MARSH & PARSONS LIMITED
Overview
| Company Name | MARSH & PARSONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05377981 |
| 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 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 Address | No |
What were the previous names of MARSH & PARSONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELDHAMLAND LIMITED | Feb 28, 2005 | Feb 28, 2005 |
What are the latest accounts for MARSH & PARSONS 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 MARSH & PARSONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 24, 2026 |
| Overdue | No |
What are the latest filings for MARSH & PARSONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 24, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 10 pages | AA | ||||||||||
Registered office address changed from 80 Hammersmith Road London W14 8UD to 3 Park Road Teddington TW11 0AP on May 27, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 053779810007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 053779810008, created on Mar 12, 2025 | 62 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Termination of appointment of Patrick Humphrey Littlemore as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Robert Gordon Baulk as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 053779810007, created on Mar 21, 2023 | 11 pages | MR01 | ||||||||||
Change of details for Marsh & Parsons (Holdings) Ltd as a person with significant control on Jan 26, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Mr Yaron Engel as a secretary on Jan 26, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Adrian Patrick Finneran as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ashwin Kashyap as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Carl Shepherd as a director on Jan 26, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edgington as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Robert Castleton as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of MARSH & PARSONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENGEL, Yaron | Secretary | Park Road TW11 0AP Teddington 3 England | 304775670001 | |||||||
| FINNERAN, Adrian Patrick | Director | Park Road TW11 0AP Teddington 3 England | England | Irish | 49205900001 | |||||
| KASHYAP, Ashwin | Director | Park Road TW11 0AP Teddington 3 England | England | British | 252061950001 | |||||
| SHEPHERD, Andrew Carl | Director | Park Road TW11 0AP Teddington 3 England | England | British | 67782250006 | |||||
| FITZGERALD, Sapna Bedi | Secretary | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | British | 165226140002 | ||||||
| JONES, Finbarr Joseph | Secretary | 23c Lambton Place W11 2SH London | Irish | 105817030001 | ||||||
| SCHROEDER, Eileen Jane | Secretary | 77 Fulham Palace Road W6 8JA London Hamlet House | British | 182173750001 | ||||||
| BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||
| BAULK, Michael Robert Gordon | Director | Hammersmith Road W14 8UD London 80 United Kingdom | United Kingdom | British | 13148210001 | |||||
| BAULK, Michael Robert Gordon | Director | Cawsand Place West Drive Wentworth GU25 4NE Virginia Water Surrey | United Kingdom | British | 13148210001 | |||||
| BRAND, Christopher Anthony | Director | Hammersmith Road W14 8UD London 80 | United Kingdom | British | 100561770002 | |||||
| BROWN, David Seeley | Director | Hammersmith Road W14 8UD London 80 | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Hammersmith Road W14 8UD London 80 | United Kingdom | British | 68631400004 | |||||
| COAKLEY, Walter | Director | 15 Mespil Road IRISH Dublin 4 Ireland | Irish | 106019830001 | ||||||
| COOKE, Stephen Andrew | Director | Hammersmith Road W14 8UD London 80 United Kingdom | England | British | 246208860001 | |||||
| CRABB, Ian Denis | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 181144470002 | |||||
| EDGINGTON, Robert | Director | Hammersmith Road W14 8UD London 80 United Kingdom | United Kingdom | British | 256898560001 | |||||
| EMBLEY, Simon David | Director | Hammersmith Road W14 8UD London 80 United Kingdom | England | British | 71406150003 | |||||
| FITZGERALD, Mark Garrett | Director | 77 Fulham Palace Road W6 8JA London Hamlet House | Ireland | Irish | 106170750003 | |||||
| GILL, Adrian Stuart | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire England | England | British | 66529100004 | |||||
| GORNY, Keith | Director | 77 Fulham Palace Road W6 8JA London Hamlet House | United Kingdom | British | 98954230002 | |||||
| HURLEY, Mari | Director | 124 Park Drive Avenue IRISH Castleknock Dublin 15 Ireland | Irish | 106172950001 | ||||||
| JONES, Finbarr Joseph | Director | 23c Lambton Place W11 2SH London | Irish | 105817030001 | ||||||
| KASHYAP, Ashwin, Mr. | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 171869070001 | |||||
| KELLY, Liza Jane | Director | Hammersmith Road W14 8UD London 80 United Kingdom | Uk | Irish | 106344560003 | |||||
| LITTLEMORE, Patrick Humphrey | Director | 3 St. Marys Court Blossom Street YO24 1AH York Howard House England | United Kingdom | British | 146965870001 | |||||
| LITTLEMORE, Patrick Humphrey | Director | 77 Fulham Palace Road W6 8JA London Hamlet House | United Kingdom | British | 146965870001 | |||||
| NEWNES, David Julian | Director | Hammersmith Road W14 8UD London 80 United Kingdom | England | British | 75640120002 | |||||
| PROCTER, Robert Peter Tuxworth | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire England | United Kingdom | British | 190037580001 | |||||
| ROLLINGS, Peter James Leatt | Director | Hammersmith Road W14 8UD London 80 United Kingdom | United Kingdom | British | 103459160001 | |||||
| SACHDEV, Helen Elizabeth | Director | Hammersmith Road W14 8UD London 80 | England | British | 198177240001 | |||||
| SCHROEDER, Eileen Jane | Director | 77 Fulham Palace Road W6 8JA London Hamlet House | United Kingdom | British | 182173750001 | |||||
| THYSSE, Emilie Elizabeth | Director | 77 Fulham Palace Road W6 8JA London Hamlet House | United Kingdom | British | 132782520002 | |||||
| WALSHE, Fergal | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 167537010001 |
Who are the persons with significant control of MARSH & PARSONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh & Parsons (Holdings) Ltd | Apr 06, 2016 | Park Road TW11 0AP Teddington 3 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