Background WavePink WaveYellow Wave

MARSHFIELD PROPERTIES LIMITED (04549723)

MARSHFIELD PROPERTIES LIMITED (04549723) is an active UK company. incorporated on 1 October 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MARSHFIELD PROPERTIES LIMITED has been registered for 23 years. Current directors include GOLDBERG, Philip, GOLDBERG, Stephen Jonathan.

Company Number
04549723
Status
active
Type
ltd
Incorporated
1 October 2002
Age
23 years
Address
Sutherland House, London, NW9 7BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOLDBERG, Philip, GOLDBERG, Stephen Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHFIELD PROPERTIES LIMITED

MARSHFIELD PROPERTIES LIMITED is an active company incorporated on 1 October 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MARSHFIELD PROPERTIES LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04549723

LTD Company

Age

23 Years

Incorporated 1 October 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 31 May 2020To: 17 June 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 15 October 2014To: 31 May 2020
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 29 September 2011To: 15 October 2014
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 1 October 2002To: 29 September 2011
Timeline

6 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Jan 22
Loan Secured
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOLDBERG, Stephen Jonathan

Active
LondonNW11 0ET
Secretary
Appointed 26 Nov 2002

GOLDBERG, Philip

Active
48 Shirehall Lane, LondonNW4 2PS
Born May 1956
Director
Appointed 26 Nov 2002

GOLDBERG, Stephen Jonathan

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born October 1953
Director
Appointed 20 Jan 2022

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 01 Oct 2002
Resigned 26 Nov 2002

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 01 Oct 2002
Resigned 26 Nov 2002

Persons with significant control

1

70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Memorandum Articles
10 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 January 2020
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Resolution
11 June 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Secretary Company With Change Date
16 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
22 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2003
AAAnnual Accounts
Legacy
29 May 2003
225Change of Accounting Reference Date
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
287Change of Registered Office
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Incorporation Company
1 October 2002
NEWINCIncorporation