Background WavePink WaveYellow Wave

MARS HIGHLANDS DEVELOPMENT LIMITED (11116332)

MARS HIGHLANDS DEVELOPMENT LIMITED (11116332) is an active UK company. incorporated on 18 December 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MARS HIGHLANDS DEVELOPMENT LIMITED has been registered for 8 years. Current directors include MACHADO, Robert Marshal, MACHADO, Sharon Robert.

Company Number
11116332
Status
active
Type
ltd
Incorporated
18 December 2017
Age
8 years
Address
9 Thornton Place, London, W1H 1FG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MACHADO, Robert Marshal, MACHADO, Sharon Robert
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARS HIGHLANDS DEVELOPMENT LIMITED

MARS HIGHLANDS DEVELOPMENT LIMITED is an active company incorporated on 18 December 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MARS HIGHLANDS DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11116332

LTD Company

Age

8 Years

Incorporated 18 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

9 Thornton Place Marylebone London, W1H 1FG,

Previous Addresses

8 Thornton Place London W1H 1FG United Kingdom
From: 18 December 2017To: 20 August 2020
Timeline

22 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Loan Secured
Apr 22
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MACHADO, Sharon

Active
Thornton Place, LondonW1H 1FG
Secretary
Appointed 18 Dec 2019

MACHADO, Robert Marshal

Active
Thornton Place, LondonW1H 1FG
Born November 1966
Director
Appointed 29 Mar 2021

MACHADO, Sharon Robert

Active
Thornton Place, LondonW1H 1FG
Born August 1974
Director
Appointed 27 Aug 2021

NARANG, Rachna

Resigned
Thornton Place, LondonW1H 1FG
Secretary
Appointed 18 Dec 2017
Resigned 18 Dec 2019

CRASTO, Vanessa Catherine

Resigned
Thornton Place, LondonW1H 1FG
Born May 1978
Director
Appointed 01 Dec 2019
Resigned 09 Mar 2021

JOSHEE, Ramesh

Resigned
Thornton Place, LondonW1H 1FG
Born July 1959
Director
Appointed 01 Dec 2019
Resigned 27 Aug 2021

MACHADO, Sharon Robert

Resigned
Thornton Place, LondonW1H 1FG
Born August 1974
Director
Appointed 06 Feb 2018
Resigned 09 Mar 2021

NARANG, Rachna

Resigned
Thornton Place, LondonW1H 1FG
Born May 1965
Director
Appointed 18 Dec 2017
Resigned 01 Dec 2019

NARANG, Sanjay

Resigned
Thornton Place, LondonW1H 1FG
Born October 1962
Director
Appointed 06 Feb 2018
Resigned 01 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
Thornton Place, LondonW1H 1FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021

Mr Sanjay Narang

Active
Thornton Place, LondonW1H 1FG
Born October 1962

Nature of Control

Significant influence or control
Notified 20 Oct 2019

Miss Rachna Narang

Ceased
Thornton Place, LondonW1H 1FG
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Ceased 20 Oct 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Small
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2019
TM01Termination of Director
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 February 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Capital Allotment Shares
21 January 2018
SH01Allotment of Shares
Incorporation Company
18 December 2017
NEWINCIncorporation