Marsta Properties Limited

General information

Name:

Marsta Properties Ltd

Office Address:

Folly Cottage Bury Green SG11 2ES Ware

Number: 07763153

Incorporation date: 2011-09-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Marsta Properties began its business in 2011 as a Private Limited Company with reg. no. 07763153. The company has been prospering for thirteen years and the present status is active. This firm's office is based in Ware at Folly Cottage. You could also find the firm using its zip code of SG11 2ES. This company's SIC code is 41100 which stands for Development of building projects. The most recent filed accounts documents were submitted for the period up to Friday 30th September 2022 and the most current confirmation statement was filed on Tuesday 5th September 2023.

In order to satisfy the clientele, the following business is constantly being guided by a body of three directors who are John G., Kelly G. and Martin G.. Their outstanding services have been of cardinal importance to the following business since July 2023. At least one secretary in this firm is a limited company, specifically Tayler Bradshaw Limited.

Martin G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John G.

Role: Director

Appointed: 26 July 2023

Latest update: 18 January 2024

Kelly G.

Role: Director

Appointed: 21 June 2019

Latest update: 18 January 2024

Role: Corporate Secretary

Appointed: 05 September 2011

Address: High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

Latest update: 18 January 2024

Martin G.

Role: Director

Appointed: 05 September 2011

Latest update: 18 January 2024

People with significant control

Martin G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 April 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 6 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 6 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 4 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 4 June 2013
Annual Accounts 27 June 2014
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 7th, February 2024
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11 Oaklands Park

Post code:

CM23 2BY

City / Town:

Bishops Stortford

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies