Marshalls Estate Agents Limited MILTON KEYNES


Marshalls Estate Agents started in year 2010 as Private Limited Company with registration number 07139608. The Marshalls Estate Agents company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Milton Keynes at The Stable Yard Vicarage Road. Postal code: MK11 1BN. Since 2nd July 2014 Marshalls Estate Agents Limited is no longer carrying the name Ipm Estates.

The firm has one director. Jana B., appointed on 30 June 2021. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Inga D., Paulo M. and others listed below. There were no ex secretaries.

Marshalls Estate Agents Limited Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07139608
Date of Incorporation Thu, 28th Jan 2010
Industry Real estate agencies
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jana B.

Position: Director

Appointed: 30 June 2021

Inga D.

Position: Director

Appointed: 04 March 2013

Resigned: 30 June 2021

Paulo M.

Position: Director

Appointed: 28 January 2010

Resigned: 30 June 2021

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats researched, there is Jana B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Pieter B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Inga D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jana B.

Notified on 30 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pieter B.

Notified on 30 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Inga D.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Paulo M.

Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Ipm Estates July 2, 2014
Ipm Estates July 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth-9 534-4 19336 03511 859-4 774        
Balance Sheet
Cash Bank In Hand   40 24823 209        
Cash Bank On Hand    23 20912 37127 75615 2576 14742 18133 27129 7611 252
Current Assets  52 32044 94325 99545 17231 26417 93713 50061 24647 72043 14544 704
Debtors1002 05852 3204 6952 78632 8013 5082 6807 35319 06514 44913 38443 452
Net Assets Liabilities     1002441051003 855113-12 710-1 996
Other Debtors    2 5542 6234502 4392 43919 21114 22112 9406 477
Property Plant Equipment    3 3201 5733 0952 1361 6031 5841 30834210
Tangible Fixed Assets 1 8371 3784 4973 320        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve-9 634-4 29335 93511 759-4 874        
Shareholder Funds-9 534-4 19336 03511 859-4 774        
Other
Accumulated Depreciation Impairment Property Plant Equipment    5 2827 5828 4629 29010 48911 92313 1642 0392 371
Average Number Employees During Period    637433344
Bank Borrowings         20 3708 33316 1442 778
Bank Borrowings Overdrafts         23 14820 37032 55214 815
Creditors    34 08946 64533 67919 56214 69823 14820 37032 55214 815
Creditors Due Within One Year9 6348 08817 66337 58134 089        
Disposals Decrease In Depreciation Impairment Property Plant Equipment      220    11 988 
Disposals Property Plant Equipment      703797   12 091 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      14 63414 63414 634  12 3515 944
Increase From Depreciation Charge For Year Property Plant Equipment     2 2601 1008281 1991 4341 241863332
Net Current Assets Liabilities-9 534-6 03034 6577 362-8 094-1 473-2 415-1 625-1 1982 57219 45119 50012 809
Number Shares Allotted 100100100100        
Other Creditors    18 39424 92717 10410 9736 72814 1672 7901 72719 612
Other Taxation Social Security Payable    12 10717 56513 2387 0714 30012 93215 7421 3024 707
Par Value Share 1111        
Property Plant Equipment Gross Cost    8 6029 11511 55711 42612 09213 50714 4722 381 
Provisions For Liabilities Balance Sheet Subtotal      436406305301276  
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 2 450 5 0921 060        
Tangible Fixed Assets Cost Or Valuation 2 4502 4507 5428 602        
Tangible Fixed Assets Depreciation 6131 0723 0455 282        
Tangible Fixed Assets Depreciation Charged In Period 6134591 9732 237        
Total Additions Including From Business Combinations Property Plant Equipment     5133 1456666661 415965  
Total Assets Less Current Liabilities-9 534-4 19336 03511 859-4 7741006805114054 15620 75919 84212 819
Trade Creditors Trade Payables    3 5884 1533 3371 5183 6706 5756 95911 2974 798
Trade Debtors Trade Receivables    23230 1781312414 914-14622844436 975

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 1st July 2023
filed on: 3rd, July 2023
Free Download (3 pages)

Company search

Advertisements