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

MARSHCROFT PROPERTIES LIMITED

80 HAMMERSMITH ROAD, LONDON, W14 8UD,
Company Registration Number
02654107
Private Limited Company
Active

Company Overview

About Marshcroft Properties Ltd
MARSHCROFT PROPERTIES LIMITED was founded on 1991-10-15 and has its registered office in London. The organisation's status is listed as "Active". Marshcroft Properties 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
MARSHCROFT PROPERTIES LIMITED
 
Legal Registered Office
80 HAMMERSMITH ROAD
LONDON
W14 8UD
Other companies in W14
 
Filing Information
Company Number 02654107
Company ID Number 02654107
Date formed 1991-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:16:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHCROFT 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.

Company Officers of MARSHCROFT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2011-11-23
CHRISTOPHER ANTHONY BRAND
Director 2017-05-22
PATRICK HUMPHREY LITTLEMORE
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SEELEY BROWN
Director 2016-03-22 2018-06-30
LIZA JANE KELLY
Director 2006-09-09 2017-05-22
PETER JAMES LEATT ROLLINGS
Director 2006-09-09 2016-03-22
EILEEN JANE SCHROEDER
Company Secretary 2008-02-04 2011-11-23
FINBARR JOSEPH JONES
Company Secretary 2006-09-09 2008-02-04
FINBARR JOSEPH JONES
Director 2006-09-09 2008-02-04
MICHAEL RONALD ESDALE WINTER
Company Secretary 1992-10-15 2006-09-09
COLIN MICHAEL SUTTON KAYE
Director 1992-10-15 2006-09-09
GAY DOROTHY KAYE
Director 1992-10-15 2006-09-09
MICHAEL RONALD ESDALE WINTER
Director 1992-10-15 2006-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ANTHONY BRAND VANSTONS LETTINGS LIMITED Director 2017-05-22 CURRENT 1995-08-03 Active
CHRISTOPHER ANTHONY BRAND VANSTONS (BARNES) LIMITED Director 2017-05-22 CURRENT 1996-03-04 Active
CHRISTOPHER ANTHONY BRAND BELDHAMLAND LIMITED Director 2017-05-22 CURRENT 1987-07-29 Active
CHRISTOPHER ANTHONY BRAND VANSTONS COMMERCIAL LIMITED Director 2017-05-22 CURRENT 1988-02-10 Active
CHRISTOPHER ANTHONY BRAND VANSTONS LIMITED Director 2017-05-22 CURRENT 1988-07-15 Active
CHRISTOPHER ANTHONY BRAND MARSH & PARSONS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2011-10-19 Active
CHRISTOPHER ANTHONY BRAND MARSH & PARSONS LIMITED Director 2013-11-22 CURRENT 2005-02-28 Active
CHRISTOPHER ANTHONY BRAND BRICKCROFT LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
PATRICK HUMPHREY LITTLEMORE BELDHAMLAND LIMITED Director 2018-06-30 CURRENT 1987-07-29 Active
PATRICK HUMPHREY LITTLEMORE VANSTONS COMMERCIAL LIMITED Director 2018-06-30 CURRENT 1988-02-10 Active
PATRICK HUMPHREY LITTLEMORE VANSTONS LIMITED Director 2018-06-30 CURRENT 1988-07-15 Active
PATRICK HUMPHREY LITTLEMORE MARSH & PARSONS (HOLDINGS) LIMITED Director 2012-09-05 CURRENT 2011-10-19 Active
PATRICK HUMPHREY LITTLEMORE MARSH & PARSONS LIMITED Director 2012-09-05 CURRENT 2005-02-28 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PATRICK HUMPHREY LITTLEMORE
2023-03-02Register inspection address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP
2023-02-03APPOINTMENT TERMINATED, DIRECTOR ROBERT EDGINGTON
2023-02-03Termination of appointment of Sapna Bedi Fitzgerald on 2023-01-26
2023-02-03DIRECTOR APPOINTED MR ASHWIN KASHYAP
2023-02-03DIRECTOR APPOINTED MR ANDREW CARL SHEPHERD
2023-02-03Appointment of Mr Yaron Engel as company secretary on 2023-01-26
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CH01Director's details changed for Mr Patrick Humphrey Littlemore on 2022-03-17
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2022-03-17
2022-01-17Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2019-03-28AP01DIRECTOR APPOINTED ROBERT EDGINGTON
2019-02-08AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY BRAND
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-13AP01DIRECTOR APPOINTED MR PATRICK HUMPHREY LITTLEMORE
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEELEY BROWN
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-10-18AD02Register inspection address changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-10-18AD03Registers moved to registered inspection location of C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2017-09-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06RES13Resolutions passed:
  • Company business 24/08/2017
2017-05-30AP01DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY BRAND
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LIZA JANE KELLY
2016-12-08CH01Director's details changed for Mr David Seeley Brown on 2016-11-28
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2016-11-28
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1002
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-29AP01DIRECTOR APPOINTED MR DAVID SEELEY BROWN
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROLLINGS
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROLLINGS
2016-03-29AP01DIRECTOR APPOINTED MR DAVID SEELEY BROWN
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1002
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1002
2014-11-13AR0115/10/14 FULL LIST
2014-09-26AA31/12/13 TOTAL EXEMPTION FULL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-24AR0115/10/13 FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2012-11-13AR0115/10/12 FULL LIST
2012-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-11-12AD02SAIL ADDRESS CREATED
2012-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 12/10/2012
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2012 FROM HAMLET HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA
2011-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-12RES01ADOPT ARTICLES 23/11/2011
2011-12-12AP03SECRETARY APPOINTED SAPNA BEDI FITZGERALD
2011-12-12TM02APPOINTMENT TERMINATED, SECRETARY EILEEN SCHROEDER
2011-11-01AR0115/10/11 FULL LIST
2011-06-16AA31/12/10 TOTAL EXEMPTION FULL
2010-10-18AR0115/10/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-19AR0115/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES LEATT ROLLINGS / 19/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LIZA JANE KELLY / 19/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS EILEEN JANE SCHROEDER / 19/10/2009
2008-11-13AUDAUDITOR'S RESIGNATION
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 9 KENSINGTON CHURCH STREET LONDON W8 4LF
2008-04-17353LOCATION OF REGISTER OF MEMBERS
2008-04-09288aSECRETARY APPOINTED MS EILEEN JANE SCHROEDER
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR FINBARR JONES
2008-02-08288bSECRETARY RESIGNED
2008-01-29363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2008-01-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-25363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDX HA8 7LH
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-09-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-10-08363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-19363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-04-11AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-08225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MARSHCROFT 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 MARSHCROFT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-09 Satisfied ANGLO IRISH BANK CORPORATION PLC
Intangible Assets
Patents
We have not found any records of MARSHCROFT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHCROFT PROPERTIES LIMITED
Trademarks
We have not found any records of MARSHCROFT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHCROFT 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 (68310 - Real estate agencies) as MARSHCROFT PROPERTIES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MARSHCROFT 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 MARSHCROFT 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 MARSHCROFT 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.