Marston Properties Holdings Limited LONDON


Marston Properties Holdings Limited is a private limited company located at 1 Mills Yard, Fulham, London SW6 3AQ. Incorporated on 2000-03-15, this 24-year-old company is run by 6 directors and 1 secretary.
Director Stephen M., appointed on 25 September 2023. Director John C., appointed on 01 June 2021. Director Michael D., appointed on 12 February 2015.
As far as secretaries are concerned, we can name: Noreen T., appointed on 21 February 2005.
The company is officially categorised as "activities of head offices" (Standard Industrial Classification code: 70100).
The latest confirmation statement was sent on 2023-10-02 and the date for the following filing is 2024-10-16. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Marston Properties Holdings Limited Address / Contact

Office Address 1 Mills Yard
Office Address2 Fulham
Town London
Post code SW6 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03948741
Date of Incorporation Wed, 15th Mar 2000
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Stephen M.

Position: Director

Appointed: 25 September 2023

John C.

Position: Director

Appointed: 01 June 2021

Michael D.

Position: Director

Appointed: 12 February 2015

David T.

Position: Director

Appointed: 01 April 2011

Noreen T.

Position: Director

Appointed: 01 December 2005

Noreen T.

Position: Secretary

Appointed: 21 February 2005

Caroline M.

Position: Director

Appointed: 15 March 2000

Simon M.

Position: Director

Appointed: 26 February 2009

Resigned: 05 October 2018

James M.

Position: Director

Appointed: 05 August 2008

Resigned: 31 August 2011

David R.

Position: Director

Appointed: 22 May 2007

Resigned: 19 September 2023

Peter T.

Position: Director

Appointed: 01 October 2005

Resigned: 04 August 2008

Andrew M.

Position: Director

Appointed: 01 April 2000

Resigned: 31 July 2005

John M.

Position: Director

Appointed: 15 March 2000

Resigned: 01 July 2022

Mark K.

Position: Secretary

Appointed: 15 March 2000

Resigned: 21 February 2005

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2000

Resigned: 15 March 2000

Anne M.

Position: Director

Appointed: 15 March 2000

Resigned: 12 November 2005

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats found, there is Nicola M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael D., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola M.

Notified on 14 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 29 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael D.

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

Caroline M.

Notified on 6 April 2016
Ceased on 18 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 25th, January 2024
Free Download (41 pages)

Company search

Advertisements