Company NameMarphil Homes Ltd
DirectorElizabeth Margaret McGing
Company StatusActive
Company Number05733608
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Margaret McGing
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Westbourne Drive
Wilmslow
SK9 2GY
Director NameRowland Philip Yates
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleRetired
Correspondence AddressWoodside
Light Alders Lane
Disley
Cheshire
SK12 2LW
Director NameDr Delia Margaret Goodall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address18 Diddington Lane
Hampton In Arden
Solihull
West Midlands
B92 0BZ
Secretary NameDr Delia Margaret Goodall
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address18 Diddington Lane
Hampton In Arden
Solihull
West Midlands
B92 0BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Fergus & Fergus, 24 Oswald
Road, Chorlton Cum Hardy
Manchester
Greater Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Dr Delia Margaret Goodall
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,557
Cash£5,066
Current Liabilities£82,533

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Charges

2 December 2019Delivered on: 4 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Apartment 8, 28 ladybarn lane, manchester M14 6WP.
Outstanding
2 December 2019Delivered on: 4 December 2019
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
12 September 2014Delivered on: 16 September 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The property known as apt 8 ladybarn court, 28 ladybarn lane, manchester, M14 6WP.
Outstanding
12 January 2007Delivered on: 16 January 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £118,050 due or to become due from the company to.
Particulars: 8 ladybarn court ladybarn lane manchester lancashire, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
30 October 2006Delivered on: 31 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £105,600.00 due or to become due from the company to.
Particulars: Plot 11 brigadier drive liverpool merseyside fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 May 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
17 April 2023Change of details for Mrs Margaret Delia Goodall as a person with significant control on 6 March 2023 (2 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2022Termination of appointment of Delia Margaret Goodall as a director on 22 July 2022 (1 page)
26 July 2022Termination of appointment of Delia Margaret Goodall as a secretary on 22 July 2022 (1 page)
20 July 2022Appointment of Mrs Elizabeth Margaret Mcging as a director on 11 July 2022 (2 pages)
8 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 December 2019Registration of charge 057336080004, created on 2 December 2019 (17 pages)
4 December 2019Registration of charge 057336080005, created on 2 December 2019 (4 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Registration of charge 057336080003, created on 12 September 2014 (3 pages)
16 September 2014Registration of charge 057336080003, created on 12 September 2014 (3 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Dr Delia Margaret Goodall on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Dr Delia Margaret Goodall on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Dr Delia Margaret Goodall on 1 October 2009 (2 pages)
22 February 2010Termination of appointment of Rowland Yates as a director (2 pages)
22 February 2010Termination of appointment of Rowland Yates as a director (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Return made up to 07/03/08; full list of members (3 pages)
24 October 2008Return made up to 07/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 07/03/07; full list of members (2 pages)
30 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
7 September 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Incorporation (17 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Incorporation (17 pages)
7 March 2006Director resigned (1 page)