Background WavePink WaveYellow Wave

MARBOOT CENTREGATE LTD (09662598)

MARBOOT CENTREGATE LTD (09662598) is an active UK company. incorporated on 30 June 2015. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARBOOT CENTREGATE LTD has been registered for 10 years. Current directors include CLEMENTS, Vivienne, HUTCHINSON, Edward James.

Company Number
09662598
Status
active
Type
ltd
Incorporated
30 June 2015
Age
10 years
Address
Isaacs Building, Sheffield, S1 2HS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLEMENTS, Vivienne, HUTCHINSON, Edward James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARBOOT CENTREGATE LTD

MARBOOT CENTREGATE LTD is an active company incorporated on 30 June 2015 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARBOOT CENTREGATE LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09662598

LTD Company

Age

10 Years

Incorporated 30 June 2015

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Isaacs Building 4 Charles Street Sheffield, S1 2HS,

Previous Addresses

Banner Cross Hall Ecclesall Road South Sheffield S11 9PD United Kingdom
From: 30 June 2015To: 13 November 2023
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Sept 15
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

READ, Jaimie Louise

Active
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 02 Dec 2025

CLEMENTS, Vivienne

Active
4 Charles Street, SheffieldS1 2HS
Born January 1967
Director
Appointed 17 Feb 2020

HUTCHINSON, Edward James

Active
4 Charles Street, SheffieldS1 2HS
Born May 1977
Director
Appointed 28 Sept 2018

DEARDS, Russell Alan

Resigned
Ecclesall Road South, SheffieldS11 9PD
Secretary
Appointed 04 Sept 2015
Resigned 18 Oct 2018

STANBRIDGE, Amy Louise

Resigned
4 Charles Street, SheffieldS1 2HS
Secretary
Appointed 18 Oct 2018
Resigned 02 Dec 2025

ANDERSON, David Robert

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born February 1967
Director
Appointed 30 Jun 2015
Resigned 28 Sept 2018

PAINTER, Julian Lloyd

Resigned
Ecclesall Road South, SheffieldS11 9PD
Born January 1964
Director
Appointed 30 Jun 2015
Resigned 17 Feb 2020

Persons with significant control

2

4 Charles Street, SheffieldS1 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
4 Charles Street, SheffieldS1 2HS

Nature of Control

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

Filing History

50

Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 September 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
3 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 December 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Resolution
14 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Incorporation Company
30 June 2015
NEWINCIncorporation