Marshall Roche Property Services Limited

General information

Name:

Marshall Roche Property Services Ltd

Office Address:

1 Portland Buildings Stoke Road Gosport PO12 1JH Hampshire

Number: 03000274

Incorporation date: 1994-12-09

Dissolution date: 2023-05-30

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Marshall Roche Property Services came into being in 1994 as a company enlisted under no 03000274, located at PO12 1JH Hampshire at 1 Portland Buildings Stoke Road. Its last known status was dissolved. Marshall Roche Property Services had been operating offering its services for at least twenty nine years. Marshall Roche Property Services Limited was registered 14 years ago as Tax Stop.

Taking into consideration this particular enterprise's directors directory, there were three directors to name just a few: Brenda M. and Anthony M..

Executives who had significant control over the firm were: Anthony M. had substantial control or influence over the company. Brenda M. owned over 3/4 of company shares.

  • Previous company's names
  • Marshall Roche Property Services Limited 2010-01-02
  • Tax Stop Limited 1994-12-09

Financial data based on annual reports

Company staff

Brenda M.

Role: Secretary

Appointed: 03 January 2000

Latest update: 17 December 2023

Brenda M.

Role: Director

Appointed: 03 January 2000

Latest update: 17 December 2023

Anthony M.

Role: Director

Appointed: 09 December 1994

Latest update: 17 December 2023

People with significant control

Anthony M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Brenda M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 16 December 2022
Confirmation statement last made up date 02 December 2021
Annual Accounts 30 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 30 December 2013
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 29 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2021 (AA)
filed on: 10th, December 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 77400 : Leasing of intellectual property and similar products, except copyright works
28
Company Age

Similar companies nearby

Closest companies