Background WavePink WaveYellow Wave

MARY DEVELOPMENTS LIMITED (06326740)

MARY DEVELOPMENTS LIMITED (06326740) is an active UK company. incorporated on 27 July 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARY DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include FAITH, John Stephen, VAN REYK, Philip Owen.

Company Number
06326740
Status
active
Type
ltd
Incorporated
27 July 2007
Age
18 years
Address
7 Dacre Street, London, SW1H 0DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAITH, John Stephen, VAN REYK, Philip Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY DEVELOPMENTS LIMITED

MARY DEVELOPMENTS LIMITED is an active company incorporated on 27 July 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARY DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06326740

LTD Company

Age

18 Years

Incorporated 27 July 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

7 Dacre Street London, SW1H 0DJ,

Previous Addresses

85 Gracechurch Street London EC3V 0AA
From: 2 July 2014To: 27 April 2022
20 St Dunstans Hill London EC3R 8HL
From: 12 April 2013To: 2 July 2014
Unit 10 Invicta Business Park London Road Wrotham Kent TN15 7RJ
From: 27 July 2007To: 12 April 2013
Timeline

15 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Jan 14
Loan Secured
May 14
Director Left
May 15
Loan Secured
Sept 17
Director Joined
Oct 18
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Owner Exit
May 22
Owner Exit
May 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NICKLEN, Susan Theresa

Active
Dacre Street, LondonSW1H 0DJ
Secretary
Appointed 04 Oct 2017

FAITH, John Stephen

Active
Dacre Street, LondonSW1H 0DJ
Born March 1948
Director
Appointed 27 Jul 2007

VAN REYK, Philip Owen

Active
Dacre Street, LondonSW1H 0DJ
Born September 1958
Director
Appointed 31 Oct 2018

CONDON, Barbara Ann

Resigned
London Road, WrothamTN15 7RJ
Secretary
Appointed 27 Jul 2007
Resigned 01 May 2012

NEWMAN, Anne Caroline

Resigned
Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 May 2012
Resigned 27 Sept 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 27 Jul 2007
Resigned 27 Jul 2007

CONDON, Barbara Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born May 1944
Director
Appointed 27 Jul 2007
Resigned 30 Apr 2015

TATTERTON, David Peter

Resigned
St Dunstans Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 27 Jul 2007
Resigned 31 Dec 2013

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 27 Jul 2007
Resigned 27 Jul 2007

Persons with significant control

3

1 Active
2 Ceased
Dacre Street, LondonSW1H 0DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2022

Mr John Stephen Faith

Ceased
Dacre Street, LondonSW1H 0DJ
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2022

Mr Philip Owen Van Reyk

Ceased
Dacre Street, LondonSW1H 0DJ
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2025
AAAnnual Accounts
Legacy
21 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 January 2025
GUARANTEE2GUARANTEE2
Legacy
21 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2020
AAAnnual Accounts
Legacy
17 January 2020
PARENT_ACCPARENT_ACC
Legacy
17 January 2020
AGREEMENT2AGREEMENT2
Legacy
17 January 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2019
AAAnnual Accounts
Legacy
22 January 2019
PARENT_ACCPARENT_ACC
Legacy
22 January 2019
GUARANTEE2GUARANTEE2
Legacy
22 January 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Legacy
18 February 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Secretary Company With Name
8 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 November 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
11 November 2008
287Change of Registered Office
Legacy
5 September 2008
363sAnnual Return (shuttle)
Resolution
28 September 2007
RESOLUTIONSResolutions
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
13 August 2007
287Change of Registered Office
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Incorporation Company
27 July 2007
NEWINCIncorporation