Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOWER MARSH LIMITED
Company Information for

LOWER MARSH LIMITED

67 Westow Street, London, SE19 3RW,
Company Registration Number
04191842
Private Limited Company
Active

Company Overview

About Lower Marsh Ltd
LOWER MARSH LIMITED was founded on 2001-04-02 and has its registered office in London. The organisation's status is listed as "Active". Lower Marsh Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LOWER MARSH LIMITED
 
Legal Registered Office
67 Westow Street
London
SE19 3RW
Other companies in SE19
 
Filing Information
Company Number 04191842
Company ID Number 04191842
Date formed 2001-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-04-02
Return next due 2025-04-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-11 18:27:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOWER MARSH LIMITED
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.
Companies with same name LOWER MARSH LIMITED
The following companies were found which have the same name as LOWER MARSH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOWER MARSH DEVELOPMENTS LIMITED 115 ALEXANDRA PARK ROAD MUSWELL HILL MUSWELL HILL LONDON N10 2DP Dissolved Company formed on the 2013-05-17
LOWER MARSH ENERGY LTD BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL Liquidation Company formed on the 2011-11-16
LOWER MARSH MARKET LIMITED BUILD STUDIOS, 203 WESTMINSTER BRIDGE ROAD LONDON SE1 7FR Active Company formed on the 2012-10-04
LOWER MARSH RESTAURANT LIMITED 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ Dissolved Company formed on the 2012-08-07
LOWER MARSH LICENCE LIMITED 4TH FLOOR 7/10 CHANDOS STREET 7/10 CHANDOS STREET LONDON W1G 9DQ Dissolved Company formed on the 2014-03-31
LOWER MARSH OPERATIONS LIMITED 198 WEST END LANE LONDON NW6 1SG Active - Proposal to Strike off Company formed on the 2014-02-25
LOWER MARSH PROPERTY LIMITED 4TH FLOOR 7/10 CHANDOS STREET 7/10 CHANDOS STREET LONDON W1G 9DQ Dissolved Company formed on the 2014-03-31
LOWER MARSH MANAGEMENT LIMITED 16 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS HP13 5RE Active Company formed on the 2015-03-19
LOWER MARSH PROPERTIES LIMITED 198 WEST END LANE LONDON NW6 1SG Active Company formed on the 2018-06-06
LOWER MARSH STORES LIMITED GLADWELLS 2 CAMBERWELL CHURCH STREET CAMBERWELL LONDON SE5 8QU Active Company formed on the 2021-10-11

Company Officers of LOWER MARSH LIMITED

Current Directors
Officer Role Date Appointed
BERNARD EDBERT STANISLAUS
Company Secretary 2005-03-10
ROGER ADRIAN JOSEPHS
Director 2001-04-02
BERNARD EDBERT STANISLAUS
Director 2005-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PAUL JOSEPHS
Company Secretary 2001-04-02 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD EDBERT STANISLAUS 37 DEVONSHIRE ROAD LIMITED Company Secretary 2006-10-27 CURRENT 2006-10-27 Active
ROGER ADRIAN JOSEPHS PADDOCK WORKS LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
BERNARD EDBERT STANISLAUS YIELDING SEED LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active - Proposal to Strike off
BERNARD EDBERT STANISLAUS PADDOCK WORKS LIMITED Director 2004-06-21 CURRENT 1995-03-31 Active
BERNARD EDBERT STANISLAUS HERALD PROPERTY LIMITED Director 2002-10-23 CURRENT 2002-10-23 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
2024-04-11CONFIRMATION STATEMENT MADE ON 02/04/24, WITH UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2022-07-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2021-10-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-10-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420016
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420014
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM C/O Thornton Springer Llp 67 Westow Street London SE19 3RW
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD EDBERT STANISLAUS on 2018-01-24
2018-04-11PSC04Change of details for Mr Bernard Edbert Stanislaus as a person with significant control on 2018-01-24
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420013
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420011
2016-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420012
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420010
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0102/04/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Roger Adrian Josephs on 2014-11-04
2015-08-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Roger Adrian Josephs on 2014-11-05
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420009
2015-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420008
2014-11-03AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ADRIAN JOSEPHS / 02/04/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ADRIAN JOSEPHS / 11/04/2014
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420007
2013-10-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420006
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420005
2013-08-05AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420004
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041918420003
2013-04-18AR0102/04/13 FULL LIST
2013-01-05AA01PREVEXT FROM 31/05/2012 TO 31/10/2012
2012-09-04AA31/05/11 TOTAL EXEMPTION SMALL
2012-04-28AR0102/04/12 FULL LIST
2011-09-01AA31/05/10 TOTAL EXEMPTION SMALL
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM COUNTY HOUSE 221-224 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2011-04-28AR0102/04/11 FULL LIST
2010-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-04-16AR0102/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ADRIAN JOSEPHS / 02/04/2010
2009-07-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 291 KIRKDALE SYDENHAM LONDON SE26 4QD
2009-04-14353LOCATION OF REGISTER OF MEMBERS
2009-04-14190LOCATION OF DEBENTURE REGISTER
2008-08-19AA31/05/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-11363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-05-30363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-05-27363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-17288bSECRETARY RESIGNED
2004-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-13363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-04-29363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-10-22288cDIRECTOR'S PARTICULARS CHANGED
2002-10-22288cSECRETARY'S PARTICULARS CHANGED
2002-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-01-18225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02
2001-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LOWER MARSH 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 LOWER MARSH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-20 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2016-05-20 Outstanding B. M. SAMUELS FINANCE GROUP PLC
2016-05-20 Outstanding B. M. SAMUELS FINANCE GROUP PLC
2016-05-20 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2015-01-20 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2015-01-20 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2014-03-15 Outstanding B.M.SAMUELS FINANCE GROUP PLC
2013-08-21 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2013-08-16 Outstanding B.M SAMUELS FINANCE GROUP PLC
2013-06-20 Outstanding B.M. SAMUELS FINANCE GROUP PLC
2013-06-05 Outstanding BM SAMUELS GROUP PLC
LEGAL CHARGE 2006-09-16 Outstanding B M SAMUELS FINANCE GROUP PLC
DEBENTURE 2006-09-16 Outstanding B M SAMUELS FINANCE GROUP PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LOWER MARSH LIMITED

Intangible Assets
Patents
We have not found any records of LOWER MARSH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOWER MARSH LIMITED
Trademarks
We have not found any records of LOWER MARSH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOWER MARSH 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 (68100 - Buying and selling of own real estate) as LOWER MARSH LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LOWER MARSH 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 LOWER MARSH 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 LOWER MARSH 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.