Background WavePink WaveYellow Wave

MARRIOTT PROPERTY CONSULTANCY LIMITED (11370276)

MARRIOTT PROPERTY CONSULTANCY LIMITED (11370276) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARRIOTT PROPERTY CONSULTANCY LIMITED has been registered for 7 years. Current directors include MARRIOTT, Janice Paulette, STEINBERG, Aliza Gavriella.

Company Number
11370276
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
C/O Shears & Partners Limited 7 Craven Park Court, London, N15 6AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MARRIOTT, Janice Paulette, STEINBERG, Aliza Gavriella
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRIOTT PROPERTY CONSULTANCY LIMITED

MARRIOTT PROPERTY CONSULTANCY LIMITED is an active company incorporated on 18 May 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARRIOTT PROPERTY CONSULTANCY LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11370276

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

BADOON LIMITED
From: 18 May 2018To: 20 July 2018
Contact
Address

C/O Shears & Partners Limited 7 Craven Park Court Craven Park Road London, N15 6AA,

Previous Addresses

C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England
From: 2 March 2023To: 20 June 2023
88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom
From: 12 July 2018To: 2 March 2023
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 18 May 2018To: 12 July 2018
Timeline

8 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
New Owner
Jul 18
New Owner
Jul 18
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MARRIOTT, Jonathan Charles

Active
7 Craven Park Court, LondonN15 6AA
Secretary
Appointed 12 Jul 2018

MARRIOTT, Janice Paulette

Active
7 Craven Park Court, LondonN15 6AA
Born December 1969
Director
Appointed 12 Jul 2018

STEINBERG, Aliza Gavriella

Active
7 Craven Park Court, LondonN15 6AA
Born August 1994
Director
Appointed 12 Jul 2018

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 18 May 2018
Resigned 18 May 2018

Persons with significant control

3

2 Active
1 Ceased

Miss Aliza Gavriella Steinberg

Active
7 Craven Park Court, LondonN15 6AA
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018

Mrs Janice Paulette Marriott

Active
7 Craven Park Court, LondonN15 6AA
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018

Sdg Registrars Limited

Ceased
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Resolution
20 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
17 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Incorporation Company
18 May 2018
NEWINCIncorporation