Company NameMARV Property Company Limited
DirectorsMarjorie Rachel Yaffe and Ronnie Malcolm Yaffe
Company StatusActive
Company Number08162678
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMarjorie Rachel Yaffe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr Ronnie Malcolm Yaffe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameMr Colin Mellor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(4 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDale House Tiviot Dale
Stockport
SK1 1TA

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

40 at £1Ronnie Yaffe
40.00%
Ordinary
20 at £1Adam Yaffe
20.00%
Ordinary
20 at £1Marjorie Yaffe
20.00%
Ordinary
20 at £1Vikki Yaffe
20.00%
Ordinary

Financials

Year2014
Net Worth£48,821
Cash£11,516
Current Liabilities£31,278

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

13 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 4 spencer avenue, whitefield, manchester, M45 7RE registered under title number L211214.
Outstanding
13 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 5 grosvenor avenue, whitefield, manchester, M45 6GN registered under title number GM863804.
Outstanding
13 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 31 newtown street, prestwich, manchester, M25 1HU registered under title numbers GM610873 and MAN145301.
Outstanding
13 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 88 milton road, prestwich, manchester, M25 1PU registered under title number GM431644.
Outstanding
13 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1 jackson street, whitefield, M45 6AN registered under title number GM76851.
Outstanding
13 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
22 March 2018Delivered on: 22 March 2018
Persons entitled:
Malcolm Ronnie Yaffe
Adam Richard Yaffe
Mjf Ssas Trustees Limited

Classification: A registered charge
Particulars: The freehold properties known as 2 kenyon lane, prestwich, manchester, M25 1HY registered with title number GM339350 and 88 milton road, prestwich, manchester, M25 1PU registered with title number GM431664.
Outstanding
21 March 2016Delivered on: 24 March 2016
Persons entitled:
Malcolm Ronnie Yaffe
Adam Richard Yaffe
Mjf Ssas Trustees Limited
Mj Ssas Trustees Limited
Adam Richard Yaffe
Ronnie Malcolm Yaffe

Classification: A registered charge
Particulars: F/H 88 milton road prestwich manchester t/no.GM431664. F/h 2 kenyon lane prestwich manchester t/no.GM339350.
Outstanding
1 September 2021Delivered on: 1 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 40 whittaker lane, prestwich, manchester, M25 1FX registered under title number GM271256.
Outstanding
1 September 2021Delivered on: 1 September 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2,4,6,8 and 12 ducie street, whitefield, manchester, M45 6AH registered under title number LA154728.
Outstanding
13 October 2020Delivered on: 19 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 2 kenyon lane, prestwich, manchester, M25 1HY registered under title number GM339350.
Outstanding
15 March 2013Delivered on: 2 April 2013
Persons entitled: Ronnie Malcolm Yaffe

Classification: Legal charge
Secured details: £70,000 due or to become due.
Particulars: F/H land at 1 sutherland road heywood.
Outstanding

Filing History

29 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Colin Mellor as a director on 28 July 2017 (1 page)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Notification of Ronnie Malcolm Yaffe as a person with significant control on 6 April 2016 (2 pages)
6 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 September 2016Appointment of Mr Colin Mellor as a director on 13 September 2016 (2 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 May 2016Director's details changed for Mr Ronnie Malcolm Yaffe on 24 May 2016 (2 pages)
25 May 2016Director's details changed for Marjorie Rachel Yaffe on 24 May 2016 (2 pages)
24 March 2016Registration of charge 081626780002, created on 21 March 2016 (42 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)