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

MARSTON PROPERTIES HOLDINGS LIMITED

1 MILLS YARD, FULHAM, LONDON, SW6 3AQ,
Company Registration Number
03948741
Private Limited Company
Active

Company Overview

About Marston Properties Holdings Ltd
MARSTON PROPERTIES HOLDINGS LIMITED was founded on 2000-03-15 and has its registered office in London. The organisation's status is listed as "Active". Marston Properties Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARSTON PROPERTIES HOLDINGS LIMITED
 
Legal Registered Office
1 MILLS YARD
FULHAM
LONDON
SW6 3AQ
Other companies in SW6
 
Filing Information
Company Number 03948741
Company ID Number 03948741
Date formed 2000-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 21:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTON PROPERTIES HOLDINGS 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 MARSTON PROPERTIES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NOREEN SAMYA TAPP
Company Secretary 2005-02-21
MICHAEL JONATHON DANIELS
Director 2015-02-12
SIMON CHRISTOPHER EDWARD MARSHALL
Director 2009-02-26
CAROLINE LOUISE MARSTON
Director 2000-03-15
JOHN JAMES SHEPHERD MARSTON
Director 2000-03-15
DAVID ARTHUR THOMAS ROBINSON
Director 2007-05-22
NOREEN SAMYA TAPP
Director 2005-12-01
DAVID MARK TONGE
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MURRAY MARSTON
Director 2008-08-05 2011-08-31
PETER TONGE
Director 2005-10-01 2008-08-04
ANNE ELIZABETH MARSTON
Director 2000-03-15 2005-11-12
ANDREW JOHN MARSTON
Director 2000-04-01 2005-07-31
MARK ANDREW KINGSTON
Company Secretary 2000-03-15 2005-02-21
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-03-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOREEN SAMYA TAPP TIDEWAY DEVELOPMENTS LIMITED Company Secretary 2008-04-30 CURRENT 1983-06-01 Dissolved 2017-11-14
NOREEN SAMYA TAPP SQUARE YARD LIMITED Company Secretary 2005-11-04 CURRENT 2005-11-04 Active
NOREEN SAMYA TAPP 23/24 HEATHFIELD SQUARE LIMITED Company Secretary 2005-10-10 CURRENT 2004-12-06 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES PUTNEY LIMITED Company Secretary 2005-06-24 CURRENT 2002-06-25 Active - Proposal to Strike off
NOREEN SAMYA TAPP CANNONGATE ESTATES LIMITED Company Secretary 2005-06-24 CURRENT 1961-10-20 Liquidation
NOREEN SAMYA TAPP W.J. MARSTON & SON LIMITED Company Secretary 2005-02-21 CURRENT 1941-04-07 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES LIMITED Company Secretary 2005-02-21 CURRENT 1938-03-02 Active
MICHAEL JONATHON DANIELS HIGH SHELDON RESIDENTS ASSOCIATION LIMITED Director 2014-01-15 CURRENT 1990-12-19 Active
SIMON CHRISTOPHER EDWARD MARSHALL MARSTON PROPERTIES LIMITED Director 2012-10-19 CURRENT 1938-03-02 Active
SIMON CHRISTOPHER EDWARD MARSHALL SQUARE YARD LIMITED Director 2009-07-08 CURRENT 2005-11-04 Active
CAROLINE LOUISE MARSTON SQUARE YARD LIMITED Director 2008-10-21 CURRENT 2005-11-04 Active
CAROLINE LOUISE MARSTON TIDEWAY DEVELOPMENTS LIMITED Director 2008-04-30 CURRENT 1983-06-01 Dissolved 2017-11-14
CAROLINE LOUISE MARSTON 23/24 HEATHFIELD SQUARE LIMITED Director 2004-12-06 CURRENT 2004-12-06 Active
CAROLINE LOUISE MARSTON W.J. MARSTON & SON LIMITED Director 2004-10-20 CURRENT 1941-04-07 Active
CAROLINE LOUISE MARSTON MARSTON PROPERTIES PUTNEY LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
CAROLINE LOUISE MARSTON MARSTON PROPERTIES LIMITED Director 1991-12-31 CURRENT 1938-03-02 Active
JOHN JAMES SHEPHERD MARSTON CURRENT 2 CURRENT LIMITED Director 2018-01-15 CURRENT 2007-08-07 Active - Proposal to Strike off
JOHN JAMES SHEPHERD MARSTON CARLTON SQUARE LIMITED Director 2006-11-10 CURRENT 2005-12-15 Active
JOHN JAMES SHEPHERD MARSTON MARSTON PROPERTIES PUTNEY LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active - Proposal to Strike off
JOHN JAMES SHEPHERD MARSTON MARSTON PROPERTIES LIMITED Director 1991-12-31 CURRENT 1938-03-02 Active
JOHN JAMES SHEPHERD MARSTON W.J. MARSTON & SON LIMITED Director 1991-12-21 CURRENT 1941-04-07 Active
DAVID ARTHUR THOMAS ROBINSON DGA INTERNATIONAL EXPERTS LIMITED Director 2016-07-20 CURRENT 2015-08-28 Active
DAVID ARTHUR THOMAS ROBINSON NATIONAL ENTERPRISE NETWORK Director 2015-11-27 CURRENT 1993-02-02 Active
DAVID ARTHUR THOMAS ROBINSON DGA (UK) LTD Director 2014-11-27 CURRENT 2008-06-06 Active
DAVID ARTHUR THOMAS ROBINSON CYGNIA MAINTENANCE LIMITED Director 2010-10-27 CURRENT 1994-09-27 Active
DAVID ARTHUR THOMAS ROBINSON SHOO 646 LIMITED Director 2010-05-04 CURRENT 2000-04-17 Active - Proposal to Strike off
DAVID ARTHUR THOMAS ROBINSON CROYDON ENTERPRISE AGENCY LTD Director 2007-11-07 CURRENT 2007-06-22 Active
DAVID ARTHUR THOMAS ROBINSON BLAZE SIGNS HOLDINGS LIMITED Director 2006-07-24 CURRENT 2006-02-04 Active
DAVID ARTHUR THOMAS ROBINSON CROYDON BUSINESS VENTURE LTD Director 1992-01-10 CURRENT 1983-06-13 Active
DAVID ARTHUR THOMAS ROBINSON CBV (BUSINESS CENTRE) LIMITED Director 1991-03-27 CURRENT 1989-03-28 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES PUTNEY LIMITED Director 2012-08-06 CURRENT 2002-06-25 Active - Proposal to Strike off
NOREEN SAMYA TAPP TIDEWAY DEVELOPMENTS LIMITED Director 2008-10-21 CURRENT 1983-06-01 Dissolved 2017-11-14
NOREEN SAMYA TAPP W.J. MARSTON & SON LIMITED Director 2005-12-01 CURRENT 1941-04-07 Active
NOREEN SAMYA TAPP MARSTON PROPERTIES LIMITED Director 2005-12-01 CURRENT 1938-03-02 Active
NOREEN SAMYA TAPP SQUARE YARD LIMITED Director 2005-11-04 CURRENT 2005-11-04 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
2024-01-25Resolutions passed:<ul><li>Resolution Re: authorisation and direct the directors of the company to arrange such insurance policies relating to inheritance tax risks of one or more shareholders, including but not LIMITED to the company entering into such p
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-03CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES
2023-10-02CESSATION OF CAROLINE LOUISE MARSTON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-29DIRECTOR APPOINTED MR STEPHEN JEREMY MOORE
2023-09-27APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR THOMAS ROBINSON
2022-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES SHEPHERD MARSTON
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 039487410004
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039487410004
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-07-30AP01DIRECTOR APPOINTED MR JOHN EDWARD THOMPSON CLARK
2021-03-17RP04PSC01Second filing of notification of person of significant controlNocola Jane Marston
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARSTON
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039487410003
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER EDWARD MARSHALL
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2018-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE MARSTON
2018-03-05SH02Sub-division of shares on 2014-11-26
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 228201
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039487410002
2016-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 228201
2016-04-08AR0111/03/16 ANNUAL RETURN FULL LIST
2016-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 228201
2015-04-07AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MR MICHAEL JONATHON DANIELS
2014-12-23RES01ADOPT ARTICLES 23/12/14
2014-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 228201
2014-04-03AR0111/03/14 ANNUAL RETURN FULL LIST
2013-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-28AR0111/03/13 ANNUAL RETURN FULL LIST
2012-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-04AR0111/03/12 ANNUAL RETURN FULL LIST
2011-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSTON
2011-08-01AP01DIRECTOR APPOINTED MR DAVID MARK TONGE
2011-04-07AR0111/03/11 ANNUAL RETURN FULL LIST
2011-04-07CH03SECRETARY'S DETAILS CHNAGED FOR NOREEN SAMYA TAPP on 2011-03-01
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 07/04/2010
2010-04-06AR0111/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBINSON / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES SHEPHERD MARSTON / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MURRAY MARSTON / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE MARSTON / 01/10/2009
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER EDWARD MARSHALL / 01/10/2009
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED SIMON CHRISTOPHER EDWARD MARSHALL
2008-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-10288aDIRECTOR APPOINTED JAMES MARSTON
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR PETER TONGE
2008-06-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-09363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD LONDON SW6 2EN
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD LONDON SW6 3EN UNITED KINGDOM
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM MILLS YARD REAR OF 2 HUGON ROAD FULHAM SW6 2EN
2008-03-19RES01ALTER ARTICLES 13/03/2008
2007-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-29169£ IC 250375/228201 23/07/07 £ SR 22174@1=22174
2007-07-09RES13PURCHASE OF SHARES 26/06/07
2007-07-05288aNEW DIRECTOR APPOINTED
2007-03-27363(287)REGISTERED OFFICE CHANGED ON 27/03/07
2007-03-27363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 STEPHENDALE ROAD LONDON SW6 2LT
2006-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-24288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 11/03/05; CHANGE OF MEMBERS
2005-03-16288aNEW SECRETARY APPOINTED
2005-03-16288bSECRETARY RESIGNED
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW SECRETARY APPOINTED
2004-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-26363sRETURN MADE UP TO 11/03/04; NO CHANGE OF MEMBERS
2003-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-10363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-22AUDAUDITOR'S RESIGNATION
2002-04-12363sRETURN MADE UP TO 15/03/02; CHANGE OF MEMBERS
2002-04-12288aNEW DIRECTOR APPOINTED
2001-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MARSTON PROPERTIES HOLDINGS 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 PROPERTIES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL), ACTING THROUGH CHELSEA BRANCH
DEBENTURE 2000-04-13 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MARSTON PROPERTIES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSTON PROPERTIES HOLDINGS LIMITED
Trademarks
We have not found any records of MARSTON PROPERTIES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSTON PROPERTIES HOLDINGS 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 (70100 - Activities of head offices) as MARSTON PROPERTIES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MARSTON PROPERTIES HOLDINGS 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 PROPERTIES HOLDINGS 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 PROPERTIES HOLDINGS 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.