Background WavePink WaveYellow Wave

MARCHFIELD PROPERTIES LIMITED (05039267)

MARCHFIELD PROPERTIES LIMITED (05039267) is an active UK company. incorporated on 10 February 2004. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARCHFIELD PROPERTIES LIMITED has been registered for 22 years. Current directors include JAMES, John Hilton, JAMES, Richard John.

Company Number
05039267
Status
active
Type
ltd
Incorporated
10 February 2004
Age
22 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAMES, John Hilton, JAMES, Richard John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCHFIELD PROPERTIES LIMITED

MARCHFIELD PROPERTIES LIMITED is an active company incorporated on 10 February 2004 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARCHFIELD PROPERTIES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

05039267

LTD Company

Age

22 Years

Incorporated 10 February 2004

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 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MARCHFIELD INVESTMENTS LIMITED
From: 10 February 2004To: 9 November 2006
Contact
Address

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Previous Addresses

Chells Manor, Chells Lane Stevenage Hertfordshire SG2 7AA
From: 10 February 2004To: 6 August 2022
Timeline

22 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Nov 12
Director Left
Dec 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Share Buyback
Nov 15
Capital Reduction
Nov 15
Loan Secured
Aug 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 24
Loan Secured
Aug 24
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KOTECHA, Bharatkumar Manilal

Active
35 The Elms, HertfordSG13 7UY
Secretary
Appointed 10 Feb 2004

JAMES, John Hilton

Active
Stevenage, HertfordshireSG7 2AA
Born August 1945
Director
Appointed 10 Feb 2004

JAMES, Richard John

Active
Park Avenue South, HarpendenAL5 2EA
Born August 1971
Director
Appointed 10 Feb 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Feb 2004
Resigned 10 Feb 2004

JAMES, Jonathan Anthony

Resigned
House, StevenageSG2 7AA
Born May 1974
Director
Appointed 10 Feb 2004
Resigned 08 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Feb 2004
Resigned 10 Feb 2004

Persons with significant control

1

Chells Lane, StevenageSG2 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Resolution
17 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 June 2015
SH06Cancellation of Shares
Resolution
23 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Legacy
31 January 2013
MG02MG02
Accounts With Accounts Type Small
4 December 2012
AAAnnual Accounts
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Legacy
27 April 2012
MG01MG01
Legacy
22 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Small
21 December 2010
AAAnnual Accounts
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
16 February 2009
363aAnnual Return
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
2 October 2008
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Small
4 January 2008
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
363aAnnual Return
Certificate Change Of Name Company
9 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
28 April 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
88(2)R88(2)R
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Incorporation Company
10 February 2004
NEWINCIncorporation