MARSLAND DEVELOPMENTS LIMITED
Overview
Company Name | MARSLAND DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05551498 |
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 MARSLAND DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is MARSLAND DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MARSLAND DEVELOPMENTS 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 MARSLAND DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for MARSLAND DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 01, 2024 with updates | 4 pages | CS01 | ||
Notification of Christopher Bruce Charnley as a person with significant control on Aug 22, 2024 | 2 pages | PSC01 | ||
Cessation of The Executors of the Late Helen Christina Charnley as a person with significant control on Aug 22, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Change of details for Mrs the Executors of the Late Helen Christina Charnley as a person with significant control on Mar 21, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Helen Christina Charnley as a person with significant control on Mar 18, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||
Notification of Amanda Elizabeth Marsland as a person with significant control on May 26, 2023 | 2 pages | PSC01 | ||
Change of details for Mrs Mrs Helen Christina Charnley as a person with significant control on May 26, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Cessation of Coonah May Marsland as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||
Cessation of Peter Marsland as a person with significant control on May 26, 2023 | 1 pages | PSC07 | ||
Notification of Mrs Helen Christina Charnley as a person with significant control on May 26, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020 | 2 pages | AP02 | ||
Termination of appointment of Gareth Miller as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Termination of appointment of Robert James Rickman as a director on Oct 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||
Who are the officers of MARSLAND DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||||||
DANIELS, Stephen Richards | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | Assistant Director | 126844300002 | ||||||||
CTC DIRECTORSHIPS LTD | Director | Euston Road NW1 3BG London 338 United Kingdom |
| 277374880001 | ||||||||||
GAIN, Jonathan Mark | Secretary | 9 Nash Place HP10 8ES Penn Buckinghamshire | British | 47508930005 | ||||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025960001 | |||||||||||
BRIERLEY, Christopher David | Director | 30 Bowater Place Blackheath SE3 8ST London | England | British | Director | 98856400001 | ||||||||
CROWTHER, Mark Nicholas | Director | Fairclose Farmhouse The Hill, Freshford BA2 7WG Bath Avon | England | British | Director | 104967480002 | ||||||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Chartered Surveyor | 14172020001 | ||||||||
JENNINGS, Andrew | Director | Wasp Cottage 32 High Street LN1 2JP Newton On Trent Lincolnshire | British | Director | 105181510001 | |||||||||
LEWIS, Gary William Mccann | Director | 4 Bowes Road KT12 3HS Walton On Thames Surrey | British | Company Director | 108471820001 | |||||||||
MCKEEVER, Stephen Michael | Director | 11 Springfield Lane KT13 8AW Weybridge Surrey | Irish | Director | 79827580001 | |||||||||
MILLER, Gareth | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | Company Director | 187106920001 | ||||||||
RICKMAN, Robert James | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | Director | 132821740001 | ||||||||
ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | Director | 104937100004 | |||||||||
TOWNS, Martin Alexander | Director | Crown Place EC2A 4FT London 10 United Kingdom | British | Chartered Surveyor | 117410340004 | |||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of MARSLAND DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Bruce Charnley | Aug 22, 2024 | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
The Executors Of The Late Helen Christina Charnley | May 26, 2023 | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Amanda Elizabeth Marsland | May 26, 2023 | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Peter Marsland | Sep 01, 2017 | 338 Euston Road NW1 3BG London 6th Floor | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Coonah May Marsland | Sep 01, 2017 | 338 Euston Road NW1 3BG London 6th Floor | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for MARSLAND DEVELOPMENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 01, 2016 | Sep 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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