Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARSTON PROPERTIES LIMITED
Company Information for

MARSTON PROPERTIES LIMITED

1 MILLS YARD, FULHAM, LONDON, SW6 3AQ,
Company Registration Number
00337417
Private Limited Company
Active

Company Overview

About Marston Properties Ltd
MARSTON PROPERTIES LIMITED was founded on 1938-03-02 and has its registered office in London. The organisation's status is listed as "Active". Marston Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSTON PROPERTIES LIMITED
 
Legal Registered Office
1 MILLS YARD
FULHAM
LONDON
SW6 3AQ
Other companies in SW6
 
Filing Information
Company Number 00337417
Company ID Number 00337417
Date formed 1938-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB725278228  
Last Datalog update: 2024-01-07 12:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARSTON PROPERTIES LIMITED
The following companies were found which have the same name as MARSTON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSTON PROPERTIES HOLDINGS LIMITED 1 MILLS YARD FULHAM LONDON SW6 3AQ Active Company formed on the 2000-03-15
MARSTON PROPERTIES PUTNEY LIMITED 1 MILLS YARD FULHAM LONDON SW6 3AQ Active - Proposal to Strike off Company formed on the 2002-06-25
MARSTON PROPERTIES LLC Delaware Unknown
MARSTON PROPERTIES LLC Georgia Unknown
MARSTON PROPERTIES LLC 2410 EDGEWATER DR NICEVILLE FL 32578 Active Company formed on the 2018-11-19
MARSTON PROPERTIES LLC Georgia Unknown

Company Officers of MARSTON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NOREEN SAMYA TAPP
Company Secretary 2005-02-21
SIMON CHRISTOPHER EDWARD MARSHALL
Director 2012-10-19
CAROLINE LOUISE MARSTON
Director 1991-12-31
JOHN JAMES SHEPHERD MARSTON
Director 1991-12-31
NOREEN SAMYA TAPP
Director 2005-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA LESLEY TONGE
Director 1991-12-31 2006-01-11
MARILYN CARR
Director 1991-12-31 2006-01-05
MARK ANDREW KINGSTON
Company Secretary 1998-06-10 2005-02-21
MARK ANDREW KINGSTON
Director 2000-03-27 2005-02-21
ANTHONY DAVID MARSTON
Director 1991-12-31 1999-03-16
JANET ELIZABETH BILBIE
Company Secretary 1991-12-31 1998-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOREEN SAMYA TAPP TIDEWAY DEVELOPMENTS LIMITED Company Secretary 2008-04-30 CURRENT 1983-06-01 Dissolved 2017-11-14
NOREEN SAMYA TAPP SQUARE YARD LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
NOREEN SAMYA TAPP 23/24 HEATHFIELD SQUARE LIMITED Company Secretary 2005-10-10 CURRENT 2004-12-06 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES PUTNEY LIMITED Company Secretary 2005-06-24 CURRENT 2002-06-25 Active - Proposal to Strike off
NOREEN SAMYA TAPP CANNONGATE ESTATES LIMITED Company Secretary 2005-06-24 CURRENT 1961-10-20 Liquidation
NOREEN SAMYA TAPP MARSTON PROPERTIES HOLDINGS LIMITED Company Secretary 2005-02-21 CURRENT 2000-03-15 Active
NOREEN SAMYA TAPP W.J. MARSTON & SON LIMITED Company Secretary 2005-02-21 CURRENT 1941-04-07 Active
SIMON CHRISTOPHER EDWARD MARSHALL SQUARE YARD LIMITED Director 2009-07-08 CURRENT 2005-11-04 Active
SIMON CHRISTOPHER EDWARD MARSHALL MARSTON PROPERTIES HOLDINGS LIMITED Director 2009-02-26 CURRENT 2000-03-15 Active
CAROLINE LOUISE MARSTON SQUARE YARD LIMITED Director 2008-10-21 CURRENT 2005-11-04 Active
CAROLINE LOUISE MARSTON TIDEWAY DEVELOPMENTS LIMITED Director 2008-04-30 CURRENT 1983-06-01 Dissolved 2017-11-14
CAROLINE LOUISE MARSTON 23/24 HEATHFIELD SQUARE LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
CAROLINE LOUISE MARSTON W.J. MARSTON & SON LIMITED Director 2004-10-20 CURRENT 1941-04-07 Active
CAROLINE LOUISE MARSTON MARSTON PROPERTIES PUTNEY LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
CAROLINE LOUISE MARSTON MARSTON PROPERTIES HOLDINGS LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
JOHN JAMES SHEPHERD MARSTON CURRENT 2 CURRENT LIMITED Director 2018-01-15 CURRENT 2007-08-07 Active - Proposal to Strike off
JOHN JAMES SHEPHERD MARSTON CARLTON SQUARE LIMITED Director 2006-11-10 CURRENT 2005-12-15 Active
JOHN JAMES SHEPHERD MARSTON MARSTON PROPERTIES PUTNEY LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
JOHN JAMES SHEPHERD MARSTON MARSTON PROPERTIES HOLDINGS LIMITED Director 2000-03-15 CURRENT 2000-03-15 Active
JOHN JAMES SHEPHERD MARSTON W.J. MARSTON & SON LIMITED Director 1991-12-21 CURRENT 1941-04-07 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES PUTNEY LIMITED Director 2012-08-06 CURRENT 2002-06-25 Active - Proposal to Strike off
NOREEN SAMYA TAPP TIDEWAY DEVELOPMENTS LIMITED Director 2008-10-21 CURRENT 1983-06-01 Dissolved 2017-11-14
NOREEN SAMYA TAPP MARSTON PROPERTIES HOLDINGS LIMITED Director 2005-12-01 CURRENT 2000-03-15 Active
NOREEN SAMYA TAPP W.J. MARSTON & SON LIMITED Director 2005-12-01 CURRENT 1941-04-07 Active
NOREEN SAMYA TAPP SQUARE YARD LIMITED Director 2005-11-04 CURRENT 2005-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-18AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-11-30Director's details changed for Ms Caroline Louise Marston on 2023-11-01
2023-11-30Director's details changed for Mr Peter Jonathan Bull on 2023-11-01
2023-11-30CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-11-30CH01Director's details changed for Ms Caroline Louise Marston on 2023-11-01
2023-11-27Change of details for Marston Properties Holdings Limited as a person with significant control on 2023-11-01
2023-11-27PSC05Change of details for Marston Properties Holdings Limited as a person with significant control on 2023-11-01
2023-01-09Memorandum articles filed
2023-01-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-09RES01ADOPT ARTICLES 09/01/23
2023-01-09MEM/ARTSARTICLES OF ASSOCIATION
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 003374170032
2022-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003374170032
2022-12-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES SHEPHERD MARSTON
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES SHEPHERD MARSTON
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 003374170031
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 003374170031
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED MS ANNA LOUISE NICHOLLS
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR JOHN EDWARD THOMPSON CLARK
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 003374170030
2019-04-05AP01DIRECTOR APPOINTED MRS AMANDA JANE THOMPSON
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER EDWARD MARSHALL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 003374170029
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 16500
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 16500
2015-12-18AR0126/11/15 ANNUAL RETURN FULL LIST
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 16500
2014-12-18AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 16500
2013-12-11AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AR0126/11/12 ANNUAL RETURN FULL LIST
2012-12-14MG01Particulars of a mortgage or charge / charge no: 28
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-26AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER EDWARD MARSHALL
2011-12-21AR0126/11/11 FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-17AR0126/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 26/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SHEPHERD MARSTON / 26/11/2010
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE MARSTON / 26/11/2010
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 26/11/2010
2009-12-24AR0126/11/09 FULL LIST
2009-11-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD FULHAM LONDON SW6 2EN
2007-12-21363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 STEPHENDALE ROAD FULHAM LONDON SW6 2LU
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288bDIRECTOR RESIGNED
2006-01-04363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-16288bDIRECTOR RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07288bSECRETARY RESIGNED
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-07363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-09363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-10-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-22AUDAUDITOR'S RESIGNATION
2001-12-20363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-18AAFULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MARSTON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARSTON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL), ACTING THROUGH CHELSEA BRANCH
DEBENTURE 2012-12-14 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-08-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-01-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-10-16 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-09-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-09-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-06 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-05-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 1995-01-13 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-06-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-25 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1993-06-16 Satisfied GENERAL SURETY & GUARANTEE CO. LIMITED
LEGAL CHARGE 1993-03-24 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-07-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1973-12-31 Satisfied GENERAL AND GUARANTEE SOCIETY
MORTGAGE 1949-06-30 Satisfied MIDLAND BANK PLC
MORTGAGE 1946-09-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1946-09-02 Satisfied MIDLAND BANK PLC
MORTGAGE 1946-09-02 Satisfied MIDLAND BANK PLC
LAND REGISTRY CHARGE 1939-09-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARSTON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARSTON PROPERTIES LIMITED registering or being granted any patents
Domain Names

MARSTON PROPERTIES LIMITED owns 1 domain names.

marstonproperties.co.uk  

Trademarks
We have not found any records of MARSTON PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 36
SECURITY DEPOSIT DEED 9

We have found 45 mortgage charges which are owed to MARSTON PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for MARSTON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MARSTON PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MARSTON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSTON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARSTON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.