ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marston Group Limited

Marston Group Limited is an active company incorporated on 15 June 1990 with the registered office located in London, City of London. Marston Group Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02512508
Private limited company
Age
35 years
Incorporated 15 June 1990
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 12 June 2025 (4 months ago)
Next confirmation dated 12 June 2026
Due by 26 June 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
12th Floor One America Square
London
EC3N 2LS
United Kingdom
Address changed on 26 Mar 2024 (1 year 7 months ago)
Previous address was Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR
Telephone
08450743749
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in May 1973
Marston (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rossendales Limited
Squire Patton Boggs Secretarial Services Limited and Martin Johnson are mutual people.
Active
Project Centre Limited
Martin Johnson and Squire Patton Boggs Secretarial Services Limited are mutual people.
Active
Marston (Holdings) Limited
Squire Patton Boggs Secretarial Services Limited and Martin Johnson are mutual people.
Active
NSL Limited
Martin Johnson and Squire Patton Boggs Secretarial Services Limited are mutual people.
Active
Oxley Developments Company Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Oxley Group Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Swift Credit Services Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Oxley Avionics Limited
Squire Patton Boggs Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£481K
Decreased by £238K (-33%)
Turnover
£5.62M
Increased by £279K (+5%)
Employees
1
Decreased by 2 (-67%)
Total Assets
£233.42M
Increased by £25.2M (+12%)
Total Liabilities
-£232.57M
Increased by £24.72M (+12%)
Net Assets
£856K
Increased by £479K (+127%)
Debt Ratio (%)
100%
Decreased by 0.19% (-0%)
Latest Activity
Confirmation Submitted
4 Months Ago on 16 Jun 2025
New Charge Registered
5 Months Ago on 30 May 2025
Subsidiary Accounts Submitted
8 Months Ago on 7 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Mar 2024
Michael John Corcoran Resigned
2 Years 1 Month Ago on 15 Sep 2023
Stephen James Callaghan Resigned
2 Years 3 Months Ago on 4 Aug 2023
Martin Johnson Appointed
2 Years 3 Months Ago on 4 Aug 2023
Auditor Resigned
2 Years 3 Months Ago on 4 Aug 2023
Get Credit Report
Discover Marston Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 June 2025 with no updates
Submitted on 16 Jun 2025
Registration of charge 025125080031, created on 30 May 2025
Submitted on 10 Jun 2025
Audit exemption subsidiary accounts made up to 31 May 2024
Submitted on 7 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
Submitted on 7 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 13 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 13 Feb 2025
Confirmation statement made on 12 June 2024 with no updates
Submitted on 13 Jun 2024
Registered office address changed from Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR to 12th Floor One America Square London EC3N 2LS on 26 March 2024
Submitted on 26 Mar 2024
Full accounts made up to 31 May 2023
Submitted on 3 Mar 2024
Termination of appointment of Michael John Corcoran as a director on 15 September 2023
Submitted on 29 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year