UKBizDB.co.uk

THOMAS MARSH LTD

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

This company is commonly known as Thomas Marsh Ltd. The company was founded 15 years ago and was given the registration number 06880007. The firm's registered office is in GRAYS. You can find them at 47 Orsett Road, , Grays, Essex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:THOMAS MARSH LTD
Company Number:06880007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:47 Orsett Road, Grays, Essex, RM17 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF

Secretary01 April 2023Active
Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF

Director01 April 2023Active
Gabrielle House, 332-336 Perth Road, Ilfrod, England, IG2 6FF

Director01 April 2023Active
47, Orsett Road, Grays, United Kingdom, RM17 5HJ

Secretary17 April 2009Active
7, High View Gardens, Grays, RM17 6TD

Director09 November 2009Active
47, Orsett Road, Grays, United Kingdom, RM17 5HJ

Director17 April 2009Active
47, Orsett Road, Grays, RM17 5HJ

Director02 June 2020Active
47, Orsett Road, Grays, United Kingdom, RM17 5HJ

Director18 April 2010Active

People with Significant Control

Lint Group Limited
Notified on:01 April 2023
Status:Active
Country of residence:England
Address:Gabrielle House, 332-336 Perth Road, Ilford, England, IG2 6FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Altaf Patel
Notified on:02 June 2020
Status:Active
Date of birth:April 1971
Nationality:British
Address:47, Orsett Road, Grays, RM17 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nanu Miah
Notified on:07 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:47, Orsett Road, Grays, United Kingdom, RM17 5HJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Accounts

Change account reference date company previous extended.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Appoint person secretary company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Officers

Change person director company with change date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.