MARSTON'S ESTATES LIMITED

St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom
StatusACTIVE
Company No.00466771
CategoryPrivate Limited Company
Incorporated04 Apr 1949
Age75 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

MARSTON'S ESTATES LIMITED is an active private limited company with number 00466771. It was incorporated 75 years, 1 month, 12 days ago, on 04 April 1949. The company address is St Johns House St Johns House, Wolverhampton, WV2 4BH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Mark Platt

Appointment date: 2024-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Andrew Andonis Andrea

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004667710033

Charge creation date: 2023-04-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004667710034

Charge creation date: 2023-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2023

Action Date: 01 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Andonis Andrea

Change date: 2022-12-29

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mr Edward John Hancock

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Robert Anthony Leach

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-29

Officer name: Mrs Hayleigh Lupino

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2023

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bethan Raybould

Change date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-30

Old address: Marston's House Brewery Road Wolverhampton WV1 4JT

New address: St Johns House St Johns Square Wolverhampton WV2 4BH

Documents

View document PDF

Change to a person with significant control

Date: 30 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-29

Psc name: Marston's Corporate Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 02 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-05

Officer name: Anne Marie Brennan

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-05

Officer name: Mrs Bethan Raybould

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-05

Officer name: Robert Anthony Leach

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayleigh Lupino

Appointment date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 02 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph Graham Findlay

Termination date: 2021-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Whittaker

Termination date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2021

Action Date: 03 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Kenneth Jackson

Termination date: 2020-04-07

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-13

Charge number: 004667710032

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marston's Corporate Holdings Limited

Notification date: 2018-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-03

Psc name: Marston's Plc

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004667710029

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-27

Charge number: 004667710031

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marston's Plc

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2017

Action Date: 01 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2017

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Iain Kenneth Jackson

Change date: 2016-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Sep 2016

Action Date: 20 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004667710030

Charge creation date: 2016-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Hancock

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2016

Action Date: 03 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Oct 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-25

Charge number: 004667710029

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2015

Action Date: 04 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004667710027

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004667710028

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2014

Action Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-06

Charge number: 004667710028

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2014

Action Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-06

Charge number: 004667710027

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Edward Hancock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Whittaker

Change date: 2014-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 31 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Whittaker

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 31 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 15 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-15

Officer name: Andrew Andonis Andrea

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Brian Thomas

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Kenneth Jackson

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Jackson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Iain Kenneth Jackson

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Langford

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2010

Action Date: 03 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-03

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Andonis Andrea

Documents

View document PDF

Capital return purchase own shares

Date: 03 Nov 2009

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek andrew

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen oliver

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 22/09/09\gbp si [email protected]=1460512\gbp ic 8247870.86/9708382.86\

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / edward hancock / 15/07/2009

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anne-marie brennan

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed anne-marie brennan

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul inglett

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2009

Action Date: 04 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-04

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed edward hancock

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed brian thomas

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed jonathan langford

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alistair darby

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 27/09/08-21/11/08\gbp si [email protected]=359151.92\gbp ic 6039488/6398639.92\

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/12/07

Documents

View document PDF

Resolution

Date: 03 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 29/09/07-29/09/07 £ si [email protected]=1849230 £ ic 6039488/7888718

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: marstons house wolverhampton WV1 4JT

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/08/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 02/03/07

Documents

View document PDF

Resolution

Date: 23 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BRIMAR ENGINEERING (CUMBRIA) LTD

SAPPHIRE ACCOUNTING LIMITED DEANWAY TRADING ESTATE, WILMSLOW ROAD,WILMSLOW,SK9 3HW

Number:09042967
Status:ACTIVE
Category:Private Limited Company

D 24/7 ESCORTS SERVICE LIMITED

FLAT 2, HARKNESS HOUSE, 101,LONDON,E1 1RX

Number:11154716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANCING DRIVER TRAINING LIMITED

UNIT 3 PARKLANDS BUSINESS CENTRE,LANCING,BN15 8UE

Number:05410571
Status:ACTIVE
Category:Private Limited Company

MARIVU CAPITAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09457507
Status:ACTIVE
Category:Private Limited Company
Number:07244206
Status:ACTIVE
Category:Private Limited Company

NEWARK HOUSE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10790232
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source