Marshalls Estate Agents Limited

General information

Name:

Marshalls Estate Agents Ltd

Office Address:

The Stable Yard Vicarage Road Stony Stratford MK11 1BN Milton Keynes

Number: 07139608

Incorporation date: 2010-01-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known as Marshalls Estate Agents Limited. It was originally established 14 years ago and was registered with 07139608 as its reg. no. This particular registered office of this firm is situated in Milton Keynes. You may find it at The Stable Yard Vicarage Road, Stony Stratford. The company has a history in business name change. Up till now the firm had two different company names. Until 2014 the firm was prospering as Ipm Estates and before that its official company name was Ipm Estates. This business's Standard Industrial Classification Code is 68310 which stands for Real estate agencies. 2023/01/31 is the last time when the accounts were filed.

When it comes to this company, the full range of director's responsibilities have so far been performed by Jana B. who was arranged to perform management duties in 2021 in June. That company had been controlled by Inga D. until 2021. In addition another director, specifically Paulo M. quit on 2021/06/30.

  • Previous company's names
  • Marshalls Estate Agents Limited 2014-07-02
  • Ipm Estates Limited 2014-07-02
  • Ipm Estates Limited 2010-01-28

Financial data based on annual reports

Company staff

Jana B.

Role: Director

Appointed: 30 June 2021

Latest update: 26 April 2024

People with significant control

Executives who control the firm include: Jana B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Pieter B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jana B.
Notified on 30 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Pieter B.
Notified on 30 June 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Inga D.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paulo M.
Notified on 6 April 2016
Ceased on 30 June 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 20 February 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 20 February 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 April 2015
Annual Accounts 25 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 1 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 1 February 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 1st July 2023 (CS01)
filed on: 3rd, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

334 Silbury Boulevard Central Milton Keynes

Post code:

MK9 2AE

City / Town:

Milton Keynes

HQ address,
2014

Address:

334 Silbury Boulevard Central Milton Keynes

Post code:

MK9 2AE

City / Town:

Milton Keynes

HQ address,
2015

Address:

334 Silbury Boulevard Central Milton Keynes

Post code:

MK9 2AE

City / Town:

Milton Keynes

HQ address,
2016

Address:

334 Silbury Boulevard Central Milton Keynes

Post code:

MK9 2AE

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
14
Company Age

Similar companies nearby

Closest companies