Company NameDonald Marsh Limited
DirectorMichael Brian Kirk Rice
Company StatusActive
Company Number01328496
CategoryPrivate Limited Company
Incorporation Date5 September 1977(46 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Brian Kirk Rice
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(40 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentora Ltd Jury Farm, Ripley Lane
West Horsley
Leatherhead
KT24 6JT
Director NameAlice Isabella Miles-Marsh
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressBeresford House Lower Oddington
Moreton-In-Marsh
Gloucs
GL56 0US
Wales
Director NameDonald George Miles-Marsh
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration17 years (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressBeresford House
Lower Oddington
Moreton-In-Marsh
Glous
GL56 0US
Wales
Secretary NameAlice Isabella Miles-Marsh
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressBeresford House Lower Oddington
Moreton-In-Marsh
Gloucs
GL56 0US
Wales
Director NameDavid Pengilly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(26 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2018)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT
Secretary NameSusan Elizabeth Pengilly
NationalityBritish
StatusResigned
Appointed20 February 2004(26 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2018)
RoleGrants Coordinator
Correspondence AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT
Director NameMrs Anne Margaret Pengilly
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(30 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT
Director NameMrs Susan Pengilly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(39 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT

Location

Registered AddressJury Farm Ripley Lane
West Horsley
Surrey
KT24 6JT
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishRipley
WardLovelace
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1David Pengilly
33.33%
Preference
100 at £1Susan Elizabeth Pengilly
33.33%
Preference
50 at £1David Pengilly
16.67%
Ordinary A
50 at £1Susan Elizabeth Pengilly
16.67%
Ordinary B

Financials

Year2014
Net Worth£67,872
Cash£111,258
Current Liabilities£43,712

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

31 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 March 2023Notification of Michael Brian Kirk Rice as a person with significant control on 31 August 2018 (2 pages)
31 March 2023Cessation of David Pengilly as a person with significant control on 31 August 2018 (1 page)
21 March 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
8 May 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
8 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
15 March 2019Termination of appointment of Susan Elizabeth Pengilly as a secretary on 30 June 2018 (1 page)
15 March 2019Termination of appointment of David Pengilly as a director on 31 August 2018 (1 page)
15 March 2019Termination of appointment of Susan Pengilly as a director on 30 June 2018 (1 page)
4 June 2018Appointment of Mr Michael Brian Kirk Rice as a director on 1 June 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 April 2017Appointment of Mrs Susan Pengilly as a director on 1 September 2016 (2 pages)
12 April 2017Appointment of Mrs Susan Pengilly as a director on 1 September 2016 (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
19 April 2016Secretary's details changed for Susan Elizabeth Pengilly on 3 December 2015 (1 page)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(5 pages)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 300
(5 pages)
19 April 2016Secretary's details changed for Susan Elizabeth Pengilly on 3 December 2015 (1 page)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2015Termination of appointment of Anne Margaret Pengilly as a director on 30 March 2014 (1 page)
12 May 2015Termination of appointment of Anne Margaret Pengilly as a director on 30 March 2014 (1 page)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300
(6 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 300
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(6 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
29 March 2012Secretary's details changed for Susan Elizabeth Garton on 29 March 2012 (1 page)
29 March 2012Secretary's details changed for Susan Elizabeth Garton on 29 March 2012 (1 page)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
29 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 500
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 500
(4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 January 2011Register inspection address has been changed from C/O C/O N Armes & Co Ltd 1 Pelmark House 11 Amwell End Ware Herts SG12 9HP England (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Register inspection address has been changed from C/O C/O N Armes & Co Ltd 1 Pelmark House 11 Amwell End Ware Herts SG12 9HP England (1 page)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 January 2010Registered office address changed from 1 Pelmark House 11 Amwell Road Ware Hertfordshire SG12 9HP on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 1 Pelmark House 11 Amwell Road Ware Hertfordshire SG12 9HP on 21 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Anne Margaret Pengilly on 31 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Director's details changed for Mrs Anne Margaret Pengilly on 31 December 2009 (2 pages)
13 January 2010Director's details changed for David Pengilly on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for David Pengilly on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Ad 04/04/08\gbp si 50@1=50\gbp ic 250/300\ (2 pages)
8 January 2009Ad 04/04/08\gbp si 50@1=50\gbp ic 250/300\ (2 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 March 2007Return made up to 31/12/06; full list of members (3 pages)
12 March 2007Return made up to 31/12/06; full list of members (3 pages)
16 October 2006Ad 01/08/06--------- £ si 50@1=50 £ ic 200/250 (2 pages)
16 October 2006Ad 01/08/06--------- £ si 50@1=50 £ ic 200/250 (2 pages)
17 August 2006Registered office changed on 17/08/06 from: 9 harforde court foxholes business park john tate road, hertford hertfordshire SG13V 7NW (1 page)
17 August 2006Registered office changed on 17/08/06 from: 9 harforde court foxholes business park john tate road, hertford hertfordshire SG13V 7NW (1 page)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 March 2006Registered office changed on 13/03/06 from: the boathouse balls park mangrove road hertford hertfordshire SG13 8QE (1 page)
13 March 2006Return made up to 31/12/05; full list of members (3 pages)
13 March 2006Registered office changed on 13/03/06 from: the boathouse balls park mangrove road hertford hertfordshire SG13 8QE (1 page)
13 March 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 September 2004Nc inc already adjusted 25/08/04 (1 page)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2004Ad 25/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 September 2004Nc inc already adjusted 25/08/04 (1 page)
9 September 2004Ad 25/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Registered office changed on 02/07/04 from: 37 market square witney oxon OX28 6RE (1 page)
2 July 2004Registered office changed on 02/07/04 from: 37 market square witney oxon OX28 6RE (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (1 page)
9 March 2004New secretary appointed (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(7 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
31 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
28 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
12 January 1996Return made up to 31/12/95; change of members (6 pages)
12 January 1996Return made up to 31/12/95; change of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)