Background WavePink WaveYellow Wave

MARK O'BRIEN BUILDINGS LIMITED (01723165)

MARK O'BRIEN BUILDINGS LIMITED (01723165) is an active UK company. incorporated on 13 May 1983. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARK O'BRIEN BUILDINGS LIMITED has been registered for 42 years. Current directors include MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest and 2 others.

Company Number
01723165
Status
active
Type
ltd
Incorporated
13 May 1983
Age
42 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARSHALL, Frank Edward, MARSHALL, George Henry Ross, MARSHALL, James Ernest, MARSHALL, William Ross, O'BRIEN, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK O'BRIEN BUILDINGS LIMITED

MARK O'BRIEN BUILDINGS LIMITED is an active company incorporated on 13 May 1983 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARK O'BRIEN BUILDINGS LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01723165

LTD Company

Age

42 Years

Incorporated 13 May 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MILLERHOUSE PROPERTIES LIMITED
From: 13 May 1983To: 20 July 1983
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

The West Wing, the Newhall, Newhall Way, Bradford Newhall Way Bradford BD5 8FF England
From: 9 February 2024To: 7 May 2024
Bolton Woods Quarry Bolton Hall Road Bradford West Yorkshire BD2 1BQ England
From: 6 December 2018To: 9 February 2024
Fagley Offices Fagley Quarry Fagley Lane Bradford West Yorkshire BD2 3NT
From: 13 May 1983To: 6 December 2018
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 14
Director Left
Sept 25
New Owner
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

O'BRIEN, Mark Andrew

Active
The Newhall, BradfordBD5 8FF
Secretary
Appointed 06 Jan 2012

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 06 Jan 2010

MARSHALL, George Henry Ross

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 06 Jan 2010

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 06 Jan 2010

MARSHALL, William Ross

Active
The Newhall, BradfordBD5 8FF
Born November 1975
Director
Appointed 06 Jan 2010

O'BRIEN, Mark Andrew

Active
The Newhall, BradfordBD5 8FF
Born March 1958
Director
Appointed N/A

MARSHALL, Ernest Solomon

Resigned
Fagley Offices, BradfordBD2 3NT
Secretary
Appointed N/A
Resigned 06 Jan 2012

MARSHALL, Ernest Solomon

Resigned
Fagley Offices, BradfordBD2 3NT
Born August 1936
Director
Appointed N/A
Resigned 21 Nov 2013

MARSHALL, Frank William

Resigned
The Newhall, BradfordBD5 8FF
Born June 1938
Director
Appointed N/A
Resigned 28 Aug 2025

Persons with significant control

6

Mr Mark Andrew O'Brien

Active
The Newhall, BradfordBD5 8FF
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016

Mr Frank Edward Marshall

Active
The Newhall, BradfordBD5 8FF
Born April 1978

Nature of Control

Significant influence or control
Notified 08 Apr 2016

Mr William Ross Marshall

Active
The Newhall, BradfordBD5 8FF
Born November 1975

Nature of Control

Significant influence or control
Notified 08 Apr 2016

Mr James Ernest Marshall

Active
The Newhall, BradfordBD5 8FF
Born September 1979

Nature of Control

Significant influence or control
Notified 08 Apr 2016

Mr George Henry Ross Marshall

Active
The Newhall, BradfordBD5 8FF
Born April 1978

Nature of Control

Significant influence or control
Notified 08 Apr 2016

Mr Frank William Marshall

Active
The Newhall, BradfordBD5 8FF
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
22 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 June 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
24 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 August 2001
AUDAUD
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 October 1994
AAAnnual Accounts
Legacy
19 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Small
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Memorandum Articles
30 June 1983
MEM/ARTSMEM/ARTS
Miscellaneous
13 May 1983
MISCMISC