ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (24 days remaining)
Contact
Address
Control Building The Airport
Newmarket Road
Cambridge
CB5 8RX
England
Address changed on 4 Mar 2024 (1 year 6 months ago)
Previous address was Airport House the Airport Cambridge CB5 8RY
Telephone
01223373737
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in England • Born in Jun 1951
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1956
Director • British • Lives in England • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MGPH Limited
Richard Harold Howe, Kathryn Helen Jenkins, and 6 more are mutual people.
Active
Marshall Of Cambridge (Holdings) Limited
Kathryn Helen Jenkins, Aubrey James Francis Buxton, 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
Kathryn Helen Jenkins and David John Heaford 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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£53K
Decreased by £25K (-32%)
Turnover
£7.13M
Increased by £1.82M (+34%)
Employees
Unreported
Same as previous period
Total Assets
£83.03M
Decreased by £2.74M (-3%)
Total Liabilities
-£31.03M
Decreased by £1.44M (-4%)
Net Assets
£52M
Decreased by £1.29M (-2%)
Debt Ratio (%)
37%
Decreased by 0.49% (-1%)
Latest Activity
Richard Harold Howe Resigned
1 Month Ago on 30 Jul 2025
Deborah Freeman-Watt Resigned
3 Months Ago on 23 May 2025
Aubrey James Francis Buxton Resigned
7 Months Ago on 30 Jan 2025
Confirmation Submitted
11 Months Ago on 30 Sep 2024
Small Accounts Submitted
11 Months Ago on 18 Sep 2024
Deborah Freeman-Watt Appointed
1 Year 2 Months Ago on 14 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 10 Jun 2024
New Charge Registered
1 Year 2 Months Ago on 10 Jun 2024
Kathryn Helen Jenkins Resigned
1 Year 3 Months Ago on 31 May 2024
Elizabeth Susan Roche Resigned
1 Year 3 Months Ago on 31 May 2024
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
Documents
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
Termination of appointment of Elizabeth Susan Roche as a director on 31 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Kathryn Helen Jenkins as a director on 31 May 2024
Submitted on 3 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year