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

MARSHALLS CLOSE FREEHOLDERS LIMITED

EGALE 1, 80 ST ALBANS ROAD, WATFORD, HERTS, WD17 1DL,
Company Registration Number
05040465
Private Limited Company
Active

Company Overview

About Marshalls Close Freeholders Ltd
MARSHALLS CLOSE FREEHOLDERS LIMITED was founded on 2004-02-11 and has its registered office in Watford. The organisation's status is listed as "Active". Marshalls Close Freeholders Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MARSHALLS CLOSE FREEHOLDERS LIMITED
 
Legal Registered Office
EGALE 1
80 ST ALBANS ROAD
WATFORD
HERTS
WD17 1DL
Other companies in WD17
 
Filing Information
Company Number 05040465
Company ID Number 05040465
Date formed 2004-02-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALLS CLOSE FREEHOLDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLARITY ACCOUNTING AND BUSINESS SOLUTIONS LIMITED   CLARITY COMMUNITY SERVICES LIMITED   JUGGLING BALLS LIMITED   MCT NOMINEE SERVICES LIMITED   MYERS CLARK LIMITED   TURNBULL 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 MARSHALLS CLOSE FREEHOLDERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BOWEN
Director 2012-07-09
VLADAMIR HERNANDEZ
Director 2009-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BOWEN
Director 2012-07-09 2012-07-09
JEFFREY JOHN DAVY
Director 2009-06-01 2012-07-06
JEFFREY JOHN DAVY
Company Secretary 2004-02-11 2012-06-06
KAREN HEPWORTH
Director 2006-02-18 2009-10-01
JEFFREY JOHN DAVY
Director 2004-02-11 2009-04-15
PETER HARVEY MUSK
Director 2006-04-18 2009-04-15
GEOFFREY WILLIAM ROBINSON
Director 2004-02-11 2005-04-07
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2004-02-11 2004-02-11
LUCIENE JAMES LIMITED
Nominated Director 2004-02-11 2004-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BOWEN MARSHALL CLOSE MANAGEMENT COMPANY LIMITED Director 2012-07-09 CURRENT 1983-12-14 Active
VLADAMIR HERNANDEZ MARSHALL CLOSE MANAGEMENT COMPANY LIMITED Director 2009-04-15 CURRENT 1983-12-14 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
2024-02-27CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-04-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2023-01-26Change of details for Mr David Bowen as a person with significant control on 2023-01-25
2022-07-05DIRECTOR APPOINTED MS RACHEL DIANA MARY WESTON
2022-07-05AP01DIRECTOR APPOINTED MS RACHEL DIANA MARY WESTON
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-01-24Director's details changed for Vladimir Hernandez on 2022-01-21
2022-01-24CH01Director's details changed for Vladimir Hernandez on 2022-01-21
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-03-04PSC04Change of details for Vladamir Hernandez as a person with significant control on 2021-03-04
2021-03-04CH01Director's details changed for Vladamir Hernandez on 2021-03-04
2020-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2019-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2019-02-11AP01DIRECTOR APPOINTED MS JULIA MARY FAHERTY
2019-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA MARY FAHERTY
2018-02-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 18
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-07CH01Director's details changed for Mr David Bowen on 2018-02-07
2017-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 18
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-03-01CH01Director's details changed for Vladamir Hernandez on 2017-02-28
2017-02-14CH01Director's details changed for Mr David Bowen on 2016-01-11
2016-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWEN
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 18
2016-03-14AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM Iveco House Station Road Watford Herts WD17 1DL
2015-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 18
2015-03-16AR0111/02/15 ANNUAL RETURN FULL LIST
2015-03-16AP01DIRECTOR APPOINTED MR DAVID BOWEN
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE
2014-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 18
2014-02-14AR0111/02/14 ANNUAL RETURN FULL LIST
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25AR0111/02/13 ANNUAL RETURN FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MR DAVID BOWEN
2012-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JEFFREY DAVY
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVY
2012-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AR0111/02/12 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-25AR0111/02/11 FULL LIST
2010-03-23AA31/12/09 TOTAL EXEMPTION FULL
2010-02-23AR0111/02/10 FULL LIST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HEPWORTH
2009-07-07288aDIRECTOR APPOINTED JEFFREY JOHN DAVY
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 191 SPARROWS HERNE BUSHEY HEATH HERTFORDSHIRE WD23 1AJ
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR PETER MUSK
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR JEFFREY DAVY
2009-04-22288aDIRECTOR APPOINTED VLADAMIR HERNANDEZ
2009-03-12AA31/12/08 TOTAL EXEMPTION FULL
2009-02-23363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-07-01363sRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-03-11AA31/12/07 TOTAL EXEMPTION FULL
2007-05-09363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363(288)DIRECTOR RESIGNED
2006-03-09363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-03-31363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-10225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288bSECRETARY RESIGNED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2004-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARSHALLS CLOSE FREEHOLDERS 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 MARSHALLS CLOSE FREEHOLDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHALLS CLOSE FREEHOLDERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 MARSHALLS CLOSE FREEHOLDERS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-01 £ 18
Shareholder Funds 2012-01-01 £ 18

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARSHALLS CLOSE FREEHOLDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALLS CLOSE FREEHOLDERS LIMITED
Trademarks
We have not found any records of MARSHALLS CLOSE FREEHOLDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALLS CLOSE FREEHOLDERS 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 MARSHALLS CLOSE FREEHOLDERS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MARSHALLS CLOSE FREEHOLDERS 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 MARSHALLS CLOSE FREEHOLDERS 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 MARSHALLS CLOSE FREEHOLDERS 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.