About

Registered Number: 06544584
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 246 Banbury Road, Oxford, OX2 7DY,

 

Marsh Property Management Ltd was founded on 26 March 2008 with its registered office in Oxford. The organisation has 5 directors listed as Costelloe, Laura, Temple Secretaries Limited, Company Directors Limited, Marsh, Christopher Martin, Marsh, Deborah Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 26 March 2008 26 March 2008 1
MARSH, Christopher Martin 01 February 2016 30 November 2018 1
MARSH, Deborah Lee 01 February 2016 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
COSTELLOE, Laura 26 March 2008 20 July 2009 1
TEMPLE SECRETARIES LIMITED 26 March 2008 26 March 2008 1

Filing History

Document Type Date
RP04CS01 - N/A 02 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 25 March 2020
SH08 - Notice of name or other designation of class of shares 25 June 2019
AA - Annual Accounts 17 June 2019
SH01 - Return of Allotment of shares 18 April 2019
RP04CS01 - N/A 17 April 2019
RP04CS01 - N/A 17 April 2019
RP04AR01 - N/A 17 April 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 19 March 2018
AD01 - Change of registered office address 13 February 2018
AA01 - Change of accounting reference date 18 December 2017
CS01 - N/A 03 May 2017
MR01 - N/A 04 January 2017
MR01 - N/A 04 January 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 June 2016
CH01 - Change of particulars for director 08 June 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 19 December 2014
CERTNM - Change of name certificate 13 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 02 June 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.