MARSH & PARSONS LIMITED

MARSH & PARSONS LIMITED

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

    Company NameMARSH & PARSONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05377981
    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 MARSH & PARSONS LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is MARSH & PARSONS LIMITED located?

    Registered Office Address
    3 Park Road
    TW11 0AP Teddington
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARSH & PARSONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELDHAMLAND LIMITEDFeb 28, 2005Feb 28, 2005

    What are the latest accounts for MARSH & PARSONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MARSH & PARSONS LIMITED?

    Last Confirmation Statement Made Up ToMar 24, 2027
    Next Confirmation Statement DueApr 07, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 24, 2026
    OverdueNo

    What are the latest filings for MARSH & PARSONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 24, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    10 pagesAA

    Registered office address changed from 80 Hammersmith Road London W14 8UD to 3 Park Road Teddington TW11 0AP on May 27, 2025

    1 pagesAD01

    Confirmation statement made on Mar 24, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 053779810007 in full

    1 pagesMR04

    Registration of charge 053779810008, created on Mar 12, 2025

    62 pagesMR01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Sep 30, 2023

    10 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Termination of appointment of Patrick Humphrey Littlemore as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on Mar 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Robert Gordon Baulk as a director on Mar 23, 2023

    1 pagesTM01

    Registration of charge 053779810007, created on Mar 21, 2023

    11 pagesMR01

    Change of details for Marsh & Parsons (Holdings) Ltd as a person with significant control on Jan 26, 2023

    2 pagesPSC05

    Register inspection address has been changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to 3 Park Road Teddington TW11 0AP

    1 pagesAD02

    Appointment of Mr Yaron Engel as a secretary on Jan 26, 2023

    2 pagesAP03

    Appointment of Mr Adrian Patrick Finneran as a director on Jan 26, 2023

    2 pagesAP01

    Appointment of Mr Ashwin Kashyap as a director on Jan 26, 2023

    2 pagesAP01

    Appointment of Mr Andrew Carl Shepherd as a director on Jan 26, 2023

    2 pagesAP01

    Termination of appointment of Robert Edgington as a director on Jan 26, 2023

    1 pagesTM01

    Termination of appointment of Adam Robert Castleton as a director on Jan 26, 2023

    1 pagesTM01

    Who are the officers of MARSH & PARSONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGEL, Yaron
    Park Road
    TW11 0AP Teddington
    3
    England
    Secretary
    Park Road
    TW11 0AP Teddington
    3
    England
    304775670001
    FINNERAN, Adrian Patrick
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandIrish49205900001
    KASHYAP, Ashwin
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish252061950001
    SHEPHERD, Andrew Carl
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    EnglandBritish67782250006
    FITZGERALD, Sapna Bedi
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Secretary
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    British165226140002
    JONES, Finbarr Joseph
    23c Lambton Place
    W11 2SH London
    Secretary
    23c Lambton Place
    W11 2SH London
    Irish105817030001
    SCHROEDER, Eileen Jane
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    Secretary
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    British182173750001
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    BAULK, Michael Robert Gordon
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    United KingdomBritish13148210001
    BAULK, Michael Robert Gordon
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    Director
    Cawsand Place
    West Drive Wentworth
    GU25 4NE Virginia Water
    Surrey
    United KingdomBritish13148210001
    BRAND, Christopher Anthony
    Hammersmith Road
    W14 8UD London
    80
    Director
    Hammersmith Road
    W14 8UD London
    80
    United KingdomBritish100561770002
    BROWN, David Seeley
    Hammersmith Road
    W14 8UD London
    80
    Director
    Hammersmith Road
    W14 8UD London
    80
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Hammersmith Road
    W14 8UD London
    80
    Director
    Hammersmith Road
    W14 8UD London
    80
    United KingdomBritish68631400004
    COAKLEY, Walter
    15 Mespil Road
    IRISH Dublin 4
    Ireland
    Director
    15 Mespil Road
    IRISH Dublin 4
    Ireland
    Irish106019830001
    COOKE, Stephen Andrew
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    EnglandBritish246208860001
    CRABB, Ian Denis
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish181144470002
    EDGINGTON, Robert
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    United KingdomBritish256898560001
    EMBLEY, Simon David
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    EnglandBritish71406150003
    FITZGERALD, Mark Garrett
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    Director
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    IrelandIrish106170750003
    GILL, Adrian Stuart
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    EnglandBritish66529100004
    GORNY, Keith
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    Director
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    United KingdomBritish98954230002
    HURLEY, Mari
    124 Park Drive Avenue
    IRISH Castleknock
    Dublin 15
    Ireland
    Director
    124 Park Drive Avenue
    IRISH Castleknock
    Dublin 15
    Ireland
    Irish106172950001
    JONES, Finbarr Joseph
    23c Lambton Place
    W11 2SH London
    Director
    23c Lambton Place
    W11 2SH London
    Irish105817030001
    KASHYAP, Ashwin, Mr.
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    EnglandBritish171869070001
    KELLY, Liza Jane
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    UkIrish106344560003
    LITTLEMORE, Patrick Humphrey
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    Director
    3 St. Marys Court
    Blossom Street
    YO24 1AH York
    Howard House
    England
    United KingdomBritish146965870001
    LITTLEMORE, Patrick Humphrey
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    Director
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    United KingdomBritish146965870001
    NEWNES, David Julian
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    EnglandBritish75640120002
    PROCTER, Robert Peter Tuxworth
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    England
    United KingdomBritish190037580001
    ROLLINGS, Peter James Leatt
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    Director
    Hammersmith Road
    W14 8UD London
    80
    United Kingdom
    United KingdomBritish103459160001
    SACHDEV, Helen Elizabeth
    Hammersmith Road
    W14 8UD London
    80
    Director
    Hammersmith Road
    W14 8UD London
    80
    EnglandBritish198177240001
    SCHROEDER, Eileen Jane
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    Director
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    United KingdomBritish182173750001
    THYSSE, Emilie Elizabeth
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    Director
    77 Fulham Palace Road
    W6 8JA London
    Hamlet House
    United KingdomBritish132782520002
    WALSHE, Fergal
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United Kingdom
    United KingdomBritish167537010001

    Who are the persons with significant control of MARSH & PARSONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh & Parsons (Holdings) Ltd
    Park Road
    TW11 0AP Teddington
    3
    England
    Apr 06, 2016
    Park Road
    TW11 0AP Teddington
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England/Wales)
    Registration Number07815928
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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