Background WavePink WaveYellow Wave

MARSTON PROPERTIES HOLDINGS LIMITED (03948741)

MARSTON PROPERTIES HOLDINGS LIMITED (03948741) is an active UK company. incorporated on 15 March 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MARSTON PROPERTIES HOLDINGS LIMITED has been registered for 26 years. Current directors include CLARK, John Edward Thompson, DANIELS, Michael Jonathon, MARSTON, Caroline Louise and 3 others.

Company Number
03948741
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
1 Mills Yard, London, SW6 3AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, John Edward Thompson, DANIELS, Michael Jonathon, MARSTON, Caroline Louise, MOORE, Stephen Jeremy, TAPP, Noreen Samya, TONGE, David Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON PROPERTIES HOLDINGS LIMITED

MARSTON PROPERTIES HOLDINGS LIMITED is an active company incorporated on 15 March 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MARSTON PROPERTIES HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03948741

LTD Company

Age

26 Years

Incorporated 15 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

1 Mills Yard Fulham London, SW6 3AQ,

Timeline

17 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jul 11
Director Left
Nov 11
Director Joined
Mar 15
Loan Secured
Dec 16
Share Issue
Mar 18
New Owner
Mar 18
Director Left
Oct 18
Loan Secured
May 19
New Owner
Feb 21
Director Joined
Jul 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Director Left
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 23
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

TAPP, Noreen Samya

Active
Mills Yard, LondonSW6 3AQ
Secretary
Appointed 21 Feb 2005

CLARK, John Edward Thompson

Active
Mills Yard, LondonSW6 3AQ
Born February 1969
Director
Appointed 01 Jun 2021

DANIELS, Michael Jonathon

Active
Sheldon Avenue, LondonN6 4NJ
Born November 1952
Director
Appointed 12 Feb 2015

MARSTON, Caroline Louise

Active
Mills Yard, LondonSW6 3AQ
Born April 1962
Director
Appointed 15 Mar 2000

MOORE, Stephen Jeremy

Active
Mills Yard, LondonSW6 3AQ
Born September 1960
Director
Appointed 25 Sept 2023

TAPP, Noreen Samya

Active
Mills Yard, LondonSW6 3AQ
Born July 1972
Director
Appointed 01 Dec 2005

TONGE, David Mark

Active
Mills Yard, LondonSW6 3AQ
Born October 1958
Director
Appointed 01 Apr 2011

KINGSTON, Mark Andrew

Resigned
Whitehall Farm, BethersdenTN26 3BJ
Secretary
Appointed 15 Mar 2000
Resigned 21 Feb 2005

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 15 Mar 2000

MARSHALL, Simon Christopher Edward

Resigned
Mills Yard, LondonSW6 3AQ
Born October 1965
Director
Appointed 26 Feb 2009
Resigned 05 Oct 2018

MARSTON, Andrew John

Resigned
9 Clifton Crescent, FalmouthTR11 3QQ
Born March 1970
Director
Appointed 01 Apr 2000
Resigned 31 Jul 2005

MARSTON, Anne Elizabeth

Resigned
The Water Mill Mill Road, HytheCT21 5LP
Born September 1936
Director
Appointed 15 Mar 2000
Resigned 12 Nov 2005

MARSTON, James Murray

Resigned
Mills Yard, LondonSW6 3AQ
Born November 1963
Director
Appointed 05 Aug 2008
Resigned 31 Aug 2011

MARSTON, John James Shepherd

Resigned
Mills Yard, LondonSW6 3AQ
Born February 1935
Director
Appointed 15 Mar 2000
Resigned 01 Jul 2022

ROBINSON, David Arthur Thomas

Resigned
Friths Drive, ReigateRH2 0DS
Born December 1946
Director
Appointed 22 May 2007
Resigned 19 Sept 2023

TONGE, Peter

Resigned
Heathfield, ChesterCH3 7DF
Born April 1960
Director
Appointed 01 Oct 2005
Resigned 04 Aug 2008

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew John Marston

Active
Mills Yard, LondonSW6 3AQ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2020

Ms Nicola Jane Marston

Active
Mills Yard, LondonSW6 3AQ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2017

Ms Caroline Louise Marston

Ceased
Mills Yard, LondonSW6 3AQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2023

Mr Michael Jonathon Daniels

Active
Sheldon Avenue, LondonN6 4NJ
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Resolution
1 November 2024
RESOLUTIONSResolutions
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
1 November 2024
MAMA
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2024
AAAnnual Accounts
Resolution
25 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
17 March 2021
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
5 March 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Resolution
23 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Group
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Group
5 December 2011
AAAnnual Accounts
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Secretary Company With Change Date
7 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 November 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Memorandum Articles
23 June 2008
MEM/ARTSMEM/ARTS
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
287Change of Registered Office
Legacy
22 April 2008
287Change of Registered Office
Legacy
21 April 2008
287Change of Registered Office
Resolution
19 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2007
AAAnnual Accounts
Legacy
29 August 2007
169169
Resolution
9 July 2007
RESOLUTIONSResolutions
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
287Change of Registered Office
Accounts With Accounts Type Group
20 December 2006
AAAnnual Accounts
Legacy
18 October 2006
288cChange of Particulars
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288cChange of Particulars
Legacy
3 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 November 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 November 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 December 2002
AAAnnual Accounts
Auditors Resignation Company
22 July 2002
AUDAUD
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Statement Of Affairs
30 January 2001
SASA
Legacy
30 January 2001
88(2)R88(2)R
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
288bResignation of Director or Secretary
Incorporation Company
15 March 2000
NEWINCIncorporation