ABOUT MARDEN HOMES LIMITED
What makes Marden Homes different?
In all, we build our houses as if we were building them for ourselves – making your new house the perfect home.
KEY FINANCE
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
-
Check the company
-
UK
-
Southend-on-Sea
- Company name
- MARDEN HOMES LIMITED
- Company number
- 02769286
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Nov 1992
Age - 33 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
- 60
- 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
- 66
- 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
- 77
- 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
- 72
- 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
- 66
- 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
- 64
- 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.