David Marshall Properties Limited

DataGardener
live
Micro

David Marshall Properties Limited

09631771Private Limited With Share Capital

First Floor, The Foundation, Herons Way, Chester, CH49GB
Incorporated

10/06/2015

Company Age

10 years

Directors

2

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

David Marshall Properties Limited (09631771) is a private limited with share capital incorporated on 10/06/2015 (10 years old) and registered in chester, CH49GB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 10/06/2015
CH49GB
1 employees

Financial Overview

Total Assets

£1.10M

Liabilities

£945.8K

Net Assets

£156.9K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£27.5K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

40
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2023
Capital Allotment Shares
Category:Capital
Date:23-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2015
Incorporation Company
Category:Incorporation
Date:10-06-2015

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date31/03/2025
Latest Accounts30/06/2024

Trading Addresses

2 Hilliards Court, Chester Business Park, Chester, Cheshire, CH49QP
The Foundation, Herons Way, Chester Business Park, Chester, CH49GBRegistered

Related Companies

1

Contact

First Floor, The Foundation, Herons Way, Chester, CH49GB