MARSHALL PROPERTIES PROJECTS LIMITED
SCARBOROUGH MARSHALL PROPERTIES INVESTMENTS LIMITED

Hellopages » North Yorkshire » Scarborough » YO12 7BS

Company number 02745401
Status Active
Incorporation Date 7 September 1992
Company Type Private Limited Company
Address MINSTER OFFICE, 56 GLADSTONE LANE, SCARBOROUGH, NORTH YORKSHIRE, ENGLAND, YO12 7BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Registered office address changed from Minster Office Betton Business Park East Ayton Scarborough North Yorkshire YO13 9HT to Minster Office 56 Gladstone Lane Scarborough North Yorkshire YO12 7BS on 21 November 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MARSHALL PROPERTIES PROJECTS LIMITED are www.marshallpropertiesprojects.co.uk, and www.marshall-properties-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Seamer Rail Station is 2.8 miles; to Filey Rail Station is 6.9 miles; to Hunmanby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marshall Properties Projects Limited is a Private Limited Company. The company registration number is 02745401. Marshall Properties Projects Limited has been working since 07 September 1992. The present status of the company is Active. The registered address of Marshall Properties Projects Limited is Minster Office 56 Gladstone Lane Scarborough North Yorkshire England Yo12 7bs. . MARSHALL, Timothy Stuart is a Secretary of the company. MARSHALL, Jonathan Paul is a Director of the company. MARSHALL, Patricia is a Director of the company. MARSHALL, Timothy Stuart is a Director of the company. Secretary LOCKING, Christopher John Roger has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Nicholas John has been resigned. Director MARSHALL, Michael Peter Herbert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Timothy Stuart
Appointed Date: 20 December 1996

Director
MARSHALL, Jonathan Paul
Appointed Date: 20 December 1996
62 years old

Director
MARSHALL, Patricia
Appointed Date: 01 November 2014
90 years old

Director
MARSHALL, Timothy Stuart
Appointed Date: 28 September 1992
63 years old

Resigned Directors

Secretary
LOCKING, Christopher John Roger
Resigned: 06 November 1996
Appointed Date: 28 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 1992
Appointed Date: 07 September 1992

Director
BENTLEY, Nicholas John
Resigned: 05 November 1996
Appointed Date: 28 September 1992
76 years old

Director
MARSHALL, Michael Peter Herbert
Resigned: 08 May 1994
Appointed Date: 28 September 1992
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 1992
Appointed Date: 07 September 1992

Persons With Significant Control

Marshall Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARSHALL PROPERTIES PROJECTS LIMITED Events

21 Nov 2016
Registered office address changed from Minster Office Betton Business Park East Ayton Scarborough North Yorkshire YO13 9HT to Minster Office 56 Gladstone Lane Scarborough North Yorkshire YO12 7BS on 21 November 2016
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 158 more events
04 Nov 1992
Secretary resigned;new secretary appointed

04 Nov 1992
Secretary resigned;new director appointed

04 Nov 1992
Registered office changed on 04/11/92 from: 2 baches street london N1 6UB

03 Nov 1992
Company name changed raisework LIMITED\certificate issued on 04/11/92
07 Sep 1992
Incorporation

MARSHALL PROPERTIES PROJECTS LIMITED Charges

31 October 2012
Deed of legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The f/h property situated at and known as 71 harvest way…
31 October 2012
Deed of legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The f/h property situated at and known as 85 harvest way…
31 January 2002
Mortgage
Delivered: 7 February 2002
Status: Satisfied on 22 December 2006
Persons entitled: Halifax PLC
Description: 74 harvest way eastfield scarborough north yorkshire.
22 December 2000
Mortgage
Delivered: 9 January 2001
Status: Satisfied on 22 December 2006
Persons entitled: Abbey National PLC
Description: The property 69 harvest way eastfield scarborough north…
28 September 2000
Mortgage
Delivered: 29 September 2000
Status: Satisfied on 20 October 2012
Persons entitled: Scarborough Building Society
Description: 69 harvest way eastfield scarborough north yorks.
19 July 2000
Mortgage
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 77 harvest way eastfield scarborough north yorkshire YO11…
28 June 1999
Mortgage
Delivered: 13 July 1999
Status: Satisfied on 22 December 2006
Persons entitled: Midland Bank PLC
Description: Property k/a 26 st peters court whitby north yorkshire YO22…
8 April 1997
Mortgage
Delivered: 17 April 1997
Status: Satisfied on 25 September 1998
Persons entitled: Nationwide Building Society
Description: F/H property situate and k/a plot 3 cranberry coulby newham…
5 November 1996
Mortgage
Delivered: 19 November 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 17 st peter's court whitby north yorkshire.
22 December 1995
Mortgage
Delivered: 5 January 1996
Status: Satisfied on 1 November 2012
Persons entitled: Abbey National PLC
Description: 49 st peters court whitby north yorkshire.
6 October 1995
Mortgage
Delivered: 13 October 1995
Status: Satisfied on 12 October 2001
Persons entitled: Scarborough Building Society
Description: All that the f/h property situate and k/as plot 37 (number…
22 September 1995
Mortgage
Delivered: 3 October 1995
Status: Satisfied on 20 October 2012
Persons entitled: Christopher Raymond Walker Glenis Norah Walker
Description: 34 st peter's court,whitby,north yorkshire.
7 July 1995
Mortgage
Delivered: 12 July 1995
Status: Satisfied on 13 December 2001
Persons entitled: Nationwide Building Society
Description: All the f/h property situate and k/a plot 31 cranberry…
16 June 1995
Mortgage
Delivered: 24 June 1995
Status: Satisfied on 20 October 2012
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 36 cranberry,coulby…
2 June 1995
Mortgage
Delivered: 7 June 1995
Status: Satisfied on 25 May 2002
Persons entitled: Nationwide Building Society
Description: F/H property situate and k/a plot 27, cranberry, coulby…
22 May 1995
Mortgage
Delivered: 25 May 1995
Status: Satisfied on 20 October 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a plot 38 cranberry coulby newham…
15 May 1995
Mortgage
Delivered: 18 May 1995
Status: Satisfied on 22 December 2006
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 33 cranberry coulby newham…
7 April 1995
Mortgage
Delivered: 12 April 1995
Status: Satisfied on 4 July 2003
Persons entitled: Nationwide Building Society
Description: 40 cranberry coulby newham middlesbrough cleveland.
24 February 1995
Mortgage
Delivered: 1 March 1995
Status: Satisfied on 25 May 2002
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 30 cranberry,coulby…
27 January 1995
Mortgage
Delivered: 1 February 1995
Status: Satisfied on 22 December 2006
Persons entitled: Nationwide Building Society
Description: F/Hold property known as plot 5 cranberry,coulby…
15 December 1994
Mortgage
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a plot 30 site 40A cranberry coulby newham…
7 December 1994
Mortgage
Delivered: 10 December 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a plot 2 (number 2) cranberry coulby newham…
7 December 1994
Mortgage
Delivered: 10 December 1994
Status: Satisfied on 26 April 2001
Persons entitled: Scarborough Building Society
Description: F/H property k/a plot 40 (number 41) cranberry coulby…
14 November 1994
Mortgage
Delivered: 17 November 1994
Status: Satisfied on 2 November 2000
Persons entitled: Nationwide Building Society
Description: F/H property situate & k/a plot 28 cranberry coulby newham…
8 November 1994
Mortgage
Delivered: 11 November 1994
Status: Satisfied on 20 October 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a plot 34 (35 cranberry) site 40A coulby…
4 November 1994
Mortgage
Delivered: 16 November 1994
Status: Satisfied on 9 August 2000
Persons entitled: Nationwide Building Society
Description: 77 harvest way eastfield scarborough north yorkshire.
28 October 1994
Mortgage
Delivered: 2 November 1994
Status: Satisfied on 20 October 2012
Persons entitled: Scarborough Building Society
Description: Number 69 (formerly plot 13) harvest way eastfield…
10 October 1994
Legal mortgage
Delivered: 20 October 1994
Status: Satisfied on 20 October 2012
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 9 alma square scarborough north…
30 September 1994
Mortgage
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Number 63 (formerly plot 16) harvest way eastfield…
29 July 1994
Mortgage
Delivered: 3 August 1994
Status: Satisfied on 20 October 2012
Persons entitled: The Scarborough Building Society
Description: Number 81 (formerly plot 7) harvest way eastfield…
19 July 1994
Mortgage
Delivered: 22 July 1994
Status: Satisfied on 20 October 2012
Persons entitled: The Scarborough Building Society
Description: Number 74 harvest way eastfield scarborough north yorkshire.
13 July 1994
Debenture
Delivered: 27 July 1994
Status: Satisfied on 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 June 1994
Mortgage
Delivered: 23 June 1994
Status: Satisfied on 20 October 2012
Persons entitled: Bradford & Bingley Building Society
Description: No. 65 (formerly plot 15) harvest way, eastfield…
27 May 1994
Mortgage
Delivered: 7 June 1994
Status: Satisfied on 10 October 2000
Persons entitled: Scarborough Building Society
Description: No. 79 (formerly plot 8) harvest way, eastfield…
12 May 1994
Mortgage
Delivered: 17 May 1994
Status: Satisfied on 20 October 2012
Persons entitled: Bradford & Bingley Building Society
Description: No. 76 (formerly plot 18) harvest way, eastfield…
6 May 1994
Mortgage
Delivered: 11 May 1994
Status: Satisfied on 20 October 2012
Persons entitled: The Scarborough Building Society
Description: 17 st peters court, whitby, north yorkshire.
15 April 1994
Mortgage
Delivered: 20 April 1994
Status: Satisfied on 20 October 2012
Persons entitled: The Scarborough Building Society
Description: 85 harvest way, eastfield, scarborough.
14 April 1994
Mortgage
Delivered: 26 April 1994
Status: Satisfied on 12 March 1998
Persons entitled: The Scarborough Building Society
Description: 47 st peter's court, whitby, north yorkshire.
31 March 1994
Mortgage
Delivered: 9 April 1994
Status: Satisfied on 20 October 2012
Persons entitled: Bradford & Bingley Building Society
Description: Number 71 (formerly plot 12) harvest way…
31 March 1994
Mortgage
Delivered: 9 April 1994
Status: Satisfied on 20 October 2012
Persons entitled: Scarborough Building Society
Description: 32 st peter's court,whitby,north yorkshire YO22 4JQ.
28 March 1994
Mortgage
Delivered: 7 April 1994
Status: Satisfied on 5 January 2007
Persons entitled: Bradford & Bingley Building Society
Description: No. 73 (formerly plot 11) harvest way, eastfield…
17 March 1994
Mortgage
Delivered: 22 March 1994
Status: Satisfied on 20 October 2012
Persons entitled: Bradford & Bingley Building Society
Description: No. 67 (formerly plot 14) harvest way, eastfield…
15 March 1994
Mortgage
Delivered: 18 March 1994
Status: Satisfied on 1 November 2012
Persons entitled: Bradford & Bingley Building Society
Description: No. 83 (formerly plot 6) harvest way, eastfield…
6 August 1993
Mortgage
Delivered: 12 August 1993
Status: Satisfied on 7 March 1996
Persons entitled: Bradford & Bingley Building Society
Description: 49 (formerly plot 18) lodge court st. Peter's crescent…
19 May 1993
Mortgage
Delivered: 25 May 1993
Status: Satisfied on 22 December 2006
Persons entitled: The Scarborough Building Society.
Description: Number 30,st.peter's court,whitby,north yorkshire.
2 April 1993
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 21 July 1999
Persons entitled: Scarborough Building Society.
Description: Numbers 26 (plot 32) st peter's court,whitby,north…
2 April 1993
Mortgage
Delivered: 7 April 1993
Status: Satisfied on 20 October 2012
Persons entitled: Bradford & Bingley Building Society
Description: Plot 27,st peter's court,whitby,north yorkshire.
26 March 1993
Mortgage
Delivered: 1 April 1993
Status: Satisfied on 24 August 1994
Persons entitled: Bradford & Bingley Building Society
Description: Plot 31, st. Peter's court, whitby, north yorkshire.