Background WavePink WaveYellow Wave

MARICK REAL ESTATE LTD (08924484)

MARICK REAL ESTATE LTD (08924484) is an active UK company. incorporated on 5 March 2014. with registered office in Surrey. The company operates in the Construction sector, engaged in development of building projects. MARICK REAL ESTATE LTD has been registered for 12 years. Current directors include GOING, Patrick Simon Parker, KIMBERLEY, Matthew Edward, POPE, Nigel Howard and 1 others.

Company Number
08924484
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
Chancery House 30 St Johns Road, Surrey, GU21 7SA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOING, Patrick Simon Parker, KIMBERLEY, Matthew Edward, POPE, Nigel Howard, WILTSHIRE, Daniel James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARICK REAL ESTATE LTD

MARICK REAL ESTATE LTD is an active company incorporated on 5 March 2014 with the registered office located in Surrey. The company operates in the Construction sector, specifically engaged in development of building projects. MARICK REAL ESTATE LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08924484

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (1 year 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

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Chancery House 30 St Johns Road Woking Surrey, GU21 7SA,

Timeline

14 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Jun 15
Capital Update
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 18
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Mar 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GOING, Patrick Simon Parker

Active
30 St Johns Road, SurreyGU21 7SA
Born November 1965
Director
Appointed 05 Mar 2014

KIMBERLEY, Matthew Edward

Active
30 St Johns Road, WokingGU21 7SA
Born August 1983
Director
Appointed 02 Jul 2025

POPE, Nigel Howard

Active
30 St Johns Road, WokingGU21 7SA
Born July 1964
Director
Appointed 05 Mar 2014

WILTSHIRE, Daniel James

Active
30 St Johns Road, WokingGU21 7SA
Born March 1993
Director
Appointed 03 Mar 2026

BORET, Marcus James

Resigned
30 St Johns Road, WokingGU21 7SA
Born June 1965
Director
Appointed 12 Dec 2017
Resigned 30 Jun 2025

FORSTER, Michael Alexander

Resigned
30 St Johns Road, WokingGU21 7SA
Born December 1958
Director
Appointed 12 Dec 2017
Resigned 30 Jun 2025

SINFIELD, Nicholas Paul

Resigned
30 St Johns Road, WokingGU21 7SA
Born February 1973
Director
Appointed 12 Dec 2017
Resigned 29 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
30 St Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023

Mr Nigel Howard Pope

Ceased
30 St Johns Road, WokingGU21 7SA
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017

Mr Patrick Simon Parker Going

Ceased
30 St Johns Road, WokingGU21 7SA
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Memorandum Articles
19 December 2017
MAMA
Resolution
19 December 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 December 2017
SH19Statement of Capital
Legacy
8 December 2017
SH20SH20
Legacy
8 December 2017
CAP-SSCAP-SS
Resolution
8 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
23 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company
23 March 2016
AR01AR01
Change Person Director Company With Change Date
23 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 June 2015
SH01Allotment of Shares
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Incorporation Company
5 March 2014
NEWINCIncorporation