Background WavePink WaveYellow Wave

MARMOTTE PROPERTIES LIMITED (07766432)

MARMOTTE PROPERTIES LIMITED (07766432) is an active UK company. incorporated on 8 September 2011. with registered office in Dorchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARMOTTE PROPERTIES LIMITED has been registered for 14 years. Current directors include ROBSON, Andrew Robert, ROBSON, George Hamish, ROBSON, Simon Kenneth Geoffrey and 1 others.

Company Number
07766432
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
18 High West Street, Dorchester, DT1 1UW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROBSON, Andrew Robert, ROBSON, George Hamish, ROBSON, Simon Kenneth Geoffrey, ROBSON, Victoria Kate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARMOTTE PROPERTIES LIMITED

MARMOTTE PROPERTIES LIMITED is an active company incorporated on 8 September 2011 with the registered office located in Dorchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARMOTTE PROPERTIES LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07766432

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

MARMOTTE ENERGY SURVEYS LIMITED
From: 8 September 2011To: 3 February 2017
Contact
Address

18 High West Street Dorchester, DT1 1UW,

Previous Addresses

St Mary's House 24 North Street Wareham Dorset BH20 4AG England
From: 19 July 2017To: 13 June 2019
Henderson Chartered Accountants 18 West Street Wareham Dorset BH20 4JX
From: 8 September 2011To: 19 July 2017
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Feb 17
Loan Secured
Jul 17
Loan Secured
Dec 18
Loan Secured
Nov 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Jun 20
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Nov 21
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Jan 23
Loan Cleared
Feb 24
Director Joined
Aug 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ROBSON, Andrew Robert

Active
DorchesterDT1 1UW
Born June 1965
Director
Appointed 08 Sept 2011

ROBSON, George Hamish

Active
DorchesterDT1 1UW
Born February 2001
Director
Appointed 12 Jul 2024

ROBSON, Simon Kenneth Geoffrey

Active
DorchesterDT1 1UW
Born May 1971
Director
Appointed 21 Oct 2021

ROBSON, Victoria Kate

Active
DorchesterDT1 1UW
Born September 1976
Director
Appointed 21 Oct 2021

Persons with significant control

1

Mr Andrew Robert George Robson

Active
DorchesterDT1 1UW
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Legacy
6 December 2024
RPCH01RPCH01
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Resolution
3 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Incorporation Company
8 September 2011
NEWINCIncorporation