Background WavePink WaveYellow Wave

MARRTREE RESIDENTIAL LTD (07956557)

MARRTREE RESIDENTIAL LTD (07956557) is an active UK company. incorporated on 20 February 2012. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARRTREE RESIDENTIAL LTD has been registered for 14 years. Current directors include MARSHALL, George Henry Ross, MARSHALL, William Ross.

Company Number
07956557
Status
active
Type
ltd
Incorporated
20 February 2012
Age
14 years
Address
4a Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, George Henry Ross, MARSHALL, William Ross
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRTREE RESIDENTIAL LTD

MARRTREE RESIDENTIAL LTD is an active company incorporated on 20 February 2012 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARRTREE RESIDENTIAL LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07956557

LTD Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ROSS ESTATES (YORKSHIRE) LTD
From: 20 February 2012To: 18 July 2013
Contact
Address

4a Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

The Old Office the Square Farnley Otley West Yorkshire LS21 2QG
From: 23 April 2013To: 8 September 2014
Low House Farm Timble Otley North Yorkshire LS21 2NN England
From: 20 February 2012To: 23 April 2013
Timeline

7 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Sept 16
Director Left
Sept 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 20 Feb 2012

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 20 Feb 2012

MARSHALL, Rachael Louise

Resigned
Cardale Park, HarrogateHG3 1GY
Born December 1975
Director
Appointed 01 May 2013
Resigned 05 Sept 2016

MARSHALL, Rebecca Louise

Resigned
Cardale Park, HarrogateHG3 1GY
Born July 1977
Director
Appointed 01 May 2013
Resigned 05 Sept 2016

Persons with significant control

2

Mr William Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr George Henry Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

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

Filing History

46

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Incorporation Company
20 February 2012
NEWINCIncorporation