Background WavePink WaveYellow Wave

MARLEIGH PHASE 1 LIMITED (13013546)

MARLEIGH PHASE 1 LIMITED (13013546) is an active UK company. incorporated on 12 November 2020. with registered office in Waltham Abbey. The company operates in the Construction sector, engaged in construction of domestic buildings. MARLEIGH PHASE 1 LIMITED has been registered for 5 years. Current directors include HILL, Gregory James, PARKER, Anthony Charles.

Company Number
13013546
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HILL, Gregory James, PARKER, Anthony Charles
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLEIGH PHASE 1 LIMITED

MARLEIGH PHASE 1 LIMITED is an active company incorporated on 12 November 2020 with the registered office located in Waltham Abbey. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MARLEIGH PHASE 1 LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

13013546

LTD Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

The Power House Gunpowder Mill Powdermill Lane Waltham Abbey, EN9 1BN,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
May 21
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HILL, Gregory James

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born July 1986
Director
Appointed 29 Nov 2024

PARKER, Anthony Charles

Active
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 12 Nov 2020

HOWE, Richard Harold

Resigned
Gunpowder Mill, Waltham AbbeyEN9 1BN
Born June 1951
Director
Appointed 12 Nov 2020
Resigned 29 Nov 2024

Persons with significant control

1

Gunpowder Mill, Waltham AbbeyEN9 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2020
NEWINCIncorporation