Background WavePink WaveYellow Wave

MARYLEBONE LAND LIMITED (09862735)

MARYLEBONE LAND LIMITED (09862735) is an active UK company. incorporated on 9 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARYLEBONE LAND LIMITED has been registered for 10 years. Current directors include WALTON, Naomi Mary, WARWICKER, David.

Company Number
09862735
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
43 Manchester Street, London, W1U 7LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WALTON, Naomi Mary, WARWICKER, David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLEBONE LAND LIMITED

MARYLEBONE LAND LIMITED is an active company incorporated on 9 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARYLEBONE LAND LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09862735

LTD Company

Age

10 Years

Incorporated 9 November 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 23 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

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

X LOCAL INVESTMENTS LIMITED
From: 9 November 2015To: 13 January 2016
Contact
Address

43 Manchester Street London, W1U 7LP,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 17 August 2023To: 23 September 2025
159 High Street Barnet Hertfordshire EN5 5SU England
From: 4 May 2019To: 17 August 2023
C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England
From: 4 April 2016To: 4 May 2019
109 Gloucester Place London W1U 6JW United Kingdom
From: 9 November 2015To: 4 April 2016
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Loan Secured
May 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WALTON, Naomi Mary

Active
Manchester Street, LondonW1U 7LP
Born January 1959
Director
Appointed 15 Mar 2017

WARWICKER, David

Active
Manchester Street, LondonW1U 7LP
Born January 1949
Director
Appointed 09 Nov 2015

Persons with significant control

1

Mr David Warwicker

Active
Manchester Street, LondonW1U 7LP
Born January 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Accounts Amended With Made Up Date
17 May 2022
AAMDAAMD
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
9 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
16 July 2018
AAMDAAMD
Change Account Reference Date Company Current Extended
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 2015
NEWINCIncorporation