CompanyTrack
M

MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED

Active Waltham Abbey

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
M

MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED

Management of real estate on a fee or contract basis

Founded 9 Jan 2020 Active Waltham Abbey, England 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted
Confirmation Statement Submitted 10 Jan 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £10.73K £3.07K 2024 year on year
Total Liabilities £10.73K £3.07K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN England

Credit Report

Discover MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2022–2024)

Cash in Bank

£4.52k

Increased by £6.00 (+0%)

Net Assets

£1.00

Total Liabilities

£10.73k

Increased by £3.07k (+40%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 8 resigned
Status
Anthony Charles ParkerDirectorBritishEngland541 Jan 2024Active
Gregory James HillDirectorBritishEngland3922 Feb 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Hill Marshall (phase 2) Llp

United Kingdom

Active
Notified 9 Jan 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Hill Marshall Llp

United Kingdom

Active
Notified 9 Jan 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Marshall Group Properties Limited

Ceased 29 Nov 2024

Ceased

Group Structure

Group Structure

HILL MARLEIGH (PHASE 2) LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
HILL MARLEIGH LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
HILL PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HILL RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HILL HOLDINGS LIMITED united kingdom
MARLEIGH ESTATE MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2025Persons With Significant ControlChange to Hill Marshall (Phase 2) Llp as a person with significant control on 2025-02-19View(2 pages)
25 Mar 2025Persons With Significant ControlChange to Hill Marshall Llp as a person with significant control on 2025-02-19View(2 pages)
10 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-08 with no updatesView(3 pages)
13 Dec 2024ResolutionResolutionsView(1 page)
13 Dec 2024IncorporationMemorandum ArticlesView(16 pages)
25 Mar 2025 Persons With Significant Control

Change to Hill Marshall (Phase 2) Llp as a person with significant control on 2025-02-19

25 Mar 2025 Persons With Significant Control

Change to Hill Marshall Llp as a person with significant control on 2025-02-19

10 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-08 with no updates

13 Dec 2024 Resolution

Resolutions

13 Dec 2024 Incorporation

Memorandum Articles

Recent Activity

Latest Activity

Change to Hill Marshall (Phase 2) Llp as a person with significant control on 2025-02-19

9 months ago on 25 Mar 2025

Change to Hill Marshall Llp as a person with significant control on 2025-02-19

9 months ago on 25 Mar 2025

Confirmation statement made on 2025-01-08 with no updates

11 months ago on 10 Jan 2025

Resolutions

1 years ago on 13 Dec 2024

Memorandum Articles

1 years ago on 13 Dec 2024