Company NameMarsh Wall Property Holdings Limited
DirectorsWayne Robert Berry and Deborah Ann Lowles
Company StatusActive
Company Number11908142
CategoryPrivate Limited Company
Incorporation Date27 March 2019(5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Wayne Robert Berry
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY
Director NameMrs Deborah Ann Lowles
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed26 February 2020(11 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpeed House Green Lane
Hounslow
TW4 6BY

Location

Registered AddressSpeed House
Green Lane
Hounslow
TW4 6BY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month, 1 week ago)
Next Return Due9 April 2025 (11 months from now)

Charges

25 June 2021Delivered on: 5 July 2021
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: The freehold property known as cooper bmw. Cobham 18-22 portsmouth road cobham surrey. KT11 1JA and described at the land registry as. Land at portsmouth road cobham and registered under title number SY709844.
Outstanding
11 December 2020Delivered on: 15 December 2020
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: All that leasehold property known as or being bmw cooper, 57 croydon road, croydon, CR9 4QR, registered at the land registry with title number SGL664713.
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: All that freehold property known as or being land and buildings known as bmw/mini, 42 portsmouth road, long ditton, surrey, KT6 5PZ, registered at the land registry with title number SY395940.
Outstanding
14 June 2019Delivered on: 14 June 2019
Persons entitled: Bmw Financial Services (GB) Limited

Classification: A registered charge
Particulars: The registered freehold property known as or being the land with workshop and associated buildings known as speed house, green lane, hounslow, middlesex, TW4 6BY otherwise known as land on the west side of green lane, heston and isleworth and land on the west side of green lane, heston and isleworth, registered at the land registry with title numbers AGL111403 and AGL111404; and the unregistered land included in and shaded orange on the plan annexed to the transfer of even date made between (1) gulliver’s truck hire limited (in administration) and (2) marsh wall property holdings limited.
Outstanding

Filing History

11 August 2023Full accounts made up to 31 December 2022 (24 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
4 August 2022Full accounts made up to 31 December 2021 (24 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
10 August 2021Full accounts made up to 31 December 2020 (25 pages)
5 July 2021Registration of charge 119081420004, created on 25 June 2021 (28 pages)
1 April 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
29 March 2021Satisfaction of charge 119081420002 in full (1 page)
29 March 2021Satisfaction of charge 119081420001 in full (1 page)
15 December 2020Registration of charge 119081420003, created on 11 December 2020 (29 pages)
3 November 2020Cessation of Wayne Robert Berry as a person with significant control on 15 October 2020 (3 pages)
3 November 2020Notification of Berry Group Holdco Limited as a person with significant control on 15 October 2020 (4 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
4 March 2020Registration of charge 119081420002, created on 28 February 2020 (31 pages)
26 February 2020Appointment of Mrs Deborah Ann Lowles as a director on 26 February 2020 (2 pages)
20 December 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
1 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 June 2019Statement of capital following an allotment of shares on 11 June 2019
  • GBP 100,000
(3 pages)
14 June 2019Registration of charge 119081420001, created on 14 June 2019 (33 pages)
27 March 2019Incorporation
Statement of capital on 2019-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)