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
Marshlands Lettings Limited
Marshlands Lettings Limited is an active company incorporated on 2 February 2016 with the registered office located in Sittingbourne, Kent. Marshlands Lettings Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09982187
Private limited company
Age
9 years
Incorporated
2 February 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
1 February 2025
(11 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(20 days remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year remaining)
Learn more about Marshlands Lettings Limited
Contact
Update Details
Address
Building 1063 Cornforth Drive
Kent Science Park
Sittingbourne
Kent
ME9 8PX
United Kingdom
Address changed on
21 Sep 2023
(2 years 4 months ago)
Previous address was
Bank Chambers 1 Central Avenue Sittingbourne ME10 4AE England
Companies in ME9 8PX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
3
Controllers (PSC)
3
Miss Jillian Mary Taylor
Secretary • PSC • Director • British • Lives in England • Born in Jun 1979 • Office Clerk
David William Arthur Taylor
Director • Construction Worker • British • Lives in England • Born in Feb 1981
Angela Margaret Taylor
Director • British • Lives in England • Born in Apr 1947
William Geoffrey Taylor
Director • British • Lives in England • Born in Feb 1946
Margaret Anne Sarah Paston
Director • Accounts Assistant • British • Lives in England • Born in Sep 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
Taylor Plant Hire Limited
David William Arthur Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
0 month
Cash in Bank
£15.73K
Increased by £1.83K (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£4.04M
Increased by £600.74K (+17%)
Total Liabilities
-£2.1M
Increased by £474.96K (+29%)
Net Assets
£1.93M
Increased by £125.79K (+7%)
Debt Ratio (%)
52%
Increased by 4.71% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
13 Days Ago on 12 Jan 2026
New Charge Registered
8 Months Ago on 13 May 2025
Confirmation Submitted
11 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year Ago on 13 Jan 2025
Mrs Margaret Anne Sarah Farr Details Changed
1 Year 3 Months Ago on 28 Sep 2024
Mrs Margaret Anne Sarah Farr (PSC) Details Changed
1 Year 3 Months Ago on 28 Sep 2024
Mr William Geoffrey Taylor Appointed
1 Year 11 Months Ago on 1 Mar 2024
Mrs Angela Margaret Taylor Appointed
1 Year 11 Months Ago on 1 Mar 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 12 Months Ago on 29 Jan 2024
Get Alerts
Get Credit Report
Discover Marshlands Lettings 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
Total exemption full accounts made up to 30 April 2025
Submitted on 12 Jan 2026
Registration of charge 099821870001, created on 13 May 2025
Submitted on 19 May 2025
Director's details changed for Mrs Margaret Anne Sarah Farr on 28 September 2024
Submitted on 11 Feb 2025
Change of details for Mrs Margaret Anne Sarah Farr as a person with significant control on 28 September 2024
Submitted on 11 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 13 Jan 2025
Appointment of Mrs Angela Margaret Taylor as a director on 1 March 2024
Submitted on 12 Apr 2024
Appointment of Mr William Geoffrey Taylor as a director on 1 March 2024
Submitted on 12 Apr 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 29 Jan 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