Company NameMarshalls Properties Limited
DirectorsJustin Ashley Lockwood and Matthew Grant Pullen
Company StatusActive
Company Number04349470
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Shiv Sibal
StatusCurrent
Appointed26 May 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Justin Ashley Lockwood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Matthew Grant Pullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(22 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr James Norman Clarkson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address12 Honey Head Lane
Honley
Holmfirth
West Yorkshire
HD9 6RW
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Brodley Close
Hipperholme
Halifax
West Yorkshire
HX3 8LS
Director NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(5 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Richard John Hoyle
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(9 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillstones Milner Lane
Greetland
Halifax
West Yorkshire
HX4 8HP
Secretary NameMr Ian David Burrell
NationalityBritish
StatusResigned
Appointed04 December 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2005)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Director NameDavid Graham Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2008)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameJohn Reginald Robinson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(3 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bronte Way
Mirfield
West Yorkshire
WF14 9NT
Secretary NameMr Ian David Burrell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 July 2008)
RoleChartered Accountant
Correspondence AddressRundale House
Old Scriven
Knaresborough
HG5 9DY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed07 July 2008(6 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2020)
RoleSecretary
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Martyn Coffey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameMr Jack James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemarshallsproperties.com

Location

Registered AddressLandscape House Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Marshalls Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,000
Net Worth£1,922,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
4 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (200 pages)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (19 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (19 pages)
26 July 2021Appointment of Mr Justin Ashley Lockwood as a director on 26 July 2021 (2 pages)
15 April 2021Termination of appointment of Jack James Clarke as a director on 1 April 2021 (1 page)
21 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (18 pages)
9 June 2020Termination of appointment of Catherine Elizabeth Baxandall as a secretary on 26 May 2020 (1 page)
9 June 2020Appointment of Mr Shiv Sibal as a secretary on 26 May 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
19 August 2019Full accounts made up to 31 December 2018 (17 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (18 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
13 July 2017Full accounts made up to 31 December 2016 (20 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 June 2016Full accounts made up to 31 December 2015 (17 pages)
13 June 2016Full accounts made up to 31 December 2015 (17 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
15 July 2015Sect 519 (1 page)
15 July 2015Sect 519 (1 page)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Full accounts made up to 31 December 2014 (17 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
22 October 2014Section 519 (2 pages)
22 October 2014Section 519 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
12 October 2014Appointment of Mr Jack James Clarke as a director on 1 October 2014 (2 pages)
12 October 2014Termination of appointment of Ian David Burrell as a director on 1 October 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
5 June 2014Register(s) moved to registered office address (1 page)
5 June 2014Register(s) moved to registered office address (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Register inspection address has been changed (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 3 March 2014 (1 page)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
14 October 2013Termination of appointment of David Holden as a director (1 page)
14 October 2013Termination of appointment of David Holden as a director (1 page)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
11 October 2013Appointment of Mr Martyn Coffey as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
3 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
2 October 2013Director's details changed for Mr Ian David Burrell on 11 September 2013 (2 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
28 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 January 2012Director's details changed for Mr Ian David Burrell on 4 January 2012 (2 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 4 January 2012 (1 page)
12 January 2012Director's details changed for Mr Ian David Burrell on 4 January 2012 (2 pages)
12 January 2012Director's details changed for David Graham Holden on 4 January 2012 (2 pages)
12 January 2012Director's details changed for David Graham Holden on 4 January 2012 (2 pages)
12 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 4 January 2012 (1 page)
12 January 2012Secretary's details changed for Catherine Elizabeth Baxandall on 4 January 2012 (1 page)
12 January 2012Director's details changed for David Graham Holden on 4 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Ian David Burrell on 4 January 2012 (2 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Birkby Grange Birkby Hall Road Birkby Huddersfield West Yorkshire HD2 2YA on 4 January 2012 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
21 July 2011Director's details changed for David Graham Holden on 18 July 2011 (2 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
27 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
1 September 2009Director's change of particulars / ian burrell / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Secretary's change of particulars / catherine baxandall / 03/08/2009 (1 page)
28 August 2009Director's change of particulars / david holden / 03/08/2009 (1 page)
26 January 2009Return made up to 08/01/09; full list of members (3 pages)
26 January 2009Return made up to 08/01/09; full list of members (3 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 July 2008Appointment terminated secretary ian burrell (1 page)
10 July 2008Appointment terminated secretary ian burrell (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
9 July 2008Secretary appointed catherine baxandall (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
8 April 2008Secretary appointed mr ian david burrell (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
7 April 2008Appointment terminated secretary elizabeth blease (1 page)
29 January 2008Return made up to 08/01/08; full list of members (2 pages)
29 January 2008Return made up to 08/01/08; full list of members (2 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 February 2007Return made up to 08/01/07; full list of members (7 pages)
5 February 2007Return made up to 08/01/07; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
30 January 2006Return made up to 08/01/06; full list of members (7 pages)
30 January 2006Return made up to 08/01/06; full list of members (7 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (3 pages)
27 May 2005New secretary appointed (3 pages)
7 February 2005Return made up to 08/01/05; full list of members (7 pages)
7 February 2005Return made up to 08/01/05; full list of members (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 December 2003New secretary appointed (3 pages)
22 December 2003New secretary appointed (3 pages)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
5 October 2003Full accounts made up to 31 December 2002 (13 pages)
5 October 2003Full accounts made up to 31 December 2002 (13 pages)
4 February 2003Return made up to 08/01/03; full list of members (7 pages)
4 February 2003Return made up to 08/01/03; full list of members (7 pages)
16 October 2002Director resigned (1 page)
16 October 2002New director appointed (3 pages)
16 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
20 March 2002Registered office changed on 20/03/02 from: marshalls PLC, birkby grange birkby hall road huddersfield west yorkshire HD2 2XB (1 page)
20 March 2002Registered office changed on 20/03/02 from: marshalls PLC, birkby grange birkby hall road huddersfield west yorkshire HD2 2XB (1 page)
18 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 January 2002Company name changed panablok 2002 LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed panablok 2002 LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed;new director appointed (2 pages)
17 January 2002New director appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned (1 page)
14 January 2002Director resigned (1 page)
8 January 2002Incorporation (17 pages)
8 January 2002Incorporation (17 pages)