MARSHAM STREET PROPERTIES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 6NL

Company number 06849732
Status Active
Incorporation Date 17 March 2009
Company Type Private Limited Company
Address 51 KERESFORTH HALL ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 6NL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 068497320024, created on 28 February 2017; Micro company accounts made up to 31 March 2016; Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 25 August 2016. The most likely internet sites of MARSHAM STREET PROPERTIES LIMITED are www.marshamstreetproperties.co.uk, and www.marsham-street-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Marsham Street Properties Limited is a Private Limited Company. The company registration number is 06849732. Marsham Street Properties Limited has been working since 17 March 2009. The present status of the company is Active. The registered address of Marsham Street Properties Limited is 51 Keresforth Hall Road Barnsley South Yorkshire S70 6nl. . FARNSWORTH, John is a Director of the company. FARNSWORTH, Susan Elizabeth is a Director of the company. Secretary FARNSWORTH, John has been resigned. Secretary FARNSWORTH, Susan Elizabeth has been resigned. Secretary JOHNSON, Tracy Marie has been resigned. Director FARNSWORTH, John Paul has been resigned. Director FARNSWORTH, John has been resigned. Director PARKINSON, Jayne Elizabeth has been resigned. Director PARKINSON, Jayne Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FARNSWORTH, John
Appointed Date: 25 August 2016
77 years old

Director
FARNSWORTH, Susan Elizabeth
Appointed Date: 17 March 2009
75 years old

Resigned Directors

Secretary
FARNSWORTH, John
Resigned: 30 April 2015
Appointed Date: 17 September 2011

Secretary
FARNSWORTH, Susan Elizabeth
Resigned: 25 August 2016
Appointed Date: 30 April 2015

Secretary
JOHNSON, Tracy Marie
Resigned: 17 September 2011
Appointed Date: 17 March 2009

Director
FARNSWORTH, John Paul
Resigned: 17 September 2011
Appointed Date: 17 March 2009
47 years old

Director
FARNSWORTH, John
Resigned: 30 April 2010
Appointed Date: 17 March 2009
77 years old

Director
PARKINSON, Jayne Elizabeth
Resigned: 25 August 2016
Appointed Date: 30 April 2015
52 years old

Director
PARKINSON, Jayne Elizabeth
Resigned: 17 September 2011
Appointed Date: 17 March 2009
52 years old

MARSHAM STREET PROPERTIES LIMITED Events

03 Mar 2017
Registration of charge 068497320024, created on 28 February 2017
30 Dec 2016
Micro company accounts made up to 31 March 2016
01 Sep 2016
Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 25 August 2016
01 Sep 2016
Appointment of Mr John Farnsworth as a director on 25 August 2016
31 Aug 2016
Termination of appointment of Jayne Elizabeth Parkinson as a director on 25 August 2016
...
... and 49 more events
04 Sep 2009
Particulars of a mortgage or charge / charge no: 4
04 Sep 2009
Particulars of a mortgage or charge / charge no: 2
04 Sep 2009
Particulars of a mortgage or charge / charge no: 1
04 Sep 2009
Particulars of a mortgage or charge / charge no: 3
17 Mar 2009
Incorporation

MARSHAM STREET PROPERTIES LIMITED Charges

28 February 2017
Charge code 0684 9732 0024
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 June 2012
Mortgage
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 southwell street barnsley south…
31 August 2010
Standard security executed on 20 august 2010
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The security subjects being that shop forming number one…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 39 high street wombwell t/no SYK27998…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 blucher street barnsley t/no SYK341800…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36A shambles street barnsley t/no's…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 barnsley road, south elmsall t/no…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 ropergate pontefract t/no WYK231300…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a carlton street castleford t/no WYK292617…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 barnsley road, south elmsall t/no…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 the promenade gloucester road bristol…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51 high street wombell t/no SYK55702…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 george street pocklington t/no HS16473…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 36 marlborough street plymouth t/no…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 the promenade gloucester road bristol…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 71 middle street south driffield t/no…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 94A, 96A and 98A bank street, mexborough…
30 June 2010
Mortgage deed
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 42, 42A and 43 market place, wisbech t/no…
2 October 2009
Mortgage
Delivered: 22 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 30 74-76 princes square london…
28 August 2009
Mortgage deed
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at 36B shambles street, barnsley t/no…
28 August 2009
Mortgage deed
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 9, 74-76 princes square, london t/no…
28 August 2009
Mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the arches, pitt st, barnsley t/n syk 477194 together…
28 August 2009
Mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 20 dale road matlock derbyshire t/n DY330973 together…
28 August 2009
Mortgage
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 490-494 manchester road stocksbridge t/n SYK403653…