MARSTON'S PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | MARSTON'S PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05241216 |
| 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 MARSTON'S PROPERTY DEVELOPMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARSTON'S PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | St Johns House St Johns Square WV2 4BH Wolverhampton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MARSTON'S PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| W&DB PROPERTIES LIMITED | Jan 11, 2005 | Jan 11, 2005 |
| WOLVERHAMPTON & DUDLEY BREWERIES PROPERTIES LIMITED | Dec 14, 2004 | Dec 14, 2004 |
| BONDCO 1087 LIMITED | Sep 24, 2004 | Sep 24, 2004 |
What are the latest accounts for MARSTON'S PROPERTY DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2025 |
What is the status of the latest confirmation statement for MARSTON'S PROPERTY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for MARSTON'S PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Sep 27, 2025 | 9 pages | AA | ||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Robert Hopson as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hayleigh Lupino as a director on Sep 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 28, 2024 | 9 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Andonis Andrea as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 01, 2022 | 8 pages | AA | ||
Director's details changed for Mr Andrew Andonis Andrea on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Edward John Hancock on Dec 29, 2022 | 2 pages | CH01 | ||
Director's details changed for Robert Anthony Leach on Dec 29, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Michelle Louise Woodall on Dec 29, 2022 | 1 pages | CH03 | ||
Director's details changed for Mrs Hayleigh Lupino on Dec 29, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Marston's House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on Dec 30, 2022 | 1 pages | AD01 | ||
Change of details for Marston's Corporate Holdings Limited as a person with significant control on Dec 29, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 02, 2021 | 8 pages | AA | ||
Appointment of Mrs Michelle Louise Woodall as a secretary on Oct 05, 2021 | 2 pages | AP03 | ||
Termination of appointment of Anne-Marie Brennan as a secretary on Oct 05, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Hayleigh Lupino as a director on Oct 05, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Oct 03, 2020 | 8 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MARSTON'S PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOODALL, Michelle Louise | Secretary | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | 288186630001 | |||||||
| HANCOCK, Edward John | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 288133210002 | |||||
| HOPSON, Stephen Robert | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 293724950001 | |||||
| LEACH, Robert Anthony | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 194085550001 | |||||
| BRENNAN, Anne Marie | Secretary | Marston's House WV1 4JT Wolverhampton West Midlands | British | 109935620001 | ||||||
| BRENNAN, Anne-Marie | Secretary | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | 150983170001 | |||||||
| MORGAN, Gemma Louise | Secretary | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 128406610002 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| ANDREA, Andrew Andonis | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | England | British | 137383120011 | |||||
| ANDREW, Derek | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 39071260003 | ||||||
| CALLOW, Dawn Rose | Director | C/O PO BOX 26 Park Brewery Bath Road WV1 4NY Wolverhampton West Midlands | British | 103075440001 | ||||||
| CHRISTMAS, David John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House West Midlands | British | 103533130002 | ||||||
| DALZELL, Peter | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 163616170001 | |||||
| GEE, Carol | Director | PO BOX 26 Park Brewery Bath Road WV1 4NY Wolverhampton West Midlands | British | 119140770001 | ||||||
| INGLETT, Paul | Director | Marston's House WV1 4JT Wolverhampton West Midlands | British | 81617110002 | ||||||
| LUPINO, Hayleigh | Director | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | United Kingdom | British | 207826950002 | |||||
| ROBERTS, Steven John | Director | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | England | British | 194085560001 | |||||
| BONDLAW DIRECTORS LIMITED | Nominee Director | 39-49 Commercial Road SO15 1GA Southampton Hampshire | 900018000001 |
Who are the persons with significant control of MARSTON'S PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marston's Corporate Holdings Limited | Aug 03, 2018 | St Johns Square WV2 4BH Wolverhampton St Johns House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marston's Plc | Apr 06, 2016 | Brewery Road WV1 4JT Wolverhampton Marston's House United Kingdom | Yes | ||||||||||
| |||||||||||||
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