Company NameMarson Property Ltd
DirectorsJoel Sofer and Eve Sofer
Company StatusActive
Company Number09020492
CategoryPrivate Limited Company
Incorporation Date1 May 2014(10 years ago)
Previous NameMarson Residential Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joel Sofer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(same day as company formation)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Braydon Road
London
N16 6QB
Secretary NameMr Pinchus Strasser
StatusCurrent
Appointed03 February 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address13 Ashtead Road
London
E5 9BJ
Secretary NameMrs Hannah Sofer
StatusCurrent
Appointed20 February 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address88 Northumberland Street
Salford
M7 4DR
Secretary NameMr Samuel Sofer
StatusCurrent
Appointed20 February 2017(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address88 Northumberland Street
Salford
M7 4DR
Director NameMrs Eve Sofer
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Braydon Road
London
N16 6QB
Director NameMrs Hannah Sofer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Northumberland Street
Salford
M7 4DR
Director NameMr Samuel Soffer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address88 Northumberland Street
Salford
M7 4DR
Director NameMr Samuel Sofer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Northumberland Street
Salford
M7 4DR

Location

Registered AddressC/O Marson Property Ltd
15-16 Margaret Street
London
W1W 8RW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joel Sofer
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 3 days from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Leumi UK Group Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2021Delivered on: 11 May 2021
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 4 May 2021
Persons entitled: Leumi Partners LTD

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2020Delivered on: 28 December 2020
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 28 December 2020
Persons entitled: Pp Property Finance Bridging Limited

Classification: A registered charge
Outstanding
10 September 2020Delivered on: 11 September 2020
Persons entitled: Vebral Limited

Classification: A registered charge
Particulars: The benefit of each subordinated loan agreement to which the chargor is a party and all of the chargor's rights in each subordinated loan.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
18 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
14 March 2023Registered office address changed from 22 Braydon Road London N16 6QB England to C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW on 14 March 2023 (1 page)
23 December 2022Registration of charge 090204920006, created on 22 December 2022 (35 pages)
30 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
16 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
14 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
11 May 2021Registration of charge 090204920005, created on 30 April 2021 (38 pages)
5 May 2021Satisfaction of charge 090204920003 in full (1 page)
5 May 2021Satisfaction of charge 090204920002 in full (1 page)
4 May 2021Registration of charge 090204920004, created on 30 April 2021 (35 pages)
8 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
28 December 2020Registration of charge 090204920003, created on 22 December 2020 (20 pages)
28 December 2020Registration of charge 090204920002, created on 22 December 2020 (24 pages)
11 September 2020Registration of charge 090204920001, created on 10 September 2020 (29 pages)
22 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
5 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
20 February 2019Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
22 November 2018Notification of Eve Sofer as a person with significant control on 15 November 2018 (2 pages)
22 November 2018Change of details for Mr Joel Sofer as a person with significant control on 15 November 2018 (2 pages)
16 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 100
(3 pages)
16 November 2018Appointment of Mr Eve Sofer as a director on 15 November 2018 (2 pages)
4 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 June 2018Registered office address changed from 52 Warwick Grove London E5 9HU to 22 Braydon Road London N16 6QB on 4 June 2018 (1 page)
5 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 February 2017Appointment of Mr Samuel Sofer as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Hannah Sofer as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Samuel Sofer as a secretary on 20 February 2017 (2 pages)
20 February 2017Appointment of Mrs Hannah Sofer as a secretary on 20 February 2017 (2 pages)
20 February 2017Termination of appointment of Samuel Sofer as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Samuel Sofer as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Hannah Sofer as a director on 20 February 2017 (1 page)
20 February 2017Termination of appointment of Hannah Sofer as a director on 20 February 2017 (1 page)
3 August 2016Appointment of Mr Samuel Sofer as a director on 2 August 2016 (2 pages)
3 August 2016Appointment of Mr Samuel Sofer as a director on 2 August 2016 (2 pages)
3 August 2016Appointment of Mrs Hannah Sofer as a director on 2 August 2016 (2 pages)
3 August 2016Appointment of Mrs Hannah Sofer as a director on 2 August 2016 (2 pages)
11 July 2016Termination of appointment of Samuel Soffer as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Hannah Sofer as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Samuel Soffer as a director on 8 July 2016 (1 page)
11 July 2016Termination of appointment of Hannah Sofer as a director on 8 July 2016 (1 page)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(6 pages)
1 March 2016Appointment of Mrs Hannah Sofer as a director on 25 February 2016 (2 pages)
1 March 2016Appointment of Mr Samuel Soffer as a director on 25 February 2016 (2 pages)
1 March 2016Appointment of Mrs Hannah Sofer as a director on 25 February 2016 (2 pages)
1 March 2016Appointment of Mr Samuel Soffer as a director on 25 February 2016 (2 pages)
3 February 2016Appointment of Mr Pinchus Strasser as a secretary on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Pinchus Strasser as a secretary on 3 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 December 2015Company name changed marson residential LTD\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
(3 pages)
31 December 2015Company name changed marson residential LTD\certificate issued on 31/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-30
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)