Background WavePink WaveYellow Wave

MARSON PROPERTY LTD (09020492)

MARSON PROPERTY LTD (09020492) is an active UK company. incorporated on 1 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARSON PROPERTY LTD has been registered for 11 years. Current directors include SOFER, Eve, SOFER, Joel.

Company Number
09020492
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
C/O Marson Property Ltd, London, W1W 8RW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SOFER, Eve, SOFER, Joel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSON PROPERTY LTD

MARSON PROPERTY LTD is an active company incorporated on 1 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARSON PROPERTY LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09020492

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MARSON RESIDENTIAL LTD
From: 1 May 2014To: 31 December 2015
Contact
Address

C/O Marson Property Ltd 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 4 June 2018To: 14 March 2023
52 Warwick Grove London E5 9HU
From: 1 May 2014To: 4 June 2018
Timeline

25 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Left
Feb 17
Funding Round
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Loan Secured
Sept 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
Dec 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Jan 25
Loan Cleared
Jan 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SOFER, Eve

Active
Marson Property Ltd, LondonW1W 8RW
Born October 1981
Director
Appointed 15 Nov 2018

SOFER, Joel

Active
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 01 May 2014

SOFER, Hannah

Resigned
Northumberland Street, SalfordM7 4DR
Secretary
Appointed 20 Feb 2017
Resigned 01 May 2025

SOFER, Samuel

Resigned
Northumberland Street, SalfordM7 4DR
Secretary
Appointed 20 Feb 2017
Resigned 01 May 2025

STRASSER, Pinchus

Resigned
Ashtead Road, LondonE5 9BJ
Secretary
Appointed 03 Feb 2016
Resigned 05 Sept 2025

SOFER, Hannah

Resigned
Northumberland Street, SalfordM7 4DR
Born December 1954
Director
Appointed 02 Aug 2016
Resigned 20 Feb 2017

SOFER, Hannah

Resigned
Northumberland Street, SalfordM7 4DR
Born December 1954
Director
Appointed 25 Feb 2016
Resigned 08 Jul 2016

SOFER, Samuel

Resigned
Northumberland Street, SalfordM7 4DR
Born January 1954
Director
Appointed 02 Aug 2016
Resigned 20 Feb 2017

SOFFER, Samuel

Resigned
Northumberland Street, SalfordM7 4DR
Born January 1954
Director
Appointed 25 Feb 2016
Resigned 08 Jul 2016

Persons with significant control

2

Mrs Eve Sofer

Active
Marson Property Ltd, LondonW1W 8RW
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018

Mr Joel Sofer

Active
Marson Property Ltd, LondonW1W 8RW
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 February 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 November 2018
PSC04Change of PSC Details
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
31 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Incorporation Company
1 May 2014
NEWINCIncorporation