DAVID MARSHALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

DAVID MARSHALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09631771

Incorporation date

10/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon06/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon07/07/2025
Director's details changed for Mrs Michelle Lee Marshall on 2025-07-04
dot icon05/07/2025
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP United Kingdom to First Floor, the Foundation Herons Way Chester Business Park Chester Cheshire CH4 9GB on 2025-07-05
dot icon04/07/2025
Director's details changed for Mr David James Marshall on 2025-07-04
dot icon04/07/2025
Change of details for Mr David James Marshall as a person with significant control on 2025-07-04
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/11/2024
Appointment of Mrs Michelle Lee Marshall as a director on 2024-09-28
dot icon03/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Change of details for Mr David James Marshall as a person with significant control on 2023-09-23
dot icon25/09/2023
Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2023-09-25
dot icon25/09/2023
Change of details for Mr David James Marshall as a person with significant control on 2023-09-23
dot icon25/09/2023
Director's details changed for Mr David James Marshall on 2023-09-23
dot icon25/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/03/2023
Satisfaction of charge 096317710003 in full
dot icon06/03/2023
Registration of charge 096317710004, created on 2023-03-02
dot icon02/02/2023
Registration of charge 096317710003, created on 2023-01-13
dot icon23/09/2022
Statement of capital following an allotment of shares on 2022-09-21
dot icon17/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon10/06/2022
Amended total exemption full accounts made up to 2020-06-30
dot icon06/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/10/2021
Satisfaction of charge 096317710001 in full
dot icon15/10/2021
Satisfaction of charge 096317710002 in full
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon18/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon13/06/2016
Registered office address changed from Investment House Bolton Road Bradshaw Bolton BL2 3EU United Kingdom to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 2016-06-13
dot icon07/11/2015
Registration of charge 096317710002, created on 2015-11-03
dot icon20/08/2015
Registration of charge 096317710001, created on 2015-08-13
dot icon10/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.14K
-
0.00
2.05K
-
2022
1
107.27K
-
0.00
2.89K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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, David James
Director
10/06/2015 - Present
3
Marshall, Michelle Lee
Director
28/09/2024 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID MARSHALL PROPERTIES LIMITED

DAVID MARSHALL PROPERTIES LIMITED is an(a) Active company incorporated on 10/06/2015 with the registered office located at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID MARSHALL PROPERTIES LIMITED?

toggle

DAVID MARSHALL PROPERTIES LIMITED is currently Active. It was registered on 10/06/2015 .

Where is DAVID MARSHALL PROPERTIES LIMITED located?

toggle

DAVID MARSHALL PROPERTIES LIMITED is registered at First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire CH4 9GB.

What does DAVID MARSHALL PROPERTIES LIMITED do?

toggle

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

What is the latest filing for DAVID MARSHALL PROPERTIES LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-23 with no updates.