Company NameMarks And Spencer Property Developments Limited
DirectorsKayleigh Redhead and Jennifer Caroline Fuller
Company StatusActive
Company Number02094786
CategoryPrivate Limited Company
Incorporation Date29 January 1987(37 years, 3 months ago)
Previous NameBurginhall 113 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRobert Dylan Lyons
StatusCurrent
Appointed31 August 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameKayleigh Redhead
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(36 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMiss Jennifer Caroline Fuller
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2023(36 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert William Chaigneau Colvill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address103 Barrowgate Road
London
W4 4QS
Director NameMr John Anderson Lusher
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(5 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressEdelweiss
Long Bottom Lane
Seer Green Beaconsfield
Buckinghamshire
HP9 2UL
Director NameJohn Keith Oates
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressMichael House
47-67 Baker House
London
W1A 1DN
Secretary NameGraham John Oakley
NationalityBritish
StatusResigned
Appointed15 August 1992(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 March 1998)
RoleCompany Director
Correspondence Address27 Fairfax Road
Chiswick
London
W4 1EN
Director NameRoger Aldridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressThe Orchard 33 Harcourt Road
Dorney Reach
Maidenhead
Berkshire
SL6 0DT
Director NameMr Jeffrey Irvine Denton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2003)
RoleGroup Treasurer
Correspondence Address138 Uxbridge Road
Harrow Weald
Middlesex
HA3 6TY
Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(11 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMr Robert John Ivens
NationalityBritish
StatusResigned
Appointed10 March 1998(11 years, 1 month after company formation)
Appointment Duration18 years, 7 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameLesley Brownett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(16 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2010)
RoleDep Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAmanda Mellor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(22 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address35 North Wharf Road
London
W2 1NW
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(23 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameMs Verity Chase
StatusResigned
Appointed06 October 2016(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameAngeline Marie Boothroyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(30 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 September 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NamePatricia Howell
StatusResigned
Appointed08 February 2018(31 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Robert Dylan Lyons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 December 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Nick James Folland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(32 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW

Contact

Websitemarksandspencer.com
Telephone07 753460565
Telephone regionMobile

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Marks & Spencer Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£755,726
Current Liabilities£755,726

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

25 August 1988Delivered on: 2 September 1988
Satisfied on: 5 February 1993
Persons entitled: At Michael Finance Limited

Classification: Legal charge
Secured details: All monies due or to become from the company and/or rugby securitues limited to st michael finance limited on any account whatsoever under the facility letter d/d 25/8/88.
Particulars: 3 & 4 great marlborough street london W1 T.N. ngl 366906 (please see form 395 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 January 2024Accounts for a dormant company made up to 1 April 2023 (4 pages)
8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
14 December 2023Termination of appointment of Nick James Folland as a director on 8 December 2023 (1 page)
14 December 2023Termination of appointment of Robert Dylan Lyons as a director on 8 December 2023 (1 page)
14 December 2023Appointment of Kayleigh Redhead as a director on 8 December 2023 (2 pages)
14 December 2023Appointment of Miss Jennifer Caroline Fuller as a director on 8 December 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 2 April 2022 (4 pages)
13 September 2022Appointment of Robert Dylan Lyons as a secretary on 31 August 2022 (2 pages)
13 September 2022Termination of appointment of Patricia Howell as a secretary on 31 August 2022 (1 page)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 3 April 2021 (4 pages)
8 March 2021Accounts for a dormant company made up to 28 March 2020 (4 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
8 January 2020Director's details changed for Mr Robert Dylan Lyons on 25 October 2019 (2 pages)
3 January 2020Accounts for a dormant company made up to 30 March 2019 (4 pages)
25 July 2019Director's details changed for Mr Nicholas James Folland on 3 July 2019 (2 pages)
6 February 2019Appointment of Mr Nicholas James Folland as a director on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Amanda Mellor as a director on 1 February 2019 (1 page)
17 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 September 2018Appointment of Robert Dylan Lyons as a director on 14 September 2018 (2 pages)
17 September 2018Termination of appointment of Angeline Marie Boothroyd as a director on 15 September 2018 (1 page)
13 February 2018Appointment of Patricia Howell as a secretary on 8 February 2018 (2 pages)
13 February 2018Termination of appointment of Verity Chase as a secretary on 8 February 2018 (1 page)
26 January 2018Appointment of Angeline Marie Boothroyd as a director on 19 January 2018 (2 pages)
26 January 2018Termination of appointment of Anthony Clarke as a director on 19 January 2018 (1 page)
5 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 1 April 2017 (8 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 2 April 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 2 April 2016 (3 pages)
7 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Robert John Ivens as a secretary on 6 October 2016 (1 page)
7 October 2016Appointment of Ms Verity Chase as a secretary on 6 October 2016 (2 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
5 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 January 2016Statement of company's objects (2 pages)
5 January 2016Statement of company's objects (2 pages)
31 December 2015Total exemption small company accounts made up to 28 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 28 March 2015 (3 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 29 March 2014 (3 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
14 September 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
14 September 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
13 January 2011Appointment of Mr Anthony Clarke as a director (3 pages)
13 January 2011Appointment of Mr Anthony Clarke as a director (3 pages)
13 January 2011Termination of appointment of Lesley Brownett as a director (2 pages)
13 January 2011Termination of appointment of Lesley Brownett as a director (2 pages)
21 September 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
21 September 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
21 September 2010Accounts for a dormant company made up to 3 April 2010 (4 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Director's details changed for Lesley Brownett on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Robert John Ivens on 1 October 2009 (1 page)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Lesley Brownett on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Lesley Brownett on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 September 2009Appointment terminated director graham oakley (1 page)
2 September 2009Appointment terminated director graham oakley (1 page)
1 September 2009Director appointed amanda mellor (4 pages)
1 September 2009Director appointed amanda mellor (4 pages)
30 July 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
30 July 2009Accounts for a dormant company made up to 28 March 2009 (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
18 August 2008Accounts for a dormant company made up to 29 March 2008 (4 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
4 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
17 November 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 1 April 2006 (4 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
10 January 2006Return made up to 03/01/06; full list of members (2 pages)
17 August 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
17 August 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
17 August 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
26 January 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 January 2005Return made up to 03/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 27 baker street london W1U 8EQ (1 page)
14 December 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
14 December 2004Accounts for a dormant company made up to 3 April 2004 (4 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
14 February 2004Accounts for a dormant company made up to 29 March 2003 (4 pages)
14 February 2004Accounts for a dormant company made up to 29 March 2003 (4 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
22 January 2004Return made up to 03/01/04; full list of members (7 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
15 January 2003Return made up to 03/01/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
16 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(6 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house baker street london W1A 1DN (1 page)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
18 January 2000Return made up to 03/01/00; full list of members (6 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
2 February 1999Return made up to 03/01/99; full list of members (5 pages)
2 February 1999Return made up to 03/01/99; full list of members (5 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
1 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998New secretary appointed (2 pages)
21 January 1998Return made up to 03/01/98; full list of members (8 pages)
21 January 1998Return made up to 03/01/98; full list of members (8 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
2 September 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
3 February 1997Return made up to 03/01/97; no change of members (9 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
24 January 1996Return made up to 03/01/96; no change of members (6 pages)
12 July 1995Full accounts made up to 31 March 1995 (8 pages)
12 July 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
25 November 1994Full accounts made up to 31 March 1994 (9 pages)
27 August 1993Amended full accounts made up to 31 March 1993 (9 pages)
5 February 1993Declaration of satisfaction of mortgage/charge (1 page)
5 February 1993Declaration of satisfaction of mortgage/charge (1 page)