TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01562181

Incorporation date

18/05/1981

Size

Dormant

Contacts

Registered address

Registered address

28 Marshall Road, Godalming, Surrey GU7 3ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1986)
dot icon08/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon08/08/2025
Registered office address changed from 28 Marshall Road Marshall Road Godalming GU7 3AS England to 28 Marshall Road Godalming Surrey GU7 3AS on 2025-08-08
dot icon03/08/2025
Registered office address changed from Gascoignes Commercial Ltd 2, Gillingham House Guildford Surrey GU1 4EU England to 28 Marshall Road Marshall Road Godalming GU7 3AS on 2025-08-03
dot icon23/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon21/05/2025
Registered office address changed from 2, Gillingham House Gascoignes Commercial Ltd 2, Gillingham House Guildford Surrey GU1 4EU United Kingdom to Gascoignes Commercial Ltd 2, Gillingham House Guildford Surrey GU1 4EU on 2025-05-21
dot icon18/12/2024
Appointment of Mr Anthony Kynaston Jacques as a director on 2024-12-16
dot icon13/12/2024
Notification of a person with significant control statement
dot icon05/11/2024
Termination of appointment of Gareth Paul Wyre as a director on 2024-11-04
dot icon05/11/2024
Cessation of Jason Adam Tandy as a person with significant control on 2024-11-04
dot icon05/11/2024
Registered office address changed from , 28 Marshall Road, Godalming, Surrey, GU7 3AS, England to 2, Gillingham House Gascoignes Commercial Ltd 2, Gillingham House Guildford Surrey GU1 4EU on 2024-11-05
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with updates
dot icon20/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon05/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon18/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with updates
dot icon04/11/2022
Director's details changed for Mr Jason Adam Tandy on 2022-11-04
dot icon02/06/2016
Registered office address changed from , Great House Longtown, Hereford, HR2 0LS to 2, Gillingham House Gascoignes Commercial Ltd 2, Gillingham House Guildford Surrey GU1 4EU on 2016-06-02
dot icon08/10/2015
Registered office address changed from , 1 Hunthouse Cottages Longtown, Hereford, HR2 0PD, England to 2, Gillingham House Gascoignes Commercial Ltd 2, Gillingham House Guildford Surrey GU1 4EU on 2015-10-08
dot icon13/06/2015
Registered office address changed from , the Lodge, Church Lane, Witley Godalming, Surrey, GU8 5PW to 2, Gillingham House Gascoignes Commercial Ltd 2, Gillingham House Guildford Surrey GU1 4EU on 2015-06-13
dot icon06/12/1994
Return made up to 05/11/94; change of members
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Accounts for a dormant company made up to 1994-09-30
dot icon17/11/1993
Resolutions
dot icon17/11/1993
Accounts for a dormant company made up to 1993-09-30
dot icon17/11/1993
Return made up to 05/11/93; change of members
dot icon17/11/1993
New secretary appointed;new director appointed
dot icon08/12/1992
Return made up to 05/11/92; full list of members
dot icon08/12/1992
Resolutions
dot icon08/12/1992
Accounts for a dormant company made up to 1992-09-30
dot icon08/12/1992
Secretary resigned;new secretary appointed
dot icon14/11/1991
Return made up to 05/11/91; no change of members
dot icon14/11/1991
Registered office changed on 14/11/91
dot icon14/11/1991
Resolutions
dot icon14/11/1991
Accounts for a dormant company made up to 1991-09-30
dot icon07/02/1991
Return made up to 10/11/90; no change of members
dot icon12/12/1990
Secretary resigned;new secretary appointed
dot icon14/11/1989
Return made up to 05/11/89; full list of members
dot icon14/11/1989
Accounts for a dormant company made up to 1989-09-30
dot icon29/11/1988
Resolutions
dot icon29/11/1988
Return made up to 10/11/88; full list of members
dot icon15/12/1987
Accounts made up to 1987-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/12/1986
Accounts for a dormant company made up to 1986-09-30
dot icon05/11/1986
Annual return made up to 15/10/86
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
30/09/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Miranda
Director
28/10/2004 - 01/04/2014
3
Parker, James Messel Hampden
Director
09/04/1999 - 13/11/2003
1
Saunders, Nigel John, Dr
Director
09/05/2022 - Present
4
Young, Ian Stephen
Director
08/10/2000 - Present
5
Tandy, Jason Adam
Director
26/06/1997 - Present
-

Persons with Significant Control

2
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 TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED

TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1981 with the registered office located at 28 Marshall Road, Godalming, Surrey GU7 3AS. There are currently 5 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 TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED?

toggle

TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1981 .

Where is TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED located?

toggle

TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED is registered at 28 Marshall Road, Godalming, Surrey GU7 3AS.

What does TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED do?

toggle

TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for TWENTY EIGHT MARSHALL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-11-05 with no updates.