MARSHALLS PROPERTIES LIMITED

MARSHALLS PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARSHALLS PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04349470
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARSHALLS PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MARSHALLS PROPERTIES LIMITED located?

    Registered Office Address
    Landscape House Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSHALLS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANABLOK 2002 LIMITEDJan 08, 2002Jan 08, 2002

    What are the latest accounts for MARSHALLS PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARSHALLS PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2027
    Next Confirmation Statement DueJan 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2026
    OverdueNo

    What are the latest filings for MARSHALLS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Simon Gerald Bourne as a person with significant control on Apr 13, 2026

    1 pagesPSC07

    Notification of Marshalls Group Limited as a person with significant control on Apr 13, 2026

    2 pagesPSC02

    Cessation of Marshalls Group Limited as a person with significant control on Feb 03, 2026

    1 pagesPSC07

    Notification of Simon Gerald Bourne as a person with significant control on Jan 15, 2026

    2 pagesPSC01

    Confirmation statement made on Jan 02, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Simon Gerald Bourne as a director on Nov 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew Grant Pullen as a director on Nov 27, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    166 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    legacy

    167 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Martyn Coffey as a director on Feb 29, 2024

    1 pagesTM01

    Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024

    2 pagesAP01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    200 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Who are the officers of MARSHALLS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIBAL, Shiv
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    270564000001
    BOURNE, Simon Gerald
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish277145820001
    LOCKWOOD, Justin Ashley
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish285606120001
    BAXANDALL, Catherine Elizabeth
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    British27825440003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    British68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    British47706090002
    MONRO, Richard Charles
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    Secretary
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    British59480370001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BURRELL, Ian David
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish47706090006
    CLARKE, Jack James
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish191431070001
    CLARKSON, James Norman
    12 Honey Head Lane
    Honley
    HD9 6RW Holmfirth
    West Yorkshire
    Director
    12 Honey Head Lane
    Honley
    HD9 6RW Holmfirth
    West Yorkshire
    EnglandBritish108928820001
    COFFEY, Martyn
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritish181221470001
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    Director
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    United KingdomBritish32474600003
    HOYLE, Richard John
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    Director
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    EnglandBritish43591930001
    MONRO, Richard Charles
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    Director
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    United KingdomBritish59480370001
    PULLEN, Matthew Grant
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    EnglandBritish317795040001
    ROBINSON, John Reginald
    5 Bronte Way
    WF14 9NT Mirfield
    West Yorkshire
    Director
    5 Bronte Way
    WF14 9NT Mirfield
    West Yorkshire
    United KingdomBritish95578190001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MARSHALLS PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshalls Group Limited
    Landscape House
    HX5 9HT Elland
    Landscape House
    England
    Apr 13, 2026
    Landscape House
    HX5 9HT Elland
    Landscape House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number00481574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Simon Gerald Bourne
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Jan 15, 2026
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Marshalls Group Limited
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number481574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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