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

MARSTON MOOR LIMITED

B K WEAVER, 7 OAKLEY STREET, LONDON, SW3 5NN,
Company Registration Number
01677143
Private Limited Company
Active

Company Overview

About Marston Moor Ltd
MARSTON MOOR LIMITED was founded on 1982-11-10 and has its registered office in London. The organisation's status is listed as "Active". Marston Moor Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARSTON MOOR LIMITED
 
Legal Registered Office
B K WEAVER
7 OAKLEY STREET
LONDON
SW3 5NN
Other companies in WC2E
 
Filing Information
Company Number 01677143
Company ID Number 01677143
Date formed 1982-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 00:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTON MOOR 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 MOOR LIMITED
The following companies were found which have the same name as MARSTON MOOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSTON MOOR MARQUEES LTD OAK TREE FARM ATTERWITH LANE LONG MARSTON YORK NORTH YORKSHIRE YO26 7PZ Active Company formed on the 2007-11-22
MARSTON MOORS LLC 510 PONDEROSA DRIVE Boulder CO 80303 Voluntarily Dissolved Company formed on the 1994-10-11
MARSTON MOORE LTD 141-145 DALE ROAD MATLOCK DERBYSHIRE DE4 3LU Active - Proposal to Strike off Company formed on the 2017-12-22

Company Officers of MARSTON MOOR LIMITED

Current Directors
Officer Role Date Appointed
ANGELA WENDY HAWKSLEY
Company Secretary 2014-09-19
BARRIE KEITH WEAVER
Director 2001-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
GOR
Company Secretary 2014-04-14 2014-09-19
HILARY ALEXANDER DRYDEN
Company Secretary 2012-12-29 2014-04-14
NICOLA CHARLOTTE HOWARD
Director 2001-09-20 2014-04-14
WILLIAM ALDOUS WASS
Director 2009-04-02 2014-04-14
HBILARY ALEXANDRA DRYDEN
Company Secretary 2012-12-29 2013-12-09
CENTRE MANAGEMENT
Company Secretary 2007-01-02 2012-12-29
ROBERT MICHAEL BENNETT
Director 1990-12-28 2011-01-19
VEHBI ESGEL ETENSEL
Director 2001-09-20 2011-01-19
BARRIE KEITH WEAVER
Company Secretary 2001-09-20 2007-02-28
LLOYD CHARLES ALEXANDER TINGLEY
Company Secretary 1999-08-17 2001-09-20
LLOYD CHARLES ALEXANDER TINGLEY
Director 1999-08-17 2001-09-20
DIANA LESLEY PORTER
Company Secretary 1996-10-31 1999-06-30
ANGELA WENDY HAWKSLEY
Director 1994-11-23 1998-10-23
DAVID STEPHEN ROSE
Director 1990-12-28 1997-08-11
ALICIA SOPHIE DAVENPORT
Company Secretary 1995-11-28 1996-10-31
ALICIA SOPHIE DAVENPORT
Director 1994-08-05 1996-10-31
MARY LI YOK KUM GILBY
Company Secretary 1990-12-28 1995-11-28
HOWARD GILBY
Director 1990-12-28 1995-11-28
ELISA TRIGGS
Director 1994-01-24 1994-11-23
BHAICHAND PATEL
Director 1990-12-28 1994-08-05
FLORENCE CAMMIDGE-NOBBS
Director 1990-12-28 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE KEITH WEAVER FLEXSIDE LIMITED Director 2012-04-21 CURRENT 1991-01-15 Active
BARRIE KEITH WEAVER BARRIE WEAVER DESIGN LIMITED Director 1998-10-05 CURRENT 1998-09-17 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
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-07AP01DIRECTOR APPOINTED MR COLIN JV SHAVE
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-21AP01DIRECTOR APPOINTED MR JOHN PETER HOLLAND
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-21AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2015-12-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15
2015-12-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-25AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-25CH01Director's details changed for Mr Barrie Keith Weaver on 2014-08-22
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM C/O Gordon & Co 22 Long Acre London WC2E 9LY
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-20AP03Appointment of Ms Angela Wendy Hawksley as company secretary on 2014-09-19
2014-09-20TM02Termination of appointment of Gor on 2014-09-19
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM 6 London Street London W2 1HR
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0129/12/13 ANNUAL RETURN FULL LIST
2014-04-14AP04Appointment of Gor as company secretary on 2014-04-14
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WASS
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA HOWARD
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY HILARY DRYDEN
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 54 PEMBROKE ROAD LONDON W8 6NX UNITED KINGDOM
2014-02-03AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY HBILARY DRYDEN
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-04AR0129/12/12 FULL LIST
2013-01-04AP03SECRETARY APPOINTED MS HBILARY ALEXANDRA DRYDEN
2013-01-04AP03SECRETARY APPOINTED MS HILARY ALEXANDER DRYDEN
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY CENTRE MANAGEMENT
2012-01-12AR0129/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 193-195 NEW KINGS ROAD LONDON SW6 4SS
2011-01-19AR0129/12/10 FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR VEHBI ETENSEL
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENNETT
2010-09-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0129/12/09 FULL LIST
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRE MANAGEMENT / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CHARLOTTE HOWARD / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL BENNETT / 29/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALDOUS WASS / 29/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE KEITH WEAVER / 29/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VEHBI ESGEL ETENSEL / 29/12/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED WILLIAM ALDOUS WASS
2009-02-23363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM C/O CENTRE MANAGEMENT 54 PEMBROKE ROAD KENSINGTON LONDON W8 6NX
2008-07-22363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-03-11AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 7 OAKLEY ST LONDON SW3 5NN
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288bSECRETARY RESIGNED
2007-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-10363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-24363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-25363sRETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-26363sRETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-03363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-14363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2002-02-07363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05288aNEW DIRECTOR APPOINTED
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-19363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MARSTON MOOR 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 MOOR 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 MOOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 MOOR LIMITED

Intangible Assets
Patents
We have not found any records of MARSTON MOOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSTON MOOR LIMITED
Trademarks
We have not found any records of MARSTON MOOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSTON MOOR 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 (68320 - Management of real estate on a fee or contract basis) as MARSTON MOOR LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MARSTON MOOR 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 MOOR 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 MOOR 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.