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

MARSHALL SURVEY ASSOCIATES LIMITED

15C OAKCROFT ROAD, CHESSINGTON, KT9 1RH,
Company Registration Number
03505409
Private Limited Company
Active

Company Overview

About Marshall Survey Associates Ltd
MARSHALL SURVEY ASSOCIATES LIMITED was founded on 1998-02-05 and has its registered office in Chessington. The organisation's status is listed as "Active". Marshall Survey Associates Limited is a Private Limited Company registered in ENGLAND 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 SURVEY ASSOCIATES LIMITED
 
Legal Registered Office
15C OAKCROFT ROAD
CHESSINGTON
KT9 1RH
Other companies in NW1
 
Filing Information
Company Number 03505409
Company ID Number 03505409
Date formed 1998-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719181821  
Last Datalog update: 2024-03-06 21:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL SURVEY ASSOCIATES 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 MARSHALL SURVEY ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
JOHN AGAR
Company Secretary 2007-12-03
JOHN NILS SHELTON AGAR
Director 2003-01-07
GORDON ROBERT INGRAM
Director 2006-11-15
FELICE NAPOLITANO
Director 2001-06-01
STEPHEN WALSH
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARSHALL
Company Secretary 1998-02-12 2007-11-30
ANTHONY WILLIAM MARSHALL
Director 1998-02-12 2007-11-30
SUSAN MARSHALL
Director 1998-02-12 2007-11-30
MALCOLM FREDERICK DONALD
Director 1998-05-01 2002-05-13
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1998-02-05 1998-02-12
ALPHA DIRECT LIMITED
Nominated Director 1998-02-05 1998-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ROBERT INGRAM VUCITY LIMITED Director 2016-10-25 CURRENT 2015-12-04 Active
GORDON ROBERT INGRAM ASHMORE PROPERTIES (LONDON) LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
GORDON ROBERT INGRAM EQUATION LIGHTING DESIGN LIMITED Director 2008-10-03 CURRENT 1986-10-21 Active
GORDON ROBERT INGRAM GIA VENTURE HOLDINGS LIMITED Director 2008-10-01 CURRENT 2008-10-01 Liquidation
GORDON ROBERT INGRAM FIND MAPPING LIMITED Director 2007-07-02 CURRENT 2007-07-02 Active
STEPHEN WALSH ASHMORE PROPERTIES (LONDON) LIMITED Director 2013-06-04 CURRENT 2013-06-04 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
2024-02-11CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07APPOINTMENT TERMINATED, DIRECTOR GORDON ROBERT INGRAM
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-08-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CH01Director's details changed for Mr John Nils Shelton Agar on 2020-03-01
2020-03-30CH01Director's details changed for Mr John Nils Shelton Agar on 2020-03-01
2020-03-30CH03SECRETARY'S DETAILS CHNAGED FOR JOHN AGAR on 2020-03-01
2020-03-30PSC04Change of details for Mr John Nils Shelton Agar as a person with significant control on 2020-03-01
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/20 FROM Pandora House 41-45 Lind Road Sutton SM1 4PP
2019-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 035054090002
2019-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20SH03Purchase of own shares
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-06RES09Resolution of authority to purchase a number of shares
2019-02-06SH06Cancellation of shares. Statement of capital on 2018-12-14 GBP 188
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FELICE NAPOLITANO
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALSH
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Acre House 11-15 William Road London NW1 3ER
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 200
2016-03-22AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-27AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-26CH03SECRETARY'S DETAILS CHNAGED FOR JOHN AGAR on 2015-01-30
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN AGAR / 30/01/2015
2015-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FELICE NAPOLITANO / 30/01/2015
2014-12-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04CH01Director's details changed for Gordon Robert Ingram on 2013-06-01
2013-06-03CH01Director's details changed for Stephen Walsh on 2013-06-01
2013-04-17AR0131/01/13 ANNUAL RETURN FULL LIST
2013-04-04CH03SECRETARY'S DETAILS CHNAGED FOR JOHN AGAR on 2013-01-30
2013-04-04CH01Director's details changed for John Agar on 2013-01-30
2012-11-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0131/01/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-23CH01Director's details changed for Felice Napolitano on 2011-01-30
2010-12-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALSH / 21/06/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ROBERT INGRAM / 31/12/2009
2010-02-26AR0131/01/10 FULL LIST
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM C/O MYRUS SMITH NORMAN HOUSE 8 BURNELL ROAD SUTTON SURREY SM1 4BW
2008-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-14363sRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-01288aNEW SECRETARY APPOINTED
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-16288bDIRECTOR RESIGNED
2007-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-05-23363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-05363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: MYRUS SMITH 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR
2005-02-21363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-19363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2003-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/03
2003-03-13363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-22288bDIRECTOR RESIGNED
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-30288aNEW DIRECTOR APPOINTED
2001-03-29363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-16287REGISTERED OFFICE CHANGED ON 16/06/00 FROM: MYRUS SMITH TIMES HOUSE THROWLEY WAY SUTTON SURREY
2000-05-0988(2)RAD 31/03/00--------- £ SI 10@1=10 £ IC 190/200
2000-02-01363sRETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS
1999-11-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-2388(2)RAD 09/11/99--------- £ SI 188@1=188 £ IC 2/190
1999-03-31363sRETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS
1999-03-04225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99
1998-05-11288aNEW DIRECTOR APPOINTED
1998-02-25287REGISTERED OFFICE CHANGED ON 25/02/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR
1998-02-25288bDIRECTOR RESIGNED
1998-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-25288bSECRETARY RESIGNED
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARSHALL SURVEY ASSOCIATES 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 MARSHALL SURVEY ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MARSHALL SURVEY ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of MARSHALL SURVEY ASSOCIATES LIMITED registering or being granted any patents
Domain Names

MARSHALL SURVEY ASSOCIATES LIMITED owns 1 domain names.

msasurvey.co.uk  

Trademarks
We have not found any records of MARSHALL SURVEY ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL SURVEY ASSOCIATES 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 (82990 - Other business support service activities n.e.c.) as MARSHALL SURVEY ASSOCIATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL SURVEY ASSOCIATES 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 MARSHALL SURVEY ASSOCIATES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOBSIDIAN FG LIMITEDEvent Date2013-02-19
In the High Court of Justice (Chancery Division) Companies Court case number 1189 A Petition to wind up the above company, of c/o Regent Asset Management, 745 Ampress Lane, Lymington, Hampshire SO41 8LW , presented on 19 February 2013 by MARSHALL SURVEY ASSOCIATES LIMITED of Pandora House, 41-45 Lind Road, Sutton, Surrey SM1 4PP , claiming to be a creditor of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL on 15 April 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 April 2013 . The Petitioners solicitor is QualitySolicitors Copley Clark , Pathtrace House, 91-93 High Street, Banstead, Surrey SM7 2NL . Telephone: 01737 362131 , DX 56401 SUTTON 1. (Reference : NAH/Marshall.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARSHALL SURVEY ASSOCIATES 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 SURVEY ASSOCIATES 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.