D MARSHALL (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

D MARSHALL (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02014585

Incorporation date

28/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

110 Buckstone Avenue, Leeds, West Yorkshire LS17 5ETCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1987)
dot icon08/01/2026
Confirmation statement made on 2025-12-25 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-25 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/02/2024
Registered office address changed from Benclowyd Foxhill Court Weetwood Leeds West Yorkshire LS16 5PL England to 110 Buckstone Avenue Leeds West Yorkshire LS17 5ET on 2024-02-02
dot icon02/01/2024
Registered office address changed from The Poultry Farm Bay Horse Lane Shadwell Leeds LS17 8SL to Benclowyd Foxhill Court Weetwood Leeds West Yorkshire LS16 5PL on 2024-01-02
dot icon02/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Part of the property or undertaking has been released from charge 12
dot icon10/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2021-12-25 with no updates
dot icon21/01/2022
Director's details changed for Mr Ben Marshall on 2021-12-01
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon28/01/2020
Confirmation statement made on 2019-12-25 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2018-12-25 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-25 with no updates
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon12/07/2017
Termination of appointment of David Marshall as a director on 2017-06-03
dot icon12/07/2017
Appointment of Mr Ben Marshall as a director on 2017-07-12
dot icon13/02/2017
Rectified The form AP01 was removed from the public register on 27/04/2017 as it was invalid or ineffective.
dot icon06/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon03/08/2016
Micro company accounts made up to 2016-03-31
dot icon20/01/2016
Annual return made up to 2015-12-25 with full list of shareholders
dot icon30/09/2015
Micro company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-25 with full list of shareholders
dot icon06/10/2014
Micro company accounts made up to 2014-03-31
dot icon07/07/2014
Termination of appointment of Doreen Marshall as a director
dot icon06/03/2014
Annual return made up to 2013-12-25 with full list of shareholders
dot icon06/03/2014
Registered office address changed from the Poultry Farn Bay Horse Lane Shadwell Leeds LS17 8SL England on 2014-03-06
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2012-12-25 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2011-12-25 with full list of shareholders
dot icon13/02/2012
Secretary's details changed for Alison Jane Marshall on 2011-01-01
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Registered office address changed from Benclowyd Foxhill Court Leeds Yorkshire LS16 5PL on 2011-05-19
dot icon14/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon24/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon11/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr David Marshall on 2010-01-04
dot icon11/01/2010
Director's details changed for Doreen Elizabeth Marshall on 2010-01-04
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Director appointed doreen elizabeth marshall
dot icon25/03/2009
Return made up to 25/12/08; full list of members
dot icon19/01/2009
Accounts for a small company made up to 2008-03-31
dot icon24/12/2008
Return made up to 25/12/07; full list of members
dot icon01/07/2008
Auditor's resignation
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon14/04/2008
Director appointed craig marshall
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon01/05/2007
Full accounts made up to 2006-03-31
dot icon24/01/2007
Return made up to 25/12/06; full list of members
dot icon14/11/2006
Registered office changed on 14/11/06 from: 47 syke green scarcroft leeds west yorkshire LS14 3BS
dot icon28/04/2006
Nc inc already adjusted 30/03/06
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Ad 30/03/06--------- £ si [email protected]=9 £ ic 100/109
dot icon21/03/2006
Particulars of mortgage/charge
dot icon01/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 25/12/05; full list of members
dot icon19/01/2005
Return made up to 25/12/04; full list of members
dot icon27/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 25/12/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 25/12/02; full list of members
dot icon27/02/2003
Director resigned
dot icon13/02/2003
Particulars of mortgage/charge
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon09/09/2002
Registered office changed on 09/09/02 from: white hall brandon lane shadwell leeds LS17 9JL
dot icon21/01/2002
Return made up to 25/12/01; full list of members
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon19/02/2001
Director's particulars changed
dot icon19/02/2001
Return made up to 25/12/00; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon29/01/2000
Return made up to 25/12/99; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-03-31
dot icon13/01/1999
Return made up to 25/12/98; full list of members
dot icon11/09/1998
Full accounts made up to 1998-03-31
dot icon06/01/1998
Return made up to 25/12/97; no change of members
dot icon06/10/1997
Full accounts made up to 1997-03-31
dot icon20/01/1997
Return made up to 25/12/96; no change of members
dot icon02/11/1996
Full accounts made up to 1996-03-31
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon12/01/1996
Return made up to 25/12/95; full list of members
dot icon11/01/1995
Return made up to 25/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Return made up to 25/12/93; no change of members
dot icon31/01/1994
Full accounts made up to 1993-03-31
dot icon27/01/1993
Return made up to 25/12/92; full list of members
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Return made up to 25/12/91; no change of members
dot icon14/03/1991
Full accounts made up to 1990-03-31
dot icon14/03/1991
Return made up to 31/12/90; no change of members
dot icon17/08/1990
Particulars of mortgage/charge
dot icon23/01/1990
Resolutions
dot icon23/01/1990
Nc inc already adjusted 20/12/89 20/12/89
dot icon23/01/1990
Registered office changed on 23/01/90 from: barkers end wetherby road bardsey leeds west yorks
dot icon23/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon23/01/1990
Return made up to 25/12/89; full list of members
dot icon27/02/1989
Full accounts made up to 1988-03-31
dot icon27/02/1989
Return made up to 25/09/88; full list of members
dot icon26/07/1988
Full accounts made up to 1987-03-31
dot icon26/07/1988
Return made up to 26/06/87; full list of members
dot icon03/08/1987
Memorandum and Articles of Association
dot icon07/07/1987
Particulars of mortgage/charge
dot icon16/06/1987
Certificate of change of name
dot icon06/06/1987
Particulars of mortgage/charge
dot icon04/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon10/01/1987
Registered office changed on 10/01/87 from: 47 brunswick place london N1 6EE
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
620.71K
-
0.00
-
-
2022
1
653.47K
-
0.00
-
-
2023
1
648.76K
-
0.00
-
-
2023
1
648.76K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

648.76K £Descended-0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Craig
Director
31/03/2008 - Present
9
Marshall, Ben
Director
12/07/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D MARSHALL (PROPERTIES) LIMITED

D MARSHALL (PROPERTIES) LIMITED is an(a) Active company incorporated on 28/04/1986 with the registered office located at 110 Buckstone Avenue, Leeds, West Yorkshire LS17 5ET. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of D MARSHALL (PROPERTIES) LIMITED?

toggle

D MARSHALL (PROPERTIES) LIMITED is currently Active. It was registered on 28/04/1986 .

Where is D MARSHALL (PROPERTIES) LIMITED located?

toggle

D MARSHALL (PROPERTIES) LIMITED is registered at 110 Buckstone Avenue, Leeds, West Yorkshire LS17 5ET.

What does D MARSHALL (PROPERTIES) LIMITED do?

toggle

D MARSHALL (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does D MARSHALL (PROPERTIES) LIMITED have?

toggle

D MARSHALL (PROPERTIES) LIMITED had 1 employees in 2023.

What is the latest filing for D MARSHALL (PROPERTIES) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-25 with no updates.