Background WavePink WaveYellow Wave

MARRTREE INVESTMENTS LIMITED (08084475)

MARRTREE INVESTMENTS LIMITED (08084475) is an active UK company. incorporated on 25 May 2012. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. MARRTREE INVESTMENTS LIMITED has been registered for 13 years. Current directors include MARSHALL, George Henry Ross, MARSHALL, William Ross.

Company Number
08084475
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
4a Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARSHALL, George Henry Ross, MARSHALL, William Ross
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRTREE INVESTMENTS LIMITED

MARRTREE INVESTMENTS LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. MARRTREE INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 13 years ago

Company No

08084475

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
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: 25 May 2012To: 23 April 2013
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 13
Funding Round
May 13
Funding Round
May 13
Loan Secured
Jun 13
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Secured
Apr 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
May 17
Loan Secured
Oct 18
Director Left
Feb 20
Loan Secured
Jun 23
Loan Secured
Nov 24
New Owner
Apr 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARSHALL, George Henry Ross

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978
Director
Appointed 25 May 2012

MARSHALL, William Ross

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975
Director
Appointed 25 May 2012

NORTHROP, Guy Irving

Resigned
Cardale Park, HarrogateHG3 1GY
Born September 1958
Director
Appointed 11 Apr 2013
Resigned 28 Feb 2020

Persons with significant control

3

Mr Frank William Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born June 1938

Nature of Control

Voting rights 75 to 100 percent as trust
Notified 15 Apr 2025

Mr William Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born November 1975

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016

Mr George Henry Ross Marshall

Active
Cardale Park, HarrogateHG3 1GY
Born April 1978

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Auditors Resignation Company
10 October 2014
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Accounts With Accounts Type Small
26 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2013
AD01Change of Registered Office Address
Incorporation Company
25 May 2012
NEWINCIncorporation