Marflow Properties Holdings Limited (number 06924317) is a private limited company established on 2009-06-04 in England. The enterprise is situated at No 4 Castle Court 2, Castlegate Way, Dudley DY1 4RH. Having undergone a change in 2009-07-23, the previous name the company utilized was Liskeard Limited. Marflow Properties Holdings Limited is operating under Standard Industrial Classification code: 70100 - "activities of head offices".

Company details

Name Marflow Properties Holdings Limited
Number 06924317
Date of Incorporation: 2009-06-04
End of financial year: 28 February
Address: No 4 Castle Court 2, Castlegate Way, Dudley, DY1 4RH
SIC code: 70100 - Activities of head offices

Moving to the 2 directors that can be found in the above-mentioned enterprise, we can name: Marc F. (in the company from 01 September 2014), Paul F. (appointment date: 04 June 2009). The Companies House reports 3 persons of significant control, namely: Hamstead Property Holdings Limited can be found at Castle Court 2, Castlegate Way, DY1 4RH Dudley, West Midlands. The corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Paul F. owns 1/2 or less of shares, 1/2 or less of voting rights, Helen S. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-02-28 2013-02-28 2014-02-28 2015-02-28 2016-02-29 2017-02-28 2018-02-28 2019-02-28 2020-02-29 2021-02-28 2022-02-28
Total Assets Less Current Liabilities 85,000 85,000 85,000 85,000 115,000 115,000 115,000 145,000 145,000 72,092 85,000
Number Shares Allotted - 85,000 - 85,000 85,000 - - - - - -
Shareholder Funds 85,000 85,000 85,000 85,000 115,000 - - - - - -

People with significant control

Hamstead Property Holdings Limited
5 August 2021
Address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13473444
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul F.
6 April 2016 - 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares
Helen S.
6 April 2016 - 5 August 2021
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023 | gazette
Free Download (1 page)

Companies nearby
Vix Professional Limited [0.00 mile]
Argo Investment Services Limited [0.00 mile]
Af Dalston Limited [0.00 mile]
Ts Gym Group Ltd [0.00 mile]