MARSHAIDE LIMITED
Overview
| Company Name | MARSHAIDE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01643958 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARSHAIDE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARSHAIDE LIMITED located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARSHAIDE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARSHAIDE LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for MARSHAIDE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for B.M. Estates Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for B.M. Estates Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||||||||||
Termination of appointment of Claire Thompson as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of MARSHAIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| SOAL, Jeffrey Stuart Bertram | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | Scotland | British | 303798660001 | |||||||||
| AINSWORTH, Ian | Secretary | 78 Throckmorton Road B49 6QJ Alcester Warwickshire | British | 28063480001 | ||||||||||
| DAY, Simon Philip | Secretary | 23 Ash Green Great Chesterford CB10 1QR Saffron Walden Essex | British | 71393050001 | ||||||||||
| HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186618670001 | |||||||||||
| KING, John Alan Gibbs | Secretary | First Floor Times Place 45 Pall Mall SW1Y 5GP London | British | 9313920001 | ||||||||||
| LANE, Martin | Secretary | 1 Merchants Court Rownham Mead BS8 4YF Bristol | British | 34738000002 | ||||||||||
| MARCHANT, Patricia Frances | Secretary | 183b Church Road Harold Wood RM3 0SB Romford Essex | British | 38896270001 | ||||||||||
| MERCER, Cyril Arthur James | Secretary | Vicarage Farm Rushden Road Sharnbrook MK44 1NG Bedford Bedfordshire | British | 5957780001 | ||||||||||
| RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | 904390002 | ||||||||||
| STENNING, David John | Secretary | Woodmans Cottage Blagdon Hill TA3 7SN Taunton Somerset | British | 74979120001 | ||||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
| BACKHOUSE, Brian Maurice | Director | Hartswood House Hartswood Road Warley CM14 5AG Brentwood Essex | British | 1614360001 | ||||||||||
| BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | 151336790001 | |||||||||
| BARRETT, Barrie Michael | Director | The Firs Spetchley Road WR5 2NL Worcester Worcestershire | British | 4061200002 | ||||||||||
| BLACKBURN, Peter Edward | Director | 20 Church Lane Downend BS16 6TB Bristol Avon | British | 5531260001 | ||||||||||
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||||||
| GURNER, Derek Frank Thomas | Director | 22b Forest Drive Theydon Bois CM16 7EY Epping Essex | British | 78048290001 | ||||||||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||||||
| KING, John Alan Gibbs | Director | 10 Ashvale Close Nailsea BS48 1QH Bristol | United Kingdom | British | 9313920001 | |||||||||
| LOFTUS, David John | Director | 48 Oakdale Road Downend BS16 6EA Bristol | England | British | 34443080001 | |||||||||
| MERCER, Cyril Arthur James | Director | Vicarage Farm Rushden Road Sharnbrook MK44 1NG Bedford Bedfordshire | British | 5957780001 | ||||||||||
| OFFORD, Frederick George | Director | 60 Church End CM19 5PG Harlow Essex | British | 4854490001 | ||||||||||
| PETERSEN, Ronald John | Director | Picket Piece Hale Lane Wendover HP22 6NQ Aylesbury Buckinghamshire | England | American | 59083320001 | |||||||||
| RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | 904390002 | |||||||||
| STEVENSON, Barry Barr | Director | 27 The Circus BA1 2EU Bath | British | 41958540001 | ||||||||||
| STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | 79587890002 | |||||||||
| TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | 113629970001 | |||||||||
| TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | 197540030001 | |||||||||
| THOMPSON, Claire | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 236781440001 | |||||||||
| VINE, Arthur Joseph | Director | 8 Burnett Park CM19 4SD Harlow Essex | British | 1614370001 | ||||||||||
| WALKER, Tom Clifford | Director | Hepburn House Frankleigh BA15 2PF Bradford On Avon Wiltshire | British | 34992860002 |
Who are the persons with significant control of MARSHAIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B.M. Estates Limited | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0