Background WavePink WaveYellow Wave

FRANK MARSHALL ESTATES LIMITED (08084534)

FRANK MARSHALL ESTATES LIMITED (08084534) is an active UK company. incorporated on 25 May 2012. with registered office in Bradford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRANK MARSHALL ESTATES LIMITED has been registered for 13 years. Current directors include BENTHAM, Catherine Jean, MARSHALL, Frank Edward, MARSHALL, James Ernest and 1 others.

Company Number
08084534
Status
active
Type
ltd
Incorporated
25 May 2012
Age
13 years
Address
The West Wing The Newhall, Bradford, BD5 8FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENTHAM, Catherine Jean, MARSHALL, Frank Edward, MARSHALL, James Ernest, PADGETT, John Raistrick
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK MARSHALL ESTATES LIMITED

FRANK MARSHALL ESTATES LIMITED is an active company incorporated on 25 May 2012 with the registered office located in Bradford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRANK MARSHALL ESTATES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08084534

LTD Company

Age

13 Years

Incorporated 25 May 2012

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

FRANK MARSHALL ESTATES (YORKSHIRE) LIMITED
From: 25 May 2012To: 17 October 2013
Contact
Address

The West Wing The Newhall Newhall Way Bradford, BD5 8FF,

Previous Addresses

The East Wing the Newhall Newhall Way Bradford BD5 8FF England
From: 26 June 2018To: 27 October 2023
Unit 2B Link 606 Office Park Staithgate Lane Bradford West Yorkshire BD6 1YA
From: 11 October 2013To: 26 June 2018
Hollin Hall Farm Moorhead Lane Shipley Bradford West Yorkshire BD18 4LH England
From: 25 May 2012To: 11 October 2013
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 13
Funding Round
May 13
Loan Secured
May 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Capital Update
Sept 14
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
May 21
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Mar 24
Loan Secured
Aug 24
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BENTHAM, Catherine Jean

Active
The Newhall, BradfordBD5 8FF
Born February 1964
Director
Appointed 15 Sept 2023

MARSHALL, Frank Edward

Active
The Newhall, BradfordBD5 8FF
Born April 1978
Director
Appointed 25 May 2012

MARSHALL, James Ernest

Active
The Newhall, BradfordBD5 8FF
Born September 1979
Director
Appointed 25 May 2012

PADGETT, John Raistrick

Active
The Newhall, BradfordBD5 8FF
Born September 1961
Director
Appointed 15 Sept 2023

Persons with significant control

2

Mr James Ernest Marshall

Active
The Newhall, BradfordBD5 8FF
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Frank Edward Marshall

Active
The Newhall, BradfordBD5 8FF
Born April 1978

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 September 2014
SH19Statement of Capital
Legacy
2 September 2014
SH20SH20
Legacy
2 September 2014
CAP-SSCAP-SS
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
17 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Memorandum Articles
13 May 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
13 May 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2012
NEWINCIncorporation