MARSH & PARSONS (HOLDINGS) LIMITED
Overview
| Company Name | MARSH & PARSONS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07815928 |
| 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 (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 Address | No |
What were the previous names of MARSH & PARSONS (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LSL PS LIMITED | Oct 24, 2011 | Oct 24, 2011 |
| HAMSPIN LIMITED | Oct 19, 2011 | Oct 19, 2011 |
What are the latest accounts for MARSH & PARSONS (HOLDINGS) 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 (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for MARSH & PARSONS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 078159280001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 078159280002, created on Mar 12, 2025 | 62 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Patrick Humphrey Littlemore as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Robert Gordon Baulk as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 078159280001, created on Mar 21, 2023 | 11 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
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 | ||||||||||
Termination of appointment of Helen Elizabeth Buck as a director on Jan 26, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sapna Bedi Fitzgerald as a secretary on Jan 26, 2023 | 1 pages | TM02 | ||||||||||
Notification of London Resi Ltd as a person with significant control on Jan 26, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Lsl Property Services Plc as a person with significant control on Jan 26, 2023 | 1 pages | PSC07 | ||||||||||
Who are the officers of MARSH & PARSONS (HOLDINGS) 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 | 304774690001 | |||||||
| 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 | |||||
| BEDI FITZGERALD, Sapna | Secretary | Park Road TW11 0AP Teddington 3 England | 163903930001 | |||||||
| BAULK, Michael Robert Gordon | Director | Park Road TW11 0AP Teddington 3 England | United Kingdom | British | 13148210001 | |||||
| BRAND, Christopher Anthony | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | United Kingdom | British | 100561770002 | |||||
| BROWN, David Seeley | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 121165540001 | |||||
| BUCK, Helen Elizabeth | Director | Park Road TW11 0AP Teddington 3 England | United Kingdom | British | 152893170001 | |||||
| CASTLETON, Adam Robert | Director | Park Road TW11 0AP Teddington 3 England | United Kingdom | British | 68631400004 | |||||
| COOKE, Stephen Andrew | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire 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 | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 71406150003 | |||||
| GILL, Adrian Stuart | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 66529100004 | |||||
| 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 | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | Uk | Irish | 106344560003 | |||||
| LITTLEMORE, Patrick Humphrey | Director | Park Road TW11 0AP Teddington 3 England | United Kingdom | British | 146965870001 | |||||
| NEWNES, David Julian | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | England | British | 75640120002 | |||||
| PROCTER, Robert Peter Tuxworth | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire | United Kingdom | British | 190037580001 | |||||
| ROLLINGS, Peter James Leatt | Director | George Cayley Drive Clifton Moor YO30 4XE York Buildmark House North Yorkshire United Kingdom | United Kingdom | British | 103459160001 | |||||
| SACHDEV, Helen Elizabeth | Director | Holgate Park Drive YO26 4GB York 2nd Floor, Gateway 2 England | England | British | 198177240001 | |||||
| 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 (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Resi Ltd | Jan 26, 2023 | Park Road TW11 0AP Teddington 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lsl Property Services Plc | Apr 06, 2016 | Albany Court Newcastle Business Park NE4 7YB Newcastle Upon Tyne Newcastle 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