MARSH & PARSONS (HOLDINGS) LIMITED

MARSH & PARSONS (HOLDINGS) LIMITED

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

    Company NameMARSH & PARSONS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07815928
    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 (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MARSH & PARSONS (HOLDINGS) LIMITED located?

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

    What were the previous names of MARSH & PARSONS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LSL PS LIMITEDOct 24, 2011Oct 24, 2011
    HAMSPIN LIMITEDOct 19, 2011Oct 19, 2011

    What are the latest accounts for MARSH & PARSONS (HOLDINGS) 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 (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for MARSH & PARSONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Satisfaction of charge 078159280001 in full

    1 pagesMR04

    Registration of charge 078159280002, created on Mar 12, 2025

    62 pagesMR01

    Memorandum and Articles of Association

    28 pagesMA

    Confirmation statement made on Jan 20, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Jan 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

    Registration of charge 078159280001, created on Mar 21, 2023

    11 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    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

    Termination of appointment of Helen Elizabeth Buck as a director on Jan 26, 2023

    1 pagesTM01

    Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 26, 2023

    1 pagesTM02

    Notification of London Resi Ltd as a person with significant control on Jan 26, 2023

    2 pagesPSC02

    Cessation of Lsl Property Services Plc as a person with significant control on Jan 26, 2023

    1 pagesPSC07

    Who are the officers of MARSH & PARSONS (HOLDINGS) 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
    304774690001
    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
    BEDI FITZGERALD, Sapna
    Park Road
    TW11 0AP Teddington
    3
    England
    Secretary
    Park Road
    TW11 0AP Teddington
    3
    England
    163903930001
    BAULK, Michael Robert Gordon
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    United KingdomBritish13148210001
    BRAND, Christopher Anthony
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    United KingdomBritish100561770002
    BROWN, David Seeley
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish121165540001
    BUCK, Helen Elizabeth
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    United KingdomBritish152893170001
    CASTLETON, Adam Robert
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    United KingdomBritish68631400004
    COOKE, Stephen Andrew
    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
    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
    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
    EnglandBritish71406150003
    GILL, Adrian Stuart
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish66529100004
    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
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    UkIrish106344560003
    LITTLEMORE, Patrick Humphrey
    Park Road
    TW11 0AP Teddington
    3
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    England
    United KingdomBritish146965870001
    NEWNES, David Julian
    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
    EnglandBritish75640120002
    PROCTER, Robert Peter Tuxworth
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    Director
    George Cayley Drive
    Clifton Moor
    YO30 4XE York
    Buildmark House
    North Yorkshire
    United KingdomBritish190037580001
    ROLLINGS, Peter James Leatt
    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 KingdomBritish103459160001
    SACHDEV, Helen Elizabeth
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    Director
    Holgate Park Drive
    YO26 4GB York
    2nd Floor, Gateway 2
    England
    EnglandBritish198177240001
    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 (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Resi Ltd
    Park Road
    TW11 0AP Teddington
    3
    England
    Jan 26, 2023
    Park Road
    TW11 0AP Teddington
    3
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    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.
    Lsl Property Services Plc
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Apr 06, 2016
    Albany Court
    Newcastle Business Park
    NE4 7YB Newcastle Upon Tyne
    Newcastle House
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England/Wales
    Registration Number05114014
    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