Background WavePink WaveYellow Wave

PETER MARSDEN PROPERTY FINANCE LIMITED (04412463)

PETER MARSDEN PROPERTY FINANCE LIMITED (04412463) is an active UK company. incorporated on 9 April 2002. with registered office in Ilminster. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PETER MARSDEN PROPERTY FINANCE LIMITED has been registered for 24 years. Current directors include MARSDEN, Peter John.

Company Number
04412463
Status
active
Type
ltd
Incorporated
9 April 2002
Age
24 years
Address
Southolme, Ilminster, TA19 9BG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARSDEN, Peter John
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER MARSDEN PROPERTY FINANCE LIMITED

PETER MARSDEN PROPERTY FINANCE LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Ilminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PETER MARSDEN PROPERTY FINANCE LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04412463

LTD Company

Age

24 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Southolme Station Road Ilminster, TA19 9BG,

Previous Addresses

96 Anson Road London NW2 6AG
From: 9 April 2002To: 29 January 2024
Timeline

4 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Mar 21
Funding Round
Mar 21
Loan Secured
Dec 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARSDEN, Peter John

Active
96 Anson Road, LondonNW2 6AG
Born May 1958
Director
Appointed 09 Apr 2002

GRIFFITHS, Doreen Mary

Resigned
96 Anson Road, LondonNW2 6AG
Secretary
Appointed 09 Apr 2002
Resigned 01 Mar 2021

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 09 Apr 2002

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Apr 2002
Resigned 09 Apr 2002

Persons with significant control

1

Mr Peter John Marsden

Active
Anson Road, LondonNW2 6AG
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
12 January 2009
287Change of Registered Office
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation