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

MARSTON'S PROPERTY DEVELOPMENTS LIMITED

ST JOHNS HOUSE, ST JOHNS SQUARE, WOLVERHAMPTON, WV2 4BH,
Company Registration Number
05241216
Private Limited Company
Active

Company Overview

About Marston's Property Developments Ltd
MARSTON'S PROPERTY DEVELOPMENTS LIMITED was founded on 2004-09-24 and has its registered office in Wolverhampton. The organisation's status is listed as "Active". Marston's Property Developments 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
MARSTON'S PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
ST JOHNS SQUARE
WOLVERHAMPTON
WV2 4BH
Other companies in WV1
 
Previous Names
W&DB PROPERTIES LIMITED08/01/2007
WOLVERHAMPTON & DUDLEY BREWERIES PROPERTIES LIMITED11/01/2005
BONDCO 1087 LIMITED14/12/2004
Filing Information
Company Number 05241216
Company ID Number 05241216
Date formed 2004-09-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSTON'S PROPERTY DEVELOPMENTS 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'S PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANNE-MARIE BRENNAN
Company Secretary 2010-04-30
ANDREW ANDONIS ANDREA
Director 2009-03-31
EDWARD HANCOCK
Director 2005-01-14
ROBERT ANTHONY LEACH
Director 2014-10-20
STEVEN JOHN ROBERTS
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DALZELL
Director 2011-10-01 2017-09-29
DAVID JOHN CHRISTMAS
Director 2005-01-14 2014-09-30
CAROL GEE
Director 2006-05-11 2013-09-30
DEREK ANDREW
Director 2005-01-14 2011-10-01
GEMMA LOUISE MORGAN
Company Secretary 2007-09-27 2010-04-30
PAUL INGLETT
Director 2005-01-14 2009-03-31
ANNE MARIE BRENNAN
Company Secretary 2005-01-14 2007-09-27
DAWN ROSE CALLOW
Director 2005-01-14 2006-05-11
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2004-09-24 2005-01-14
BONDLAW DIRECTORS LIMITED
Nominated Director 2004-09-24 2005-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ANDONIS ANDREA BEDFORD CANNING COMPANY LIMITED Director 2017-06-02 CURRENT 2017-03-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SHERWOOD FOREST PROPERTIES LIMITED Director 2009-04-07 CURRENT 1996-08-12 Active
ANDREW ANDONIS ANDREA ELDRIDGE, POPE & CO., LIMITED Director 2009-03-31 CURRENT 1897-04-29 Active
ANDREW ANDONIS ANDREA FAYOLLE LIMITED Director 2009-03-31 CURRENT 1977-12-01 Active
ANDREW ANDONIS ANDREA THE WYCHWOOD BREWERY COMPANY LIMITED Director 2009-03-31 CURRENT 1992-09-16 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA SOVEREIGN INNS LIMITED Director 2009-03-31 CURRENT 1996-11-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA WIZARD INNS LIMITED Director 2009-03-31 CURRENT 1997-04-03 Active
ANDREW ANDONIS ANDREA THE GRAY OX LIMITED Director 2009-03-31 CURRENT 1998-04-15 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W. & D. LIMITED Director 2009-03-31 CURRENT 1998-11-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA W&DB (FINANCE) LIMITED Director 2009-03-31 CURRENT 1999-06-04 Active
ANDREW ANDONIS ANDREA REFRESH GROUP LIMITED Director 2009-03-31 CURRENT 2000-04-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S OPERATING LIMITED Director 2009-03-31 CURRENT 2000-12-21 Active
ANDREW ANDONIS ANDREA PORTER BLACK (2003) LIMITED Director 2009-03-31 CURRENT 2003-07-08 Active
ANDREW ANDONIS ANDREA RINGWOOD BREWERY LIMITED Director 2009-03-31 CURRENT 2004-04-13 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S PUBS PARENT LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA PITCHER AND PIANO LIMITED Director 2009-03-31 CURRENT 1985-08-21 Active
ANDREW ANDONIS ANDREA BORDER BREWERIES (WREXHAM) LIMITED Director 2009-03-31 CURRENT 1931-06-27 Active
ANDREW ANDONIS ANDREA BRASSERIE RESTAURANTS LIMITED Director 2009-03-31 CURRENT 1986-10-20 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY PROPERTIES LIMITED Director 2009-03-31 CURRENT 1988-05-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA JOHN MARSTON'S TAVERNERS LIMITED Director 2009-03-31 CURRENT 1995-12-22 Active
ANDREW ANDONIS ANDREA ENGLISH COUNTRY INNS LIMITED Director 2009-03-31 CURRENT 1999-12-17 Active
ANDREW ANDONIS ANDREA MARSTON'S TELECOMS LIMITED Director 2009-03-31 CURRENT 2000-06-08 Active
ANDREW ANDONIS ANDREA BLUU LIMITED Director 2009-03-31 CURRENT 2002-02-28 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA FAIRDEED LIMITED Director 2009-03-31 CURRENT 2002-05-08 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA OSPREY INNS LIMITED Director 2009-03-31 CURRENT 2002-08-07 Active
ANDREW ANDONIS ANDREA EP INVESTMENTS 2004 LIMITED Director 2009-03-31 CURRENT 2004-06-01 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA CELTIC INNS HOLDINGS LIMITED Director 2009-03-31 CURRENT 2004-06-21 Active
ANDREW ANDONIS ANDREA S.K. WILLIAMS LIMITED Director 2009-03-31 CURRENT 1936-08-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA MARSTON'S ACQUISITIONS LIMITED Director 2009-03-31 CURRENT 1887-07-20 Active
ANDREW ANDONIS ANDREA MARSTON'S PLC Director 2009-03-31 CURRENT 1890-05-14 Active
ANDREW ANDONIS ANDREA MARSTON'S TRADING LIMITED Director 2009-03-31 CURRENT 1894-02-26 Active
ANDREW ANDONIS ANDREA MARSTON, THOMPSON & EVERSHED LIMITED Director 2009-03-31 CURRENT 1896-06-09 Active
ANDREW ANDONIS ANDREA MARSTON'S ESTATES LIMITED Director 2009-03-31 CURRENT 1949-04-04 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY LIMITED Director 2009-03-31 CURRENT 1925-02-07 Active
ANDREW ANDONIS ANDREA MANSFIELD BREWERY TRADING LIMITED Director 2009-03-31 CURRENT 1947-11-27 Active
ANDREW ANDONIS ANDREA LAMBERT PARKER & GAINES LIMITED Director 2009-03-31 CURRENT 1897-08-06 Active
ANDREW ANDONIS ANDREA SDA LIMITED Director 2009-03-31 CURRENT 1997-08-27 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA QP BARS LIMITED Director 2009-03-31 CURRENT 2001-08-08 Active
ANDREW ANDONIS ANDREA CELTIC INNS LIMITED Director 2009-03-31 CURRENT 2001-11-23 Active
ANDREW ANDONIS ANDREA MARSTON'S PUBS LIMITED Director 2009-03-31 CURRENT 2005-05-16 Active
ANDREW ANDONIS ANDREA WYCHWOOD HOLDINGS LIMITED Director 2009-03-31 CURRENT 2005-07-20 Active - Proposal to Strike off
ANDREW ANDONIS ANDREA REFRESH UK LIMITED Director 2000-03-31 CURRENT 2000-03-31 Active - Proposal to Strike off
EDWARD HANCOCK ELDRIDGE, POPE & CO., LIMITED Director 2008-12-19 CURRENT 1897-04-29 Active
EDWARD HANCOCK MARSTON'S ACQUISITIONS LIMITED Director 2008-12-19 CURRENT 1887-07-20 Active
EDWARD HANCOCK MARSTON'S ESTATES LIMITED Director 2008-12-19 CURRENT 1949-04-04 Active
EDWARD HANCOCK SDA LIMITED Director 2008-12-19 CURRENT 1997-08-27 Active - Proposal to Strike off
STEVEN JOHN ROBERTS MARSTON'S DEVELOPMENTS LIMITED Director 2018-06-18 CURRENT 2018-03-13 Active - Proposal to Strike off

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
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-11-27APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDONIS ANDREA
2023-04-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/10/22
2023-03-01Director's details changed for Mr Andrew Andonis Andrea on 2022-12-29
2023-02-28Director's details changed for Mr Edward John Hancock on 2022-12-29
2023-02-24Director's details changed for Mrs Hayleigh Lupino on 2022-12-29
2023-02-24SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE LOUISE WOODALL on 2022-12-29
2023-02-24Director's details changed for Robert Anthony Leach on 2022-12-29
2023-02-07CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-30Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marston's House Brewery Road Wolverhampton WV1 4JT
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM Marston's House Brewery Road Wolverhampton WV1 4JT
2022-12-30PSC05Change of details for Marston's Corporate Holdings Limited as a person with significant control on 2022-12-29
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/21
2021-10-11AP03Appointment of Mrs Michelle Louise Woodall as company secretary on 2021-10-05
2021-10-11TM02Termination of appointment of Anne-Marie Brennan on 2021-10-05
2021-10-07AP01DIRECTOR APPOINTED MRS HAYLEIGH LUPINO
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/10/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN ROBERTS
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2020-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2018-08-13PSC07CESSATION OF MARSTON'S PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13PSC02Notification of Marston's Corporate Holdings Limited as a person with significant control on 2018-08-03
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DALZELL
2017-07-24PSC02Notification of Marston's Plc as a person with significant control on 2016-04-06
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 01/10/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0127/06/16 ANNUAL RETURN FULL LIST
2016-06-28CH01Director's details changed for Edward Hancock on 2009-10-01
2016-01-13AAFULL ACCOUNTS MADE UP TO 03/10/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0105/07/15 ANNUAL RETURN FULL LIST
2015-01-16AAFULL ACCOUNTS MADE UP TO 04/10/14
2015-01-14AP01DIRECTOR APPOINTED ROBERT ANTHONY LEACH
2015-01-14AP01DIRECTOR APPOINTED STEVEN JOHN ROBERTS
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHRISTMAS
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 052412160003
2014-09-30CH01Director's details changed for Edward Hancock on 2014-09-01
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0105/07/14 ANNUAL RETURN FULL LIST
2014-03-12AAFULL ACCOUNTS MADE UP TO 05/10/13
2013-11-21ANNOTATIONOther
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052412160002
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROL GEE
2013-07-18AR0105/07/13 ANNUAL RETURN FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 29/09/12
2012-07-20AR0105/07/12 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 01/10/11
2011-10-07AP01DIRECTOR APPOINTED PETER DALZELL
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW
2011-07-26AR0105/07/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANDONIS ANDREA / 15/04/2011
2011-01-27AAFULL ACCOUNTS MADE UP TO 02/10/10
2010-11-04MEM/ARTSARTICLES OF ASSOCIATION
2010-10-01RES01ADOPT ARTICLES 22/09/2010
2010-07-19AR0105/07/10 FULL LIST
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY GEMMA MORGAN
2010-05-04AP03SECRETARY APPOINTED MRS ANNE-MARIE BRENNAN
2010-01-03AAFULL ACCOUNTS MADE UP TO 03/10/09
2009-07-23363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD HANCOCK / 15/07/2009
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTMAS / 15/07/2009
2009-04-08288aDIRECTOR APPOINTED ANDREW ANDONIS ANDREA
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR PAUL INGLETT
2009-03-12AAFULL ACCOUNTS MADE UP TO 04/10/08
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02288cSECRETARY'S CHANGE OF PARTICULARS / GEMMA KNOWLES / 22/03/2008
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY ANNE BRENNAN
2008-03-06288aSECRETARY APPOINTED MISS GEMMA KNOWLES
2008-02-27AAFULL ACCOUNTS MADE UP TO 29/09/07
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: MARSTON'S HOUSE BREWERY ROAD WOLVERHAMPTON WV1 4JT
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: .., MARSTONS HOUSE BREWERY ROAD WOLVERHAMPTON WV1 4JT
2007-10-24363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: MARSTONS HOUSE WOLVERHAMPTON WV1 4JT
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: PO BOX 26 PARK BREWERY BATH ROAD WOLVERHAMPTON WV1 4NY
2007-01-08CERTNMCOMPANY NAME CHANGED W&DB PROPERTIES LIMITED CERTIFICATE ISSUED ON 08/01/07
2007-01-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-04363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-15288bDIRECTOR RESIGNED
2006-03-08AAFULL ACCOUNTS MADE UP TO 01/10/05
2005-11-04363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-03-03288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-10288bSECRETARY RESIGNED
2005-02-10288aNEW SECRETARY APPOINTED
2005-02-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARSTON'S PROPERTY DEVELOPMENTS 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'S PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding THORNHILL SECURITIES LIMITED (IN ADMINISTRATION)
2013-11-14 Outstanding RAVENSCRAIG LIMITED
LEGAL CHARGE 2008-11-11 Outstanding WALTER LAND LINITED
Intangible Assets
Patents
We have not found any records of MARSTON'S PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSTON'S PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MARSTON'S PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STIRLING DEVELOPMENT AGENCY LIMITED 2014-12-06 Outstanding

We have found 1 mortgage charges which are owed to MARSTON'S PROPERTY DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for MARSTON'S PROPERTY DEVELOPMENTS 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 (74990 - Non-trading company) as MARSTON'S PROPERTY DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARSTON'S PROPERTY DEVELOPMENTS 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'S PROPERTY DEVELOPMENTS 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'S PROPERTY DEVELOPMENTS 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.