MARCHAND PETIT LIMITED
Overview
Company Name | MARCHAND PETIT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03051186 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARCHAND PETIT LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is MARCHAND PETIT LIMITED located?
Registered Office Address | 94 Fore Street Kingsbridge TQ7 1PP Devon |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARCHAND PETIT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARCHAND PETIT LIMITED?
Last Confirmation Statement Made Up To | Jan 13, 2026 |
---|---|
Next Confirmation Statement Due | Jan 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 13, 2025 |
Overdue | No |
What are the latest filings for MARCHAND PETIT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sarah Ann Douglas as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Prunella Martin as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Paul David Stapleton as a director on Apr 02, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Penny Anne Maunder as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Dale Mcdonald as a secretary on Sep 01, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jul 20, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Stuart John Cartwright as a director on May 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Gardner as a director on May 06, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Prunella Martin on May 28, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Termination of appointment of Geoffrey Earnshaw as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||
Notification of Marchand Petit Trade Limited as a person with significant control on Apr 09, 2019 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 21, 2020 | 2 pages | PSC09 | ||
Who are the officers of MARCHAND PETIT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONALD, Dale | Secretary | Fore Street TQ7 1PP Kingsbridge 94 Devon United Kingdom | 299686910001 | |||||||
DOUGLAS, Sarah Ann | Director | Fore Street TQ7 1PP Kingsbridge 94 Devon United Kingdom | United Kingdom | British | Director | 314700790001 | ||||
MAUNDER, Gordon Nicholas | Director | Fore Street Kingsbridge TQ7 1PP Devon 94 United Kingdom | England | British | Estate Agent | 99240020002 | ||||
MAUNDER, Penny Anne | Director | Fore Street Kingsbridge TQ7 1PP Devon 94 United Kingdom | United Kingdom | British | Nhs Physiotherapist | 306341460001 | ||||
STAPLETON, Paul David | Director | Tavistock Road Fountain Gate PL6 8AL Plymouth 318 Devon United Kingdom | United Kingdom | British | Chartered Accountant | 59177340002 | ||||
EARNSHAW, Geoffrey | Secretary | 94 Fore St TQ7 1PP Kingsbridge Devon | English | Accountant | 60246390005 | |||||
MARCHAND, Madeline Gail | Secretary | Higher Combe South Pool TQ7 2RU Kingsbridge Devon | British | Estate Agent | 42955850002 | |||||
PETIT, Robert | Secretary | Manor House Ogwell TQ12 6AS Newton Abbot Devon | British | Director | 42955870001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDREWS, Justine | Director | 94 Fore Street Kingsbridge TQ7 1PP Devon | England | British | Marketing Manager | 157643780001 | ||||
ARNOLD, David Charles | Director | Sheerwater Devon Road TQ8 8HJ Salcombe Devon | United Kingdom | British | Executive | 68498840002 | ||||
CARTWRIGHT, Stuart John | Director | Fore Street Kingsbridge TQ7 1PP Devon 94 United Kingdom | England | British | Estate Agent | 99239900002 | ||||
CASLAKE, James Joseph Poole | Director | Beeches Brazacott PL15 8NE Launceston Cornwall | British | Estate Agent | 113464010001 | |||||
CUNDY, Harriet Louise | Director | 94 Fore Street Kingsbridge TQ7 1PP Devon | England | British | Estate Agent | 66871220003 | ||||
EARNSHAW, Geoffrey | Director | 94 Fore St TQ7 1PP Kingsbridge Devon | England | English | Accountant | 60246390005 | ||||
GARDNER, Peter | Director | Fore Street Kingsbridge TQ7 1PP Devon 94 United Kingdom | United Kingdom | British | Estate Agent | 53194360002 | ||||
HARWOOD PENN, Ralph Alan | Director | Roseville House Veales Road TQ7 1EX Kingsbridge Devon | British | Estate Agent | 60245700001 | |||||
HURST, Nicholas | Director | Bay Tree House, 15 Kingsley Road TQ7 1EY Kingsbridge | United Kingdom | British | Estate Agent | 99876300001 | ||||
IRELAND, Andrew | Director | 1 Crossways Ringmore TQ7 4HP Kingsbridge Devon | British | Estate Agent | 70475660001 | |||||
LUCOCK, Marcus Oliver Baring | Director | 48 New Walk TQ9 5WE Totnes Devon | England | British | Estate Agent | 87382150002 | ||||
MARCHAND, Madeline Gail | Director | Rookery Cottage South Pool TQ7 2RP Kingsbridge South Devon | United Kingdom | British | Estate Agent | 42955850006 | ||||
MARCHAND, Richard Anthony | Director | Rookery Cottage South Pool TQ7 2RP Kingsbridge Devon | United Kingdom | British | Estate Agent | 16118610005 | ||||
MARTIN, Prunella | Director | 94 Fore Street Kingsbridge TQ7 1PP Devon | England | British | Estate Agent | 206165560002 | ||||
MAXWELL MULLER, Dinah | Director | Avonlea Fore Street, Aveton Gifford TQ7 4JJ Kingsbridge Devon | British | Estate Agent | 60245750003 | |||||
PETIT, Robert | Director | Manor House Ogwell TQ12 6AS Newton Abbot Devon | United Kingdom | British | Director | 42955870001 | ||||
WHITE, Jonathan George James Graham | Director | The Old Post Office Stokenham TQ7 2SZ Kingsbridge Devon | British | Estate Agent | 71232540001 | |||||
WHITEWAY, Dorothy Jayne | Director | 10 Jordons Brook TQ9 5FR Totnes Devon | British | Residential Lettings Manager | 87861030001 |
Who are the persons with significant control of MARCHAND PETIT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marchand Petit Trade Limited | Apr 09, 2019 | Fore Street TQ7 1PP Kingsbridge 94 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MARCHAND PETIT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 28, 2017 | Apr 09, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0