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

MATHER MARSHALL (STEVENAGE) LIMITED

Bridge House, 25 Fiddlebridge Lane, Hatfield, HERTFORDSHIRE, AL10 0SP,
Company Registration Number
06610581
Private Limited Company
Active

Company Overview

About Mather Marshall (stevenage) Ltd
MATHER MARSHALL (STEVENAGE) LIMITED was founded on 2008-06-04 and has its registered office in Hatfield. The organisation's status is listed as "Active". Mather Marshall (stevenage) Limited is a Private Limited Company registered in 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
MATHER MARSHALL (STEVENAGE) LIMITED
 
Legal Registered Office
Bridge House
25 Fiddlebridge Lane
Hatfield
HERTFORDSHIRE
AL10 0SP
Other companies in AL10
 
Filing Information
Company Number 06610581
Company ID Number 06610581
Date formed 2008-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-05-25
Return next due 2024-06-08
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB936057710  
Last Datalog update: 2024-04-19 13:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MATHER MARSHALL (STEVENAGE) 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.

Company Officers of MATHER MARSHALL (STEVENAGE) LIMITED

Current Directors
Officer Role Date Appointed
NANCY JUDITH LAWS
Company Secretary 2008-06-04
JEREMY GRAYSTON GODFREY
Director 2008-06-04
JODIE-KATE GODFREY
Director 2008-11-01
NANCY JUDITH LAWS
Director 2008-06-04
PAUL SIMON MATHER
Director 2008-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANCY JUDITH LAWS MATHER MARSHALL LIMITED Company Secretary 2004-11-01 CURRENT 2003-07-01 Active
NANCY JUDITH LAWS MATHER MARSHALL LIMITED Director 2003-09-22 CURRENT 2003-07-01 Active
PAUL SIMON MATHER PURE PROPERTY LETTINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
PAUL SIMON MATHER PURE PROPERTY (HERTS) LIMITED Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2017-08-01
PAUL SIMON MATHER MATHER MARSHALL LIMITED Director 2003-07-01 CURRENT 2003-07-01 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
2023-06-09CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JODI KATE GODFREY
2023-05-02CESSATION OF JODIE-KATE GODFREY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-28APPOINTMENT TERMINATED, DIRECTOR JEREMEY GRAYSTON GODFREY
2023-04-28CESSATION OF JEREMEY GRAYSTON GODFREY AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR NANCY JUDITH LAWS
2023-04-04Termination of appointment of Nancy Judith Laws on 2023-04-04
2023-04-04CESSATION OF NANCY JUDITH LAWS AS A PERSON OF SIGNIFICANT CONTROL
2022-07-07CH01Director's details changed for Mr Jeremy Grayston Godfrey on 2008-06-04
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-05-12AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-10CH01Director's details changed for Mrs Jodie-Kate Godfrey on 2008-11-01
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES
2021-05-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES
2019-06-21AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES
2018-06-22LATEST SOC22/06/18 STATEMENT OF CAPITAL;GBP 2300
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES
2018-06-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MS NANCY JUDITH LAWS on 2017-08-15
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON MATHER / 15/08/2017
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MS NANCY JUDITH LAWS / 15/08/2017
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MR JEREMEY GRAYSTON GODFREY / 15/08/2017
2017-08-15PSC04PSC'S CHANGE OF PARTICULARS / MRS JODIE-KATE GODFREY / 15/08/2017
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 2300
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-06-27PSC02Notification of Mather Marshall Limited as a person with significant control on 2016-04-06
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JODIE-KATE GODFREY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMEY GRAYSTON GODFREY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON MATHER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY JUDITH LAWS
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-17CH01Director's details changed for Mr Jeremy Grayston Godfrey on 2017-06-01
2017-06-16CH01Director's details changed for Jodie-Kate Godfrey on 2017-06-01
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY JUDITH LAWS / 01/06/2017
2017-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON MATHER / 01/06/2017
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 2300
2016-05-27AR0125/05/16 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 2300
2015-05-27AR0125/05/15 ANNUAL RETURN FULL LIST
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 2300
2014-05-27AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-06AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-13AR0125/05/13 FULL LIST
2012-07-05AR0104/06/12 FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-23AR0104/06/11 FULL LIST
2010-06-17AR0104/06/10 FULL LIST
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-02-17288aDIRECTOR APPOINTED JODIE-KATE GODFREY
2008-10-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-04225CURREXT FROM 30/06/2009 TO 30/09/2009
2008-08-0488(2)AD 01/07/08 GBP SI 100@1=100 GBP IC 2200/2300
2008-08-0488(2)AD 01/07/08 GBP SI 100@1=100 GBP IC 2100/2200
2008-08-0488(2)AD 01/07/08 GBP SI 100@1=100 GBP IC 2000/2100
2008-08-0488(2)AD 01/07/08 GBP SI 1999@1=1999 GBP IC 1/2000
2008-06-04NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to MATHER MARSHALL (STEVENAGE) 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 MATHER MARSHALL (STEVENAGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-10-07 Outstanding B.I.G. ENTERPRISES LIMITED
Creditors
Creditors Due After One Year 2013-09-30 £ 109,988
Creditors Due After One Year 2012-09-30 £ 152,037
Creditors Due After One Year 2012-09-30 £ 152,037
Creditors Due After One Year 2011-09-30 £ 194,609
Creditors Due Within One Year 2013-09-30 £ 156,475
Creditors Due Within One Year 2012-09-30 £ 160,022
Creditors Due Within One Year 2012-09-30 £ 160,022
Creditors Due Within One Year 2011-09-30 £ 144,845
Provisions For Liabilities Charges 2013-09-30 £ 1,173
Provisions For Liabilities Charges 2012-09-30 £ 0
Provisions For Liabilities Charges 2011-09-30 £ 1,257

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 MATHER MARSHALL (STEVENAGE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 2,300
Called Up Share Capital 2012-09-30 £ 2,300
Called Up Share Capital 2012-09-30 £ 2,300
Called Up Share Capital 2011-09-30 £ 2,300
Cash Bank In Hand 2013-09-30 £ 15,435
Cash Bank In Hand 2012-09-30 £ 37,833
Cash Bank In Hand 2012-09-30 £ 37,833
Cash Bank In Hand 2011-09-30 £ 19,525
Current Assets 2013-09-30 £ 36,509
Current Assets 2012-09-30 £ 48,703
Current Assets 2012-09-30 £ 48,703
Current Assets 2011-09-30 £ 28,412
Debtors 2013-09-30 £ 21,074
Debtors 2012-09-30 £ 10,870
Debtors 2012-09-30 £ 10,870
Debtors 2011-09-30 £ 8,887
Fixed Assets 2013-09-30 £ 236,244
Fixed Assets 2012-09-30 £ 256,442
Fixed Assets 2012-09-30 £ 256,442
Fixed Assets 2011-09-30 £ 283,118
Secured Debts 2012-09-30 £ 92,313
Secured Debts 2011-09-30 £ 136,220
Shareholder Funds 2013-09-30 £ 5,117
Tangible Fixed Assets 2013-09-30 £ 6,244
Tangible Fixed Assets 2012-09-30 £ 3,442
Tangible Fixed Assets 2012-09-30 £ 3,442
Tangible Fixed Assets 2011-09-30 £ 7,118

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MATHER MARSHALL (STEVENAGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MATHER MARSHALL (STEVENAGE) LIMITED
Trademarks
We have not found any records of MATHER MARSHALL (STEVENAGE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MATHER MARSHALL (STEVENAGE) 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 (68310 - Real estate agencies) as MATHER MARSHALL (STEVENAGE) LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where MATHER MARSHALL (STEVENAGE) 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 MATHER MARSHALL (STEVENAGE) 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 MATHER MARSHALL (STEVENAGE) 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.