UKBizDB.co.uk

SISK MARLIN DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sisk Marlin Developments Limited. The company was founded 16 years ago and was given the registration number 06389188. The firm's registered office is in ST. ALBANS. You can find them at 1 Curo Park, Frogmore, St. Albans, Hertfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SISK MARLIN DEVELOPMENTS LIMITED
Company Number:06389188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Curo Park, Frogmore, St. Albans, Hertfordshire, AL2 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Secretary18 December 2014Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Director20 July 2022Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Director20 July 2022Active
5 Lea Road, Ampthill, MK45 2PR

Secretary10 October 2007Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Secretary21 September 2012Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary03 October 2007Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Director15 December 2015Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Director08 July 2020Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Director30 December 2014Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Director21 September 2012Active
5, Lea Road, Ampthill, MK45 2PR

Director10 October 2007Active
Garrick Lodge, Church Street, Hampton, TW12 2EG

Director10 October 2007Active
1 Curo Park, Frogmore, St. Albans, AL2 2DD

Director27 January 2022Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director03 October 2007Active

People with Significant Control

Capwell Property Hold Co No1 Limited
Notified on:20 July 2022
Status:Active
Country of residence:Ireland
Address:Wilton Works, Naas Road, Clondalkin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Capwell Property Hold Co No 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Wilton Works, Naas Road, Clondalkin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette filings brought up to date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2022-10-06Incorporation

Memorandum articles.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-03Capital

Capital name of class of shares.

Download
2022-09-29Capital

Capital variation of rights attached to shares.

Download
2022-09-29Change of constitution

Statement of companys objects.

Download
2022-09-28Change of name

Certificate change of name company.

Download
2022-08-02Accounts

Change account reference date company current extended.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2020-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.