Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D MARSHALL (PROPERTIES) LIMITED
Company Information for

D MARSHALL (PROPERTIES) LIMITED

110 BUCKSTONE AVENUE, LEEDS, WEST YORKSHIRE, LS17 5ET,
Company Registration Number
02014585
Private Limited Company
Active

Company Overview

About D Marshall (properties) Ltd
D MARSHALL (PROPERTIES) LIMITED was founded on 1986-04-28 and has its registered office in Leeds. The organisation's status is listed as "Active". D Marshall (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D MARSHALL (PROPERTIES) LIMITED
 
Legal Registered Office
110 BUCKSTONE AVENUE
LEEDS
WEST YORKSHIRE
LS17 5ET
Other companies in LS17
 
Filing Information
Company Number 02014585
Company ID Number 02014585
Date formed 1986-04-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB477025440  
Last Datalog update: 2024-03-07 01:02:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D MARSHALL (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
ALISON JANE MARSHALL
Company Secretary 1990-12-31
BEN MARSHALL
Director 2017-07-12
CRAIG MARSHALL
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MARSHALL
Director 1990-12-31 2017-06-03
DOREEN ELIZABETH MARSHALL
Director 2009-04-20 2014-03-06
ANDREW DAVID MARSHALL
Director 1990-12-31 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON JANE MARSHALL BRANDON LANE PROPERTIES LIMITED Company Secretary 1991-01-18 CURRENT 1990-01-18 Active
CRAIG MARSHALL MARDLE HOMES LTD. Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
CRAIG MARSHALL C & A J MARSHALL BUILDERS LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CRAIG MARSHALL BRANDON LANE PROPERTIES LIMITED Director 1991-01-18 CURRENT 1990-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Benclowyd Foxhill Court Weetwood Leeds West Yorkshire LS16 5PL England
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM The Poultry Farm Bay Horse Lane Shadwell Leeds LS17 8SL
2024-01-02CONFIRMATION STATEMENT MADE ON 25/12/23, WITH NO UPDATES
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-10CONFIRMATION STATEMENT MADE ON 25/12/22, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-21Director's details changed for Mr Ben Marshall on 2021-12-01
2022-01-21CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 25/12/21, WITH NO UPDATES
2022-01-21CH01Director's details changed for Mr Ben Marshall on 2021-12-01
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 25/12/20, WITH NO UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 25/12/19, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 25/12/18, WITH NO UPDATES
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 25/12/17, WITH NO UPDATES
2017-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2017-07-12AP01DIRECTOR APPOINTED MR BEN MARSHALL
2017-02-13AP01DIRECTOR APPOINTED ANDREW DAVID MARSHALL
2017-02-13AP01DIRECTOR APPOINTED ANDREW DAVID MARSHALL
2017-02-13Annotation
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 109
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 109
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2016-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 109
2016-01-20AR0125/12/15 ANNUAL RETURN FULL LIST
2015-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 109
2015-01-06AR0125/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/14
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MARSHALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 109
2014-03-06AR0125/12/13 ANNUAL RETURN FULL LIST
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM the Poultry Farn Bay Horse Lane Shadwell Leeds LS17 8SL England
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0125/12/12 ANNUAL RETURN FULL LIST
2012-10-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0125/12/11 ANNUAL RETURN FULL LIST
2012-02-13CH03SECRETARY'S DETAILS CHNAGED FOR ALISON JANE MARSHALL on 2011-01-01
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/11 FROM Benclowyd Foxhill Court Leeds Yorkshire LS16 5PL
2011-01-14AR0125/12/10 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-09MG01Particulars of a mortgage or charge / charge no: 12
2010-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-01-11AR0125/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ELIZABETH MARSHALL / 04/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSHALL / 04/01/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-07288aDIRECTOR APPOINTED DOREEN ELIZABETH MARSHALL
2009-03-25363aRETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-24363aRETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS
2008-07-01AUDAUDITOR'S RESIGNATION
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-14288aDIRECTOR APPOINTED CRAIG MARSHALL
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363sRETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 47 SYKE GREEN SCARCROFT LEEDS WEST YORKSHIRE LS14 3BS
2006-04-28123NC INC ALREADY ADJUSTED 30/03/06
2006-04-12RES04£ NC 100000/100900
2006-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-1288(2)RAD 30/03/06--------- £ SI 900@.01=9 £ IC 100/109
2006-03-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-09363sRETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-17363sRETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS
2003-02-27288bDIRECTOR RESIGNED
2003-02-13395PARTICULARS OF MORTGAGE/CHARGE
2003-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-09287REGISTERED OFFICE CHANGED ON 09/09/02 FROM: WHITE HALL BRANDON LANE SHADWELL LEEDS LS17 9JL
2002-01-21363sRETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-19288cDIRECTOR'S PARTICULARS CHANGED
2001-02-19363sRETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-29363sRETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-13363sRETURN MADE UP TO 25/12/98; FULL LIST OF MEMBERS
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-06363sRETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-20363sRETURN MADE UP TO 25/12/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to D MARSHALL (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D MARSHALL (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-09-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-03-24 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2008-04-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-04-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-21 Outstanding HSBC BANK PLC
DEBENTURE 2003-02-13 Outstanding HSBC BANK PLC
CHARGE ON BOOK DEBTS 1990-08-17 Outstanding MIDLAND BANK PLC
CHARGE 1987-07-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-06-06 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 191,391
Creditors Due Within One Year 2012-04-01 £ 158,377
Provisions For Liabilities Charges 2012-04-01 £ 224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D MARSHALL (PROPERTIES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 109
Cash Bank In Hand 2012-04-01 £ 79
Current Assets 2012-04-01 £ 126,095
Debtors 2012-04-01 £ 126,016
Fixed Assets 2012-04-01 £ 2,396,338
Shareholder Funds 2012-04-01 £ 2,172,441
Tangible Fixed Assets 2012-04-01 £ 2,395,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D MARSHALL (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D MARSHALL (PROPERTIES) LIMITED
Trademarks
We have not found any records of D MARSHALL (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D MARSHALL (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as D MARSHALL (PROPERTIES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where D MARSHALL (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D MARSHALL (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D MARSHALL (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.