CompanyTrack
M

MARLEIGH PHASE 1 LIMITED

Active Waltham Abbey

Construction of domestic buildings

0 employees
Construction of domestic buildings
M

MARLEIGH PHASE 1 LIMITED

Construction of domestic buildings

Founded 12 Nov 2020 Active Waltham Abbey, United Kingdom 0 employees
Construction of domestic buildings
Accounts Submitted 25 Sept 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 3
3 satisfied

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 United Kingdom

Credit Report

Discover MARLEIGH PHASE 1 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 (2021–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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 1 resigned
Status
Anthony Charles ParkerDirectorBritishEngland5412 Nov 2020Active
Gregory James HillDirectorBritishEngland3929 Nov 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Hill Marshall Llp

United Kingdom

Active
Notified 12 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

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 RESIDENTIAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HILL PARTNERSHIPS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HILL HOLDINGS LIMITED united kingdom
MARLEIGH PHASE 1 LIMITED Current Company

Charges

Charges

3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersChange to director Mr Anthony Charles Parker on 2024-08-01View(2 pages)
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-02 with no updatesView(3 pages)
25 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(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 Dec 2024OfficersTermination of Richard Harold Howe as director on 2024-11-29View(1 page)
18 Nov 2025 Officers

Change to director Mr Anthony Charles Parker on 2024-08-01

17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-02 with no updates

25 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

25 Mar 2025 Persons With Significant Control

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

10 Dec 2024 Officers

Termination of Richard Harold Howe as director on 2024-11-29

Recent Activity

Latest Activity

Change to director Mr Anthony Charles Parker on 2024-08-01

3 months ago on 18 Nov 2025

Confirmation statement made on 2025-11-02 with no updates

3 months ago on 17 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 25 Sept 2025

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

10 months ago on 25 Mar 2025

Termination of Richard Harold Howe as director on 2024-11-29

1 years ago on 10 Dec 2024