Background WavePink WaveYellow Wave

MARWOOD SURVEYORS LIMITED (08370698)

MARWOOD SURVEYORS LIMITED (08370698) is an active UK company. incorporated on 22 January 2013. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARWOOD SURVEYORS LIMITED has been registered for 13 years. Current directors include BLACK, Gary Lewis, BULLOCK, Sophie.

Company Number
08370698
Status
active
Type
ltd
Incorporated
22 January 2013
Age
13 years
Address
8 High Street, Sutton Coldfield, B72 1XA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLACK, Gary Lewis, BULLOCK, Sophie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARWOOD SURVEYORS LIMITED

MARWOOD SURVEYORS LIMITED is an active company incorporated on 22 January 2013 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARWOOD SURVEYORS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08370698

LTD Company

Age

13 Years

Incorporated 22 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

8 High Street Sutton Coldfield, B72 1XA,

Previous Addresses

28 High Street Aldridge Walsall WS9 8LZ England
From: 19 February 2019To: 22 September 2021
14 Beeches Walk Sutton Coldfield West Midlands B73 6HN
From: 22 January 2013To: 19 February 2019
Timeline

10 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Joined
Mar 13
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACK, Gary Lewis

Active
High Street, Sutton ColdfieldB72 1XA
Born August 1964
Director
Appointed 24 Nov 2023

BULLOCK, Sophie

Active
Beeches Walk, Sutton ColdfieldB73 6HN
Born January 1982
Director
Appointed 01 Mar 2013

BLACK, Gary Lewis

Resigned
High Street, Sutton ColdfieldB72 1XA
Born August 1964
Director
Appointed 22 Jan 2013
Resigned 03 Apr 2023

CRATHORNE, Richard

Resigned
High Street, Sutton ColdfieldB72 1XA
Born October 1972
Director
Appointed 31 Jan 2013
Resigned 03 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Miss Sophie Bullock

Ceased
High Street, Sutton ColdfieldB72 1XA
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jan 2026

Mr Gary Black

Ceased
High Street, Sutton ColdfieldB72 1XA
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023

Mr Richard Crathorne

Ceased
High Street, Sutton ColdfieldB72 1XA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023

Miss Sophie Bullock

Active
Beeches Walk, Sutton ColdfieldB73 6HN
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Resolution
29 August 2013
RESOLUTIONSResolutions
Memorandum Articles
20 June 2013
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Incorporation Company
22 January 2013
NEWINCIncorporation