MARMORA LIMITED
Overview
Company Name | MARMORA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03858897 |
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 MARMORA LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is MARMORA LIMITED located?
Registered Office Address | 51 Parkstone Avenue Parkstone Avenue RM11 3LN Hornchurch England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARMORA LIMITED?
Company Name | From | Until |
---|---|---|
SALSAR LIMITED | Oct 14, 1999 | Oct 14, 1999 |
What are the latest accounts for MARMORA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MARMORA LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for MARMORA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registration of charge 038588970011, created on May 12, 2025 | 59 pages | MR01 | ||
Registered office address changed from 8 - 16 Alton Road Clacton-on-Sea CO15 1LB England to 51 Parkstone Avenue Parkstone Avenue Hornchurch RM11 3LN on May 12, 2025 | 1 pages | AD01 | ||
Cessation of Debra Ann Carson as a person with significant control on May 12, 2025 | 1 pages | PSC07 | ||
Notification of Springfield Health Limited as a person with significant control on May 12, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Debra Ann Carson as a secretary on May 12, 2025 | 1 pages | TM02 | ||
Termination of appointment of Debra Ann Carson as a director on May 12, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Harjinder Kaur as a director on May 12, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Seema Sandhu as a director on May 12, 2025 | 2 pages | AP01 | ||
Satisfaction of charge 038588970008 in full | 1 pages | MR04 | ||
Satisfaction of charge 038588970009 in full | 1 pages | MR04 | ||
Registration of charge 038588970010, created on May 12, 2025 | 54 pages | MR01 | ||
Unaudited abridged accounts made up to Oct 31, 2024 | 9 pages | AA | ||
Termination of appointment of Kirsty Wilson as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Lee Sennett as a director on Apr 17, 2025 | 1 pages | TM01 | ||
Director's details changed for Debra Ann Carson on Mar 28, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Debra Ann Carson on Mar 28, 2025 | 1 pages | CH03 | ||
Change of details for Ms Debra Ann Carson as a person with significant control on Mar 28, 2025 | 2 pages | PSC04 | ||
Appointment of Mr Jason Lee Sennett as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lisa Olivia Cove as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Kirsty Wilson as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Lisa Olivia Cove as a person with significant control on Sep 12, 2024 | 1 pages | PSC07 | ||
Unaudited abridged accounts made up to Oct 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Who are the officers of MARMORA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KAUR, Harjinder | Director | Parkstone Avenue RM11 3LN Hornchurch 51 Parkstone Avenue England | England | British | Director | 102249270001 | ||||
SANDHU, Seema | Director | Parkstone Avenue RM11 3LN Hornchurch 51 Parkstone Avenue England | England | British | Director | 335703590001 | ||||
ABBOTT, Salvatore | Secretary | 145 Chase Side N14 5HE London | British | 67147970001 | ||||||
CARSON, Debra Ann | Secretary | Ringlet Road St. Marys Island ME4 3RG Chatham 13 England | British | Company Director | 121742270002 | |||||
ALFA COMPANY SECRETARIES LIMITED | Secretary | Everlast House 1 Cranbrook Lane New Southgate N11 1PF London | 116776880001 | |||||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
Y N SERVICES LTD | Secretary | Everlast House 1 Cranbrook Lane New Southgate N11 1PF London | 102734110001 | |||||||
CARSON, Debra Ann | Director | Ringlet Road St. Marys Island ME4 3RG Chatham 13 England | England | British | Company Director | 121742270005 | ||||
COVE, Lisa Olivia | Director | Village Close Kirby Cross CO13 0PF Frinton-On-Sea 49 Essex England | England | British | Accountant | 187659640001 | ||||
SARNO, Salvatore | Director | Pole Barn Lane CO13 9NJ Frinton-On-Sea 10 Essex United Kingdom | England | Italian | Retailer | 121741820005 | ||||
SENNETT, Jason Lee | Director | Lannock SG6 2PY Letchworth Garden City 36 England | England | British | It Support | 331012030001 | ||||
WILSON, Kirsty | Director | The Crescent New Mills SK22 3DB High Peak 17 Derbyshire United Kingdom | England | British | Administrator | 326611570001 | ||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of MARMORA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Springfield Health Limited | May 12, 2025 | Parkstone Avenue RM11 3LN Hornchurch 51 Parkstone Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Debra Ann Carson | Apr 06, 2016 | Alton Road CO15 1LB Clacton-On-Sea 8 - 16 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Lisa Olivia Cove | Apr 06, 2016 | Village Close Kirby Cross CO13 0PF Frinton-On-Sea 49 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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