Background WavePink WaveYellow Wave

MARSHALLS (NEW RIVER HOUSE) LIMITED (06693438)

MARSHALLS (NEW RIVER HOUSE) LIMITED (06693438) is an active UK company. incorporated on 10 September 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARSHALLS (NEW RIVER HOUSE) LIMITED has been registered for 17 years. Current directors include GUTHRIE, Antony Paul, HEAWOOD, John Anthony Nicholas, MOSS, Alastair Michael and 1 others.

Company Number
06693438
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
Marshall House, London, SE1 1YT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUTHRIE, Antony Paul, HEAWOOD, John Anthony Nicholas, MOSS, Alastair Michael, RUST, Jonathan Kenneth, Reverend
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALLS (NEW RIVER HOUSE) LIMITED

MARSHALLS (NEW RIVER HOUSE) LIMITED is an active company incorporated on 10 September 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARSHALLS (NEW RIVER HOUSE) LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06693438

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

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

Marshall House 66 Newcomen Street London, SE1 1YT,

Previous Addresses

66 Newcomen Street London SE1 1YT
From: 10 September 2008To: 10 January 2024
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Apr 14
Director Left
Jan 19
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DE CINTRA, Catherine Mary Margaret

Active
Newcomen Street, LondonSE1 1YT
Secretary
Appointed 01 Nov 2016

GUTHRIE, Antony Paul

Active
66 Newcomen Street, LondonSE1 1YT
Born March 1961
Director
Appointed 08 Jan 2024

HEAWOOD, John Anthony Nicholas

Active
South View Road, PinnerHA5 3YB
Born February 1953
Director
Appointed 10 Sept 2008

MOSS, Alastair Michael

Active
66 Newcomen Street, LondonSE1 1YT
Born April 1974
Director
Appointed 08 Jan 2024

RUST, Jonathan Kenneth, Reverend

Active
66 Newcomen Street, LondonSE1 1YT
Born June 1962
Director
Appointed 23 Oct 2008

DAWKINS, Catherine Mary

Resigned
Newcomen Street, LondonSE1 1YT
Secretary
Appointed 19 Apr 2012
Resigned 21 Oct 2016

GOATCHER, Richard John

Resigned
Hornchurch Hill, WhyteleafeCR3 0DA
Secretary
Appointed 10 Sept 2008
Resigned 19 Apr 2012

BIRD, Colin Graham

Resigned
Newcomen Street, LondonSE1 1YT
Born December 1949
Director
Appointed 19 Jul 2012
Resigned 24 Jan 2019

CLARK, Stephen

Resigned
Newcomen Street, LondonSE1 1YT
Born July 1948
Director
Appointed 19 Jul 2012
Resigned 08 Jan 2024

HAMMANT, Jeremy Bernard

Resigned
1 Kings Mill Lane, StamfordPE9 2QS
Born April 1959
Director
Appointed 10 Sept 2008
Resigned 10 Apr 2014

LANG, David Maries

Resigned
6 Cornwall Road, DorchesterDT1 1RT
Born February 1939
Director
Appointed 10 Sept 2008
Resigned 22 Jan 2013
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Account Reference Date Company Current Extended
10 October 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Miscellaneous
10 October 2009
MISCMISC
Resolution
10 October 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 October 2009
AP01Appointment of Director
Incorporation Company
10 September 2008
NEWINCIncorporation