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

MARSTON CHURCH PROPERTIES LIMITED

THE VICARAGE, ELSFIELD ROAD, OLD MARSTON, OXFORD, OX3 0PR,
Company Registration Number
00568792
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Marston Church Properties Ltd
MARSTON CHURCH PROPERTIES LIMITED was founded on 1956-07-11 and has its registered office in Old Marston. The organisation's status is listed as "Active". Marston Church Properties Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARSTON CHURCH PROPERTIES LIMITED
 
Legal Registered Office
THE VICARAGE
ELSFIELD ROAD
OLD MARSTON
OXFORD
OX3 0PR
Other companies in OX3
 
Filing Information
Company Number 00568792
Company ID Number 00568792
Date formed 1956-07-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 02:55:44
Primary Source:Companies House
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.

Company Officers of MARSTON CHURCH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HARVEY JOHN BURD
Company Secretary 2014-04-02
HARVEY JOHN BURD
Director 2007-04-26
ELIZABETH KATE DENNO
Director 2017-05-22
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE
Director 2013-04-08
DAVID NOWELL
Director 2017-05-22
EILEEN PALAYIWA
Director 2017-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY HALE
Director 2012-03-19 2017-05-22
ANTHONY RONALD PRICE
Director 1991-07-23 2016-08-31
JANE LOUISE BURD
Company Secretary 2012-03-19 2014-04-02
JANE LOUISE BURD
Director 2012-03-19 2014-04-02
TERENCE JOHN CUDBIRD
Director 2004-03-22 2013-04-08
HERBERT JOSEPH BALLAD
Company Secretary 2000-07-14 2012-03-19
HERBERT JOSEPH BALLAD
Director 1991-06-24 2012-03-19
GUY GREENSTREET
Director 2007-04-26 2010-04-19
PAMELA LUCAS
Director 1991-06-24 2008-04-26
GEOFFREY HALE
Director 2000-07-14 2007-04-26
PETER GEORGE STEWART SARGEANT
Director 1991-06-24 2007-03-09
CLEMENCY MARY HOLME FOX
Director 1991-06-24 2005-04-18
VICTOR CARDY
Director 2000-07-14 2001-05-23
VICTOR CARDY
Company Secretary 1991-06-24 2000-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE THOMAS WOLSEY PROPERTY LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH (DAVENTRY) LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH (EVESHAM) LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH (CARTERTON) LIMITED Director 2010-08-19 CURRENT 2010-08-19 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE OXFORD PRESERVATION TRUST Director 2010-06-30 CURRENT 1927-11-14 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH OXFORD TRADING LIMITED Director 2009-06-16 CURRENT 2009-06-16 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE THE HOUSE TRUSTEES LIMITED Director 2008-05-06 CURRENT 2004-10-04 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH LIBRARY CHARITY LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active - Proposal to Strike off
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH DEVELOPMENTS LIMITED Director 2006-01-03 CURRENT 2004-11-23 Active
JAMES CAMERON FITZGERALD SEYMOUR LAWRIE CHRIST CHURCH LIBRARY SERVICES LIMITED Director 2006-01-03 CURRENT 1994-03-18 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
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04Director's details changed for Mrs Jan Lawrie on 2022-07-01
2022-07-04CH01Director's details changed for Mrs Jan Lawrie on 2022-07-01
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-06-27AP01DIRECTOR APPOINTED MRS JAN LAWRIE
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN PALAYIWA
2021-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-01AP01DIRECTOR APPOINTED MS JUDITH MARGARET PIGGOTT
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON FITZGERALD SEYMOUR LAWRIE
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-07-07PSC08Notification of a person with significant control statement
2017-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-05-26AP01DIRECTOR APPOINTED PROF DAVID NOWELL
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALE
2017-05-24AP01DIRECTOR APPOINTED DR EILEEN PALAYIWA
2017-05-24AP01DIRECTOR APPOINTED REVD ELIZABETH KATE DENNO
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RONALD PRICE
2016-08-08AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-16AR0124/06/15 ANNUAL RETURN FULL LIST
2014-09-10AP03Appointment of Dr Harvey John Burd as company secretary on 2014-04-02
2014-09-10AR0124/06/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE BURD
2014-08-08TM02Termination of appointment of Jane Louise Burd on 2014-04-02
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CUDBIRD
2013-07-15AR0124/06/13 ANNUAL RETURN FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARVEY JOHN BURD / 18/06/2013
2013-05-10AA31/12/12 TOTAL EXEMPTION FULL
2013-04-25AP01DIRECTOR APPOINTED JAMES CAMERON FITZGERALD LAWRIE
2012-07-10AR0124/06/12 NO MEMBER LIST
2012-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT BALLAD
2012-05-05TM02APPOINTMENT TERMINATED, SECRETARY HERBERT BALLAD
2012-05-05AP01DIRECTOR APPOINTED MRS JANE LOUISE BURD
2012-05-05AP03SECRETARY APPOINTED MRS JANE LOUISE BURD
2012-05-02AP01DIRECTOR APPOINTED DR GEOFFREY HALE
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-05AR0124/06/11 NO MEMBER LIST
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY GREENSTREET
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-30AR0124/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REV ANTHONY RONALD PRICE / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY GREENSTREET / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CUDBIRD / 24/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HARVEY JOHN BURD / 24/06/2010
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-26363aANNUAL RETURN MADE UP TO 24/06/09
2009-03-11AA31/12/08 TOTAL EXEMPTION SMALL
2008-06-26363aANNUAL RETURN MADE UP TO 24/06/08
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY HALE
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR PAMELA LUCAS
2008-03-11AA31/12/07 TOTAL EXEMPTION FULL
2007-07-28288bDIRECTOR RESIGNED
2007-07-28363sANNUAL RETURN MADE UP TO 24/06/07
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-03363sANNUAL RETURN MADE UP TO 24/06/06
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-07-13288bDIRECTOR RESIGNED
2005-07-10363(288)DIRECTOR RESIGNED
2005-07-10363sANNUAL RETURN MADE UP TO 24/06/05
2005-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-06-28363sANNUAL RETURN MADE UP TO 24/06/04
2004-05-14288aNEW DIRECTOR APPOINTED
2004-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-07-10363sANNUAL RETURN MADE UP TO 24/06/03
2003-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-07-04363sANNUAL RETURN MADE UP TO 24/06/02
2002-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-05288bDIRECTOR RESIGNED
2001-07-05363(288)DIRECTOR RESIGNED
2001-07-05363sANNUAL RETURN MADE UP TO 24/06/01
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01SRES01ALTER MEMORANDUM 07/02/01
2001-03-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-16288aNEW SECRETARY APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-09-20288bSECRETARY RESIGNED
2000-07-25363sANNUAL RETURN MADE UP TO 24/06/00
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
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 CHURCH 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 CHURCH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSTON CHURCH PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 CHURCH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARSTON CHURCH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSTON CHURCH PROPERTIES LIMITED
Trademarks
We have not found any records of MARSTON CHURCH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSTON CHURCH 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 CHURCH 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 CHURCH 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 CHURCH 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 CHURCH 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.