MARSHALLS YARD LIMITED
Overview
| Company Name | MARSHALLS YARD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04807852 |
| 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 MARSHALLS YARD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MARSHALLS YARD LIMITED located?
| Registered Office Address | Dransfield House 2 Fox Valley Way Fox Valley S36 2AB Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSHALLS YARD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIA PARK REGENERATION COMPANY LIMITED | Nov 25, 2003 | Nov 25, 2003 |
| TUNSTALL REGENERATION PARTNERSHIP LIMITED | Jun 23, 2003 | Jun 23, 2003 |
What are the latest accounts for MARSHALLS YARD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MARSHALLS YARD LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for MARSHALLS YARD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 048078520010 in full | 1 pages | MR04 | ||
Registration of charge 048078520011, created on Sep 30, 2025 | 41 pages | MR01 | ||
Accounts for a small company made up to Sep 30, 2024 | 10 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2023 | 11 pages | AA | ||
Director's details changed for James Edward Shepherd on Aug 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Dransfield on Jun 01, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2022 | 11 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2020 | 11 pages | AA | ||
Accounts for a small company made up to Sep 30, 2019 | 11 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Steven John Stead as a secretary on Jan 18, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Jun 23, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 10 pages | AA | ||
Termination of appointment of Paula Marie Gregory as a secretary on Jan 18, 2019 | 2 pages | TM02 | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Steven John Stead as a director on May 10, 2018 | 1 pages | TM01 | ||
Termination of appointment of Steven Burgess as a secretary on May 10, 2018 | 2 pages | TM02 | ||
Appointment of James Edward Shepherd as a director on May 10, 2018 | 2 pages | AP01 | ||
Accounts for a small company made up to Sep 30, 2017 | 10 pages | AA | ||
Who are the officers of MARSHALLS YARD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEAD, Steven John | Secretary | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | 260106960001 | |||||||
| DRANSFIELD, Mark | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | Portugal | British | 78862030010 | |||||
| LUND, John Ellison | Director | Brooklands Chevin Avenue Menston LS29 6DY Ilkley West Yorkshire | Jersey | British | 43934690001 | |||||
| LUND, Terri Louise | Director | Brooklands, Chevin Avenue Bradford Road, Menston LS29 6DY Ilkley West Yorkshire | United Kingdom | British | 13305770001 | |||||
| SHEPHERD, James Edward | Director | 2 Fox Valley Way Stocksbridge S36 2AB Sheffield Dransfield House South Yorkshire United Kingdom | England | British | 187699360004 | |||||
| BURGESS, Steven | Secretary | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | British | 50173110007 | ||||||
| CHERRY, John Richard | Secretary | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | 209100700001 | |||||||
| GREGORY, Paula Marie | Secretary | 2 Fox Valley Way S36 2AB Stocksbridge Dransfield House South Yorkshire United Kingdom | 242658520001 | |||||||
| STEAD, Steven John | Secretary | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | 219544490001 | |||||||
| STEAD, Steven John | Secretary | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | British | 106697460001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BURGESS, Steven | Director | 11 Slayleigh Avenue S10 3RA Fulwood Sheffield | England | British | 50173110007 | |||||
| MALLEY, Andrew Christopher | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British | 94100620001 | |||||
| STEAD, Steven John | Director | 2 Fox Valley Way Fox Valley S36 2AB Sheffield Dransfield House | England | British | 198263710001 |
Who are the persons with significant control of MARSHALLS YARD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dransfield Properties Ltd | Apr 06, 2016 | Fox Valley Way Stocksbridge S36 2AB Sheffield Dransfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prospect Estates Ltd | Apr 06, 2016 | Courthouse Street LS21 1AQ Otley Prospect Court 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