Marylebone Finco Limited

DataGardener
live
Unknown

Marylebone Finco Limited

09991004Private Limited With Share Capital

Regent House, Allum Gate, Theobald Street, Borehamwood, WD64RS
Incorporated

05/02/2016

Company Age

10 years

Directors

2

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Marylebone Finco Limited (09991004) is a private limited with share capital incorporated on 05/02/2016 (10 years old) and registered in borehamwood, WD64RS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 05/02/2016
WD64RS

Financial Overview

Total Assets

£104.06M

Liabilities

£138.61M

Net Assets

£-34.55M

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

13

Registered

8

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

60
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2025
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-06-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Confirmation Statement
Category:Confirmation Statement
Date:08-02-2021
Capital Allotment Shares
Category:Capital
Date:17-08-2020
Resolution
Category:Resolution
Date:14-07-2020
Memorandum Articles
Category:Incorporation
Date:14-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Legacy
Category:Miscellaneous
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Gazette Notice Compulsory
Category:Gazette
Date:09-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Resolution
Category:Resolution
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2016
Incorporation Company
Category:Incorporation
Date:05-02-2016

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date31/12/2026
Filing Date05/12/2025
Latest Accounts31/03/2025

Trading Addresses

Regent House, Theobald Street, Borehamwood, Hertfordshire, WD64RSRegistered

Contact

Regent House, Allum Gate, Theobald Street, Borehamwood, WD64RS