UKBizDB.co.uk

DONALD MARSH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Donald Marsh Limited. The company was founded 46 years ago and was given the registration number 01328496. The firm's registered office is in SURREY. You can find them at Jury Farm Ripley Lane, West Horsley, Surrey, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:DONALD MARSH LIMITED
Company Number:01328496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1977
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Jury Farm Ripley Lane, West Horsley, Surrey, KT24 6JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centora Ltd, Jury Farm, Ripley Lane, West Horsley, Leatherhead, England, KT24 6JT

Director01 June 2018Active
Beresford House Lower Oddington, Moreton-In-Marsh, GL56 0US

Secretary-Active
Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT

Secretary20 February 2004Active
Beresford House Lower Oddington, Moreton-In-Marsh, GL56 0US

Director-Active
Beresford House, Lower Oddington, Moreton-In-Marsh, GL56 0US

Director-Active
Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT

Director09 January 2008Active
Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT

Director18 February 2004Active
Jury Farm, Ripley Lane, West Horsley, Surrey, KT24 6JT

Director01 September 2016Active

People with Significant Control

Mr Michael Brian Kirk Rice
Notified on:31 August 2018
Status:Active
Date of birth:June 1978
Nationality:British
Address:Jury Farm, Ripley Lane, Surrey, KT24 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr David Pengilly
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Jury Farm, Ripley Lane, Surrey, KT24 6JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-19Officers

Change person secretary company with change date.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.