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

MARSHALL PROPERTIES LIMITED

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS,
Company Registration Number
02679486
Private Limited Company
Liquidation

Company Overview

About Marshall Properties Ltd
MARSHALL PROPERTIES LIMITED was founded on 1992-01-21 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Marshall Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARSHALL PROPERTIES LIMITED
 
Legal Registered Office
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Other companies in YO13
 
Filing Information
Company Number 02679486
Company ID Number 02679486
Date formed 1992-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-02-05
Account next due 05/11/2022
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602074878  
Last Datalog update: 2023-12-18 12:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL 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 MARSHALL PROPERTIES LIMITED
The following companies were found which have the same name as MARSHALL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARSHALL PROPERTIES (HEREFORD) LIMITED 102 AYLESTONE HILL HEREFORD HEREFORDSHIRE HR1 1JJ Active Company formed on the 1996-09-24
MARSHALL PROPERTIES (MIDLANDS) LIMITED 459 Barrows Lane Yardley Birmingham B26 1QG Active - Proposal to Strike off Company formed on the 2007-09-25
MARSHALL PROPERTIES PROJECTS LIMITED Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield S11 9PS Liquidation Company formed on the 1992-09-07
MARSHALL PROPERTIES LIMITED 7 BATCHELORS WALK DUBLIN 1 Dissolved Company formed on the 1993-02-11
MARSHALL PROPERTIES FISHKILL, INC. 820 FIDDLERS BRIDGE ROAD Dutchess RHINEBECK NY 12572 Active Company formed on the 2008-03-28
MARSHALL PROPERTIES, INC. CRAIG MARSHALL 820 FIDDLERS BRIDGE ROAD RHINEBECK NEW YORK 12572 Active Company formed on the 2004-02-05
MARSHALL PROPERTIES, LLC 1115 DIX AVE Washington HUDSON FALLS NY 12839 Active Company formed on the 2002-09-10
MARSHALL PROPERTIES, LLC 7073 S OWENS STREET Littleton CO 80127 Good Standing Company formed on the 2004-10-22
MARSHALL PROPERTIES, INC. 7571 S LOST RANGER PEAK Littleton CO 80127 Good Standing Company formed on the 1996-12-20
MARSHALL PROPERTIES, INC. 11720 W WHITE RD SPOKANE WA 99224 Dissolved Company formed on the 1989-06-07
MARSHALL PROPERTIES, LLC 10913 E GRACE SPOKANE WA 99206 Dissolved Company formed on the 2013-10-22
MARSHALL PROPERTIES-V.S., LLC 26776 W TWELVE MILE ROAD SOUTHFIELD MI 48034-7807 ACTIVE Company formed on the 1998-03-13
Marshall Properties LLC 5534 Old Busthead Road Broad Run VA 20137 Active Company formed on the 2012-11-15
MARSHALL PROPERTIES, INC. 710 NARRAGANSETT PARK DRIVE PAWTUCKET RI 02861 Dissolved Company formed on the 1978-11-15
MARSHALL PROPERTIES, INC. NV Permanently Revoked Company formed on the 1995-11-14
MARSHALL PROPERTIES, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2012-10-31
MARSHALL PROPERTIES (WEST YORKSHIRE) LTD 41 ROXHOLME GROVE LEEDS LS7 4JJ Active - Proposal to Strike off Company formed on the 2016-06-15
MARSHALL PROPERTIES (AUST) PTY LTD NSW 2721 Active Company formed on the 2007-12-04
MARSHALL PROPERTIES PTY LTD Active Company formed on the 1997-07-04
MARSHALL PROPERTIES Singapore Dissolved Company formed on the 2008-09-11

Company Officers of MARSHALL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY STUART MARSHALL
Company Secretary 1992-01-30
JONATHAN PAUL MARSHALL
Director 1997-03-13
TIMOTHY STUART MARSHALL
Director 1992-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ROGER LOCKING
Director 1993-01-22 2001-10-31
CHRISTOPHER JOHN ROGER LOCKING
Company Secretary 1993-01-22 1996-11-06
NICHOLAS JOHN BENTLEY
Director 1992-02-18 1996-11-05
RODNEY IVAN BOWER
Director 1993-01-22 1995-12-11
MICHAEL PETER HERBERT MARSHALL
Director 1992-01-30 1994-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-21 1992-01-30
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-21 1992-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY STUART MARSHALL MINSTER INDUSTRIAL PROPERTIES LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
JONATHAN PAUL MARSHALL MARSHALL PROPERTIES PROJECTS LIMITED Director 1996-12-20 CURRENT 1992-09-07 Liquidation
TIMOTHY STUART MARSHALL MINSTER PROPERTIES SPACE TO WORK LTD Director 2016-05-27 CURRENT 2016-05-27 Active
TIMOTHY STUART MARSHALL TRAFALGAR SQUARE (SCARBOROUGH) LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
TIMOTHY STUART MARSHALL MINSTER INDUSTRIAL PROPERTIES LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
TIMOTHY STUART MARSHALL MINSTER PROPERTIES LIMITED Director 2000-08-22 CURRENT 2000-08-22 Active
TIMOTHY STUART MARSHALL MARSHALL PROPERTIES PROJECTS LIMITED Director 1992-09-28 CURRENT 1992-09-07 Liquidation

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
2023-10-04Appointment of a voluntary liquidator
2023-09-18Voluntary liquidation. Notice of members return of final meeting
2023-08-29Removal of liquidator by court order
2023-04-21Voluntary liquidation Statement of receipts and payments to 2023-02-25
2022-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-25
2021-04-15LIQ01Voluntary liquidation declaration of solvency
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Minster Office 56 Gladstone Lane Scarborough North Yorkshire YO12 7BS England
2021-04-14600Appointment of a voluntary liquidator
2021-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-26
2021-02-09AA05/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09AA01Previous accounting period extended from 31/12/20 TO 05/02/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-04PSC04Change of details for Mr Timothy Stuart Marshall as a person with significant control on 2020-12-21
2021-02-04PSC07CESSATION OF ANDREW JAMES MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-05-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-23PSC07CESSATION OF PATRICIA MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY STUART MARSHALL
2019-08-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-06-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Minster Office Betton Business Park East Ayton Scarborough North Yorkshire YO13 9HT
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0121/01/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24CH01Director's details changed for Jonathan Paul Marshall on 2013-01-01
2013-02-18AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0121/01/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0121/01/11 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0121/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART MARSHALL / 01/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MARSHALL / 01/01/2010
2010-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY STUART MARSHALL / 01/01/2010
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O RAYNER & CO 6 ARUNDEL PLACE SCARBOROUGH NORTH YORKSHIRE YO11 1TX
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-25190LOCATION OF DEBENTURE REGISTER
2008-01-25353LOCATION OF REGISTER OF MEMBERS
2008-01-25363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-02-16353LOCATION OF REGISTER OF MEMBERS
2007-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-16190LOCATION OF DEBENTURE REGISTER
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-13363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-07288bDIRECTOR RESIGNED
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-23363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-22363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
2000-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-11287REGISTERED OFFICE CHANGED ON 11/08/99 FROM: 12 ALMA SQUARE SCARBOROUGH NORTH YORKSHIRE YO11 1JU
1999-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-16363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-30363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1997-10-28225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97
1997-04-07288aNEW DIRECTOR APPOINTED
1997-02-02AAFULL GROUP ACCOUNTS MADE UP TO 31/07/96
1997-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-01-26363bRETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS
1996-12-09288bSECRETARY RESIGNED
1996-11-10288bDIRECTOR RESIGNED
1996-06-17AAFULL GROUP ACCOUNTS MADE UP TO 31/07/95
1996-01-25363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1996-01-03288DIRECTOR RESIGNED
1995-04-06AAFULL GROUP ACCOUNTS MADE UP TO 31/07/94
1995-01-30288DIRECTOR'S PARTICULARS CHANGED
1995-01-30363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1994-05-18288DIRECTOR RESIGNED
1994-03-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARSHALL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-04-15
Resolution2021-04-15
Appointmen2021-04-15
Fines / Sanctions
No fines or sanctions have been issued against MARSHALL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-09-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 1992-08-19 Satisfied DAHNES CATERERS LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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
2021-02-05

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 MARSHALL PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL PROPERTIES LIMITED
Trademarks
We have not found any records of MARSHALL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL 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 (68100 - Buying and selling of own real estate) as MARSHALL PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMARSHALL PROPERTIES LIMITEDEvent Date2021-04-15
 
Initiating party Event TypeResolution
Defending partyMARSHALL PROPERTIES LIMITEDEvent Date2021-04-15
 
Initiating party Event TypeAppointmen
Defending partyMARSHALL PROPERTIES LIMITEDEvent Date2021-04-15
Name of Company: MARSHALL PROPERTIES LIMITED Company Number: 02679486 Nature of Business: Buying and selling of own real estate Previous Name of Company: Revisethrift Limited Registered office: Minsteā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL 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 MARSHALL 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.