N J Marshall Property Developments Limited LONDON


Founded in 2005, N J Marshall Property Developments, classified under reg no. 05476160 is an active company. Currently registered at 6th Floor NW1 3BG, London the company has been in the business for nineteen years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jonathan G. who worked with the the firm until 21 February 2006.

N J Marshall Property Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05476160
Date of Incorporation Thu, 9th Jun 2005
Industry Development of building projects
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2006

Dean B.

Position: Director

Appointed: 23 August 2013

Resigned: 15 January 2014

Frank S.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Christopher T.

Position: Director

Appointed: 04 January 2010

Resigned: 23 August 2013

Nicholas J.

Position: Director

Appointed: 05 September 2008

Resigned: 04 January 2010

Gwynne F.

Position: Director

Appointed: 18 August 2006

Resigned: 05 September 2008

Gary L.

Position: Director

Appointed: 01 February 2006

Resigned: 18 August 2006

Peter R.

Position: Director

Appointed: 09 June 2005

Resigned: 09 June 2005

Christopher B.

Position: Director

Appointed: 09 June 2005

Resigned: 12 September 2011

Jonathan G.

Position: Secretary

Appointed: 09 June 2005

Resigned: 21 February 2006

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 2005

Resigned: 09 June 2005

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 June 2005

Resigned: 09 June 2005

Mark C.

Position: Director

Appointed: 09 June 2005

Resigned: 09 July 2008

Andrew J.

Position: Director

Appointed: 09 June 2005

Resigned: 30 September 2005

Stephen M.

Position: Director

Appointed: 09 June 2005

Resigned: 01 February 2006

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Nellie M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nellie M.

Notified on 9 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements