Check the

MARDEN HOMES LIMITED

Company
MARDEN HOMES LIMITED (02769286)

MARDEN HOMES

Phone: 01702 437 100
E rating

KEY FINANCES

Year
2008
Assets
£2038.15k ▼ £-863.35k (-29.76 %)
Cash
£0.14k ▼ £-0.32k (-68.68 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£2038.15k ▼ £-863.35k (-29.76 %)

REGISTRATION INFO

Company name
MARDEN HOMES LIMITED
Company number
02769286
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
mardenhomes.co.uk
Phones
01702 437 100
01702 437 001
Registered Address
601 LONDON ROAD,
WESTCLIFF ON SEA,
ESSEX,
SS0 9PE

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Mar 2017
Part of the property or undertaking has been released from charge 027692860053
09 Mar 2017
Satisfaction of charge 027692860052 in full
08 Mar 2017
Registration of charge 027692860055, created on 3 March 2017

CHARGES

3 March 2017
Status
Outstanding
Delivered
8 March 2017
Persons entitled
Titlestone Property Lending Limited
Description
Contains fixed charge…

10 February 2017
Status
Outstanding
Delivered
16 February 2017
Persons entitled
Oblix Capital LTD
Description
48 chignal road, chelmsford CM1 2JB. 6 chignal road…

10 February 2017
Status
Outstanding
Delivered
16 February 2017
Persons entitled
Oblix Capital LTD
Description
Contains fixed charge…

6 December 2016
Status
Satisfied on 9 March 2017
Delivered
12 December 2016
Persons entitled
Close Brothers Limited
Description
All that freehold property transferred by a transfer of…

21 October 2016
Status
Outstanding
Delivered
4 November 2016
Persons entitled
Close Brothers Limited
Description
All that freehold property known as 14 skreens court…

14 September 2016
Status
Outstanding
Delivered
16 September 2016
Persons entitled
Ian Wallaker (Builders) Limited
Description
Police station and 8 grundisburgh road woodbridge IP12 4HG…

16 March 2016
Status
Outstanding
Delivered
21 March 2016
Persons entitled
Close Brothers Limited
Description
All that freehold land known as land on the north side of…

5 January 2016
Status
Outstanding
Delivered
8 January 2016
Persons entitled
Norman Charles Murray and Deborah Ann Murray
Description
All that freehold property known as land adjoining…

5 January 2016
Status
Outstanding
Delivered
8 January 2016
Persons entitled
Close Brothers Limited
Description
All that freehold property known as land adjoining…

16 December 2014
Status
Outstanding
Delivered
17 December 2014
Persons entitled
Joanne Chakko
Description
F/H piece or parcel of land k/a land at walnut close much…

13 November 2014
Status
Outstanding
Delivered
17 November 2014
Persons entitled
Close Brothers Limited
Description
The chestnuts, 48 chignal road, chelmsford, essex. Title…

19 December 2013
Status
Outstanding
Delivered
20 December 2013
Persons entitled
Joanne Chakko
Description
The chestnuts 48 chignal road chelmsford essex shown edged…

31 May 2013
Status
Satisfied on 18 November 2014
Delivered
31 May 2013
Persons entitled
Close Brothers Limited
Description
All that f/h property k/a 15 richmond avenue benfleet…

13 November 2012
Status
Satisfied on 18 November 2014
Delivered
27 November 2012
Persons entitled
Close Brothers Limited
Description
F/H land and buildings k/a fire station castle road…

26 October 2012
Status
Satisfied on 13 November 2014
Delivered
31 October 2012
Persons entitled
Close Brothers Limited
Description
All that l/h property situate at and k/a A9 argyll house 2…

25 October 2012
Status
Satisfied on 4 June 2013
Delivered
31 October 2012
Persons entitled
Joanne Chakko
Description
F/H property k/a 15 and 17 richmond avenue, benfleet, essex…

12 October 2012
Status
Satisfied on 18 November 2014
Delivered
17 October 2012
Persons entitled
Close Brothers Limited
Description
F/H land and buildings k/a 15 marshalls rochford t/no…

25 May 2012
Status
Satisfied on 18 November 2014
Delivered
26 May 2012
Persons entitled
Close Brothers Limited
Description
The f/h land and buildings k/a 9 reed pond walk langdon…

1 May 2012
Status
Satisfied on 18 November 2014
Delivered
3 May 2012
Persons entitled
Close Brothers Limited
Description
F/H land and buildings k/a 16 harness close chelmsford t/n…

13 January 2012
Status
Satisfied on 14 November 2012
Delivered
18 January 2012
Persons entitled
Joanne Chakko
Description
Fire station castle road rayleigh essex.

2 November 2011
Status
Satisfied on 18 November 2014
Delivered
4 November 2011
Persons entitled
Close Brothers Limited
Description
F/H property k/a 1-3 pottery lane chelmsford essex t/nos…

11 March 2011
Status
Satisfied on 18 November 2014
Delivered
18 March 2011
Persons entitled
Close Brothers Limited
Description
F/H land and buildings known as land to the rear of 230…

1 December 2010
Status
Satisfied on 18 November 2014
Delivered
3 December 2010
Persons entitled
Close Brothers Limited
Description
F/H land and buildings known as 39 high street, kelvedon…

1 December 2010
Status
Satisfied on 18 November 2014
Delivered
3 December 2010
Persons entitled
Close Brothers Limited
Description
F/H land and buildings known as plot 3 saxon place to the…

1 December 2010
Status
Outstanding
Delivered
3 December 2010
Persons entitled
Close Brothers Limited
Description
Fixed and floating charge over the undertaking and all…

22 November 2010
Status
Satisfied on 4 November 2011
Delivered
27 November 2010
Persons entitled
Joanne Chakko
Description
F/H 1-3 the potteries pottery lane broomfield road…

9 July 2010
Status
Satisfied on 4 November 2011
Delivered
22 July 2010
Persons entitled
Joanne Chakko
Description
F/H 1 the potteries pottery lane broomfield chelmsford…

16 July 2009
Status
Satisfied on 18 November 2010
Delivered
23 July 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H land rear of 193 high street kelvedon essex…

8 June 2009
Status
Satisfied on 18 November 2010
Delivered
11 June 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 May 2008
Status
Satisfied on 18 November 2014
Delivered
20 May 2008
Persons entitled
National Westminster Bank PLC
Description
230 rayleigh road eastwood leigh on sea essex; by way of…

23 April 2007
Status
Satisfied on 18 November 2010
Delivered
25 April 2007
Persons entitled
Barclays Bank PLC
Description
The f/h land on the north west side of william hunter way…

11 August 2004
Status
Satisfied on 18 November 2010
Delivered
12 August 2004
Persons entitled
Barclays Bank PLC
Description
F/H rpoperty k/a kings arms public house, kelvedon road…

15 May 2003
Status
Satisfied on 18 November 2010
Delivered
17 May 2003
Persons entitled
Barclays Bank PLC
Description
5 scrub rise billericay essex CM12 9PG t/n EX574770.

10 July 2002
Status
Satisfied on 18 November 2010
Delivered
19 July 2002
Persons entitled
C.P. Installations (Southern) Limited
Description
The property k/a woost, school road, rayne, braintree…

31 January 2002
Status
Satisfied on 18 November 2010
Delivered
6 February 2002
Persons entitled
Barclays Bank PLC
Description
F/H property k/a "woost" school road, rayne, braintree…

4 October 1999
Status
Satisfied on 18 November 2010
Delivered
8 October 1999
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/H property k/a yiewsley 40 roxwell road chelmsford essex…

31 March 1999
Status
Satisfied on 18 November 2010
Delivered
12 April 1999
Persons entitled
Barclays Bank PLC
Description
7 st catherine's road chelmsford essex t/no: EX80162.

31 March 1999
Status
Satisfied on 18 November 2010
Delivered
12 April 1999
Persons entitled
Barclays Bank PLC
Description
4 rubicon avenue wickford essex t/n EX574990.

9 October 1998
Status
Satisfied on 18 November 2010
Delivered
16 October 1998
Persons entitled
Barclays Bank PLC
Description
Land at 78 imperial avenue maylandsea essex t/no;-EX13236.

18 September 1998
Status
Satisfied on 25 January 2000
Delivered
24 September 1998
Persons entitled
Barclays Bank PLC
Description
Land adjacent to 58 victoria avenue rayleigh essex…

18 September 1998
Status
Satisfied on 18 November 2010
Delivered
24 September 1998
Persons entitled
Barclays Bank PLC
Description
Land at 78 imperial avenue maylandsea essex t/no;-EX13236.

26 March 1998
Status
Satisfied on 18 November 2010
Delivered
3 April 1998
Persons entitled
Barclays Bank PLC
Description
Development of plot of land at 40 imperial avenue…

26 March 1998
Status
Satisfied on 18 November 2010
Delivered
3 April 1998
Persons entitled
Barclays Bank PLC
Description
Development of plot of land at 40 imperial avenue…

25 November 1997
Status
Satisfied on 18 November 2010
Delivered
1 December 1997
Persons entitled
Barclays Bank PLC
Description
Land at rear of 75-77 galleywood road, chelmsford, essex…

27 June 1997
Status
Satisfied on 18 November 2010
Delivered
9 July 1997
Persons entitled
Barclays Bank PLC
Description
162-166 all no's inc. Glendale gardens and grange works…

13 June 1997
Status
Satisfied on 18 November 2010
Delivered
27 June 1997
Persons entitled
Barclays Bank PLC
Description
169-175 nevendon road, wickford, essex (odd numbers).

7 May 1996
Status
Satisfied on 26 March 1999
Delivered
8 May 1996
Persons entitled
Barclays Bank PLC
Description
F/Hold property - 41 sutton rd,rochford,essex with all…

28 April 1995
Status
Satisfied on 18 November 2010
Delivered
10 May 1995
Persons entitled
Barclays Bank PLC
Description
275 prince avenue, southend on sea, essex t/no: EX144710.

20 February 1995
Status
Satisfied on 26 March 1999
Delivered
27 February 1995
Persons entitled
Barclays Bank PLC
Description
Land at the junction of main road and station road…

15 August 1994
Status
Satisfied on 26 March 1999
Delivered
22 August 1994
Persons entitled
Barclays Bank PLC
Description
Land at langley close dovercourt tendering essex…

15 October 1993
Status
Satisfied on 26 March 1999
Delivered
29 October 1993
Persons entitled
Barclays Bank PLC
Description
Land at windemere road southend on sea essex.

27 July 1993
Status
Satisfied on 26 March 1999
Delivered
4 August 1993
Persons entitled
Barclays Bank PLC
Description
18 blenheim crescent leigh on sea essex t/no.EX161306.

27 July 1993
Status
Satisfied on 18 November 2010
Delivered
4 August 1993
Persons entitled
Barclays Bank PLC
Description
Undertaking and all property and assets.

27 July 1993
Status
Satisfied on 26 March 1999
Delivered
4 August 1993
Persons entitled
Barclays Bank PLC
Description
16 bleinheim crescent leigh on sea essex t/no.EX125742.

28 January 1993
Status
Satisfied on 18 November 2010
Delivered
1 February 1993
Persons entitled
Anthony Robert Martin
Description
F/H of 16/18 blenheim crescent leigh on sea essex t/nos…

See Also


Last update 2018

MARDEN HOMES LIMITED DIRECTORS

Deborah Anne Murray

  Acting
Appointed
22 July 2005
Role
Secretary
Address
275 Prince Avenue, Westcliff On Sea, Essex, United Kingdom, SS0 0JP
Name
MURRAY, Deborah Anne

Shaun Rowland Pridmore

  Acting
Appointed
13 March 2009
Occupation
Bookmaker
Role
Director
Age
59
Nationality
British
Address
275 Prince Avenue, Westcliff On Sea, Essex, United Kingdom, SS0 0JP
Country Of Residence
United Kingdom
Name
PRIDMORE, Shaun Rowland

Richard Anthony Tappenden

  Acting
Appointed
21 September 2007
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
275 Prince Avenue, Westcliff On Sea, Essex, United Kingdom, SS0 0JP
Country Of Residence
England
Name
TAPPENDEN, Richard Anthony

Anthony Robert Martin

  Resigned
Appointed
08 December 1992
Resigned
01 September 1993
Role
Secretary
Address
Tanglewood, 90-92 Vicarage Hill, South Benfleet, Essex, SS7 1PE
Name
MARTIN, Anthony Robert

Irene Potter

  Resigned
Appointed
10 December 2002
Resigned
17 May 2004
Role
Secretary
Address
Yewtrees, 11a The Drive, Buckhurst Hill, Essex, IG9 5RB
Name
POTTER, Irene

Richard Anthony Tappenden

  Resigned
Appointed
22 November 2004
Resigned
22 July 2005
Role
Secretary
Address
Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ
Name
TAPPENDEN, Richard Anthony

Richard Anthony Tappenden

  Resigned
Appointed
27 August 1996
Resigned
29 August 1996
Role
Secretary
Address
C/O 48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU
Name
TAPPENDEN, Richard Anthony

John Angus Thornes

  Resigned
Appointed
02 April 2001
Resigned
10 December 2002
Role
Secretary
Nationality
British
Address
48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU
Name
THORNES, John Angus

John Angus Thornes

  Resigned
Resigned
27 August 1996
Role
Secretary
Nationality
British
Address
48 The Ridgeway, Westcliff On Sea, Essex, SS0 8NU
Name
THORNES, John Angus

CORNHILL SECRETARIES LIMITED

  Resigned
Appointed
17 May 2004
Resigned
22 November 2004
Role
Nominee Secretary
Address
St Paul's House, Warwick Lane, London, EC4M 7BP
Name
CORNHILL SECRETARIES LIMITED

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
30 November 1992
Resigned
08 December 1992
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
30 November 1992
Resigned
08 December 1992
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Anthony Robert Martin

  Resigned
Appointed
09 December 1992
Resigned
13 March 2009
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Tanglewood, 90-92 Vicarage Hill, South Benfleet, Essex, SS7 1PE
Country Of Residence
United Kingdom
Name
MARTIN, Anthony Robert

Deborah Anne Murray

  Resigned
Appointed
10 December 2002
Resigned
21 September 2007
Occupation
Administrator
Role
Director
Age
71
Nationality
British
Address
Wild Farm, Lower Burnham Road, Lachingdon, Essex, CM3 6HQ
Name
MURRAY, Deborah Anne

Richard Anthony Tappenden

  Resigned
Appointed
24 July 1995
Resigned
22 July 2005
Occupation
Property Consultant
Role
Director
Age
65
Nationality
British
Address
Wild Farm, Lower Burnham Road, Latchingdon, Chelmsford, CM3 6HQ
Country Of Residence
England
Name
TAPPENDEN, Richard Anthony

Graham Joseph Toomey

  Resigned
Appointed
30 August 2006
Resigned
13 March 2009
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Pgr House, Denbigh Road, Basildon, Essex, SS15 6PY
Country Of Residence
England
Name
TOOMEY, Graham Joseph

REVIEWS


Check The Company
Bad according to the company’s financial health.