Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Marshall Group Properties Limited
Marshall Group Properties Limited is an active company incorporated on 1 September 1986 with the registered office located in Cambridge, Cambridgeshire. Marshall Group Properties Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02051458
Private limited company
Age
39 years
Incorporated
1 September 1986
Size
Unreported
Confirmation
Submitted
Dated
30 September 2025
(22 days ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(11 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Marshall Group Properties Limited
Contact
Update Details
Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
England
Address changed on
4 Mar 2024
(1 year 7 months ago)
Previous address was
Airport House the Airport Cambridge CB5 8RY
Companies in CB5 8RX
Telephone
01223373737
Email
Available in Endole App
Website
Marshallgroup.co.uk
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Deborah Freeman-Watt
Director • British • Lives in England • Born in Jun 1972
Richard Harold Howe
Director • British • Lives in England • Born in Jun 1951
Aubrey James Francis Buxton
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1956
Mr Nicholas Simon Keith Shattock
Director • British • Lives in England • Born in Oct 1959
Christopher Flood
Director • British • Lives in England • Born in Feb 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
MGPH Limited
Christopher Flood, Aubrey James Francis Buxton, and 6 more are mutual people.
Active
Marshall Of Cambridge (Holdings) Limited
Aubrey James Francis Buxton, David John Heaford, and 2 more are mutual people.
Active
Marleigh Estate Management Company Limited
Christopher Flood, Elizabeth Susan Roche, and 1 more are mutual people.
Active
Marshall ADG Ltd
David John Heaford and Kathryn Helen Jenkins are mutual people.
Active
Thermo King Fleet Solutions Limited
David John Heaford is a mutual person.
Active
Thermo King UK Limited
David John Heaford is a mutual person.
Active
Stiffkey Farms Limited
Aubrey James Francis Buxton is a mutual person.
Active
Pigeon Investment Management Limited
Aubrey James Francis Buxton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£91K
Increased by £38K (+72%)
Turnover
£3.54M
Decreased by £3.58M (-50%)
Employees
Unreported
Same as previous period
Total Assets
£51.76M
Decreased by £31.26M (-38%)
Total Liabilities
-£14.82M
Decreased by £16.2M (-52%)
Net Assets
£36.94M
Decreased by £15.06M (-29%)
Debt Ratio (%)
29%
Decreased by 8.73% (-23%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
20 Days Ago on 2 Oct 2025
Small Accounts Submitted
1 Month Ago on 22 Sep 2025
Richard Harold Howe Resigned
2 Months Ago on 30 Jul 2025
Deborah Freeman-Watt Resigned
5 Months Ago on 23 May 2025
Aubrey James Francis Buxton Resigned
8 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year Ago on 30 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Deborah Freeman-Watt Appointed
1 Year 4 Months Ago on 14 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 10 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 10 Jun 2024
Get Alerts
Get Credit Report
Discover Marshall Group Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 30 September 2025 with no updates
Submitted on 2 Oct 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Sep 2025
Termination of appointment of Richard Harold Howe as a director on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Deborah Freeman-Watt as a director on 23 May 2025
Submitted on 28 May 2025
Termination of appointment of Aubrey James Francis Buxton as a director on 30 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 30 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 18 Sep 2024
Appointment of Deborah Freeman-Watt as a director on 14 June 2024
Submitted on 28 Jun 2024
Registration of charge 020514580003, created on 10 June 2024
Submitted on 18 Jun 2024
Registration of charge 020514580004, created on 10 June 2024
Submitted on 18 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs