Background WavePink WaveYellow Wave

MARJ ESTATES LIMITED (08223291)

MARJ ESTATES LIMITED (08223291) is an active UK company. incorporated on 20 September 2012. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARJ ESTATES LIMITED has been registered for 13 years. Current directors include SUGAR, Daniel Paul, SUGAR, Michaela.

Company Number
08223291
Status
active
Type
ltd
Incorporated
20 September 2012
Age
13 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SUGAR, Daniel Paul, SUGAR, Michaela
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARJ ESTATES LIMITED

MARJ ESTATES LIMITED is an active company incorporated on 20 September 2012 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARJ ESTATES LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

active

Active since 13 years ago

Company No

08223291

LTD Company

Age

13 Years

Incorporated 20 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jun 17
Funding Round
Mar 19
Funding Round
Oct 19
Funding Round
Dec 20
Funding Round
Jun 21
Share Issue
Nov 21
Share Issue
Sept 22
6
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUMONT, Jonathan Raymond

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 16 Jun 2017

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 20 Sept 2012

SUGAR, Michaela

Active
Goldings Hill, LoughtonIG10 2RW
Born October 1973
Director
Appointed 20 Sept 2012

SANDY, Colin

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 20 Sept 2012
Resigned 16 Jun 2017

SANDY, Colin Torquil

Resigned
Goldings Hill, LoughtonIG10 2RW
Born April 1955
Director
Appointed 20 Sept 2012
Resigned 16 Jun 2017

Persons with significant control

2

Mr Daniel Paul Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Michaela Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born October 1973

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

44

Change Account Reference Date Company Previous Extended
10 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 November 2021
RP04CS01RP04CS01
Capital Alter Shares Redemption Statement Of Capital
15 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 November 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 June 2021
RP04CS01RP04CS01
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Capital Allotment Shares
2 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2012
NEWINCIncorporation