• UK
  • MARQUES PROPERTY SERVICES LIMITED - 48, London Road, Southampton, SO15 2AH, United Kingdom

Company Information

Company registration number
07147839
Company Status
CLOSED
Country
United Kingdom
Registered Address
48
London Road
Southampton
SO15 2AH
48, London Road, Southampton, SO15 2AH UK

Management

Managing Directors
ANDREW ROGERS
RICKY GORDON HOBBS
Company secretaries
ANDREW ROGERS

Company Details

Type of Business
ltd
Incorporated
2010-02-05
Dissolved on
2019-06-25
SIC/NACE
68310 - Real estate agencies

Ownership

Beneficial Owners
Mr Andrew Rogers

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-11-30
Last Date: 2017-02-28
Last Return Made Up To:
2013-02-03

MARQUES PROPERTY SERVICES LIMITED Company Description

MARQUES PROPERTY SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 07147839. Its current trading status is "closed". It was registered 2010-02-05. It has declared SIC or NACE codes as "68310 - Real estate agencies". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-03.It can be contacted at 48 .
More information

Get MARQUES PROPERTY SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Marques Property Services Limited - 48, London Road, Southampton, SO15 2AH, United Kingdom

Did you know? kompany provides original and official company documents for MARQUES PROPERTY SERVICES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 28/02/17 TOTAL EXEMPTION FULL (2017-06-09) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES (2017-04-05) - CS01

    Add to Cart
     
  • 29/02/16 TOTAL EXEMPTION SMALL (2016-10-03) - AA

    Add to Cart
     
  • 03/02/16 FULL LIST (2016-02-11) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR RICKY GORDON HOBBS (2016-02-11) - AP01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-07-24) - AA

    Add to Cart
     
  • 03/02/15 FULL LIST (2015-03-02) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 08/01/2015 FROM (2015-01-08) - AD01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-12-21) - AA

    Add to Cart
     
  • 03/02/14 FULL LIST (2014-02-03) - AR01

    Add to Cart
     
  • 03/02/13 FULL LIST (2013-02-05) - AR01

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-11-30) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/12/2012 FROM (2012-12-02) - AD01

    Add to Cart
     
  • 28/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA

    Add to Cart
     
  • 03/02/12 FULL LIST (2012-03-19) - AR01

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2011-10-05) - AA

    Add to Cart
     
  • 03/02/11 FULL LIST (2011-02-03) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-02-05) - NEWINC

    Add to Cart
     
expand_less