Company NameMarsh Howe Limited
DirectorsSarah-Jane Burns and Jonathan Charles Marsh
Company StatusActive
Company Number08490043
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sarah-Jane Burns
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressClervaux Northallerton Road
Dalton On Tees
Darlington
County Durham
DL2 2NR
Director NameMr Jonathan Charles Marsh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Raven Lane
Stockton-On-Tees
Cleveland
TS20 1LZ
Secretary NameSarah-Jane Burns
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressClervaux Northallerton Road
Dalton On Tees
Darlington
County Durham
DL2 2NR

Location

Registered AddressSpitfire House 19 Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Sarah-jane Burns
80.00%
Ordinary
20 at £1Jonathan Charles Marsh
20.00%
Ordinary

Financials

Year2014
Net Worth-£11,013
Cash£26,000
Current Liabilities£450,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (6 days from now)

Charges

18 February 2015Delivered on: 11 March 2015
Persons entitled: Sarah Jane Burns

Classification: A registered charge
Particulars: Land at 18 to 26 neasham road, darlington DL1 4AD (title number DU188407.
Outstanding

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
24 May 2023Registered office address changed from Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA England to Spitfire House 19 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TU on 24 May 2023 (1 page)
3 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
19 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
4 February 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
29 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
2 January 2018Audited abridged accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
15 March 2016Registered office address changed from 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ to Barrington House 41-45 Yarm Lane Stockton-on-Tees TS18 3EA on 15 March 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 June 2015Director's details changed for Miss Sarah-Jane Burns on 6 April 2015 (2 pages)
23 June 2015Director's details changed for Miss Sarah-Jane Burns on 6 April 2015 (2 pages)
23 June 2015Secretary's details changed for Sarah-Jane Burns on 6 April 2015 (1 page)
23 June 2015Secretary's details changed for Sarah-Jane Burns on 6 April 2015 (1 page)
23 June 2015Director's details changed for Miss Sarah-Jane Burns on 6 April 2015 (2 pages)
23 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Secretary's details changed for Sarah-Jane Burns on 6 April 2015 (1 page)
23 June 2015Registered office address changed from Elton Moor Farm Stockton on Tees TS21 1BQ to 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ on 23 June 2015 (1 page)
23 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Registered office address changed from Elton Moor Farm Stockton on Tees TS21 1BQ to 36 Raven Lane Stockton-on-Tees Cleveland TS20 1LZ on 23 June 2015 (1 page)
23 June 2015Director's details changed for Mr Jonathan Charles Marsh on 2 June 2014 (2 pages)
23 June 2015Director's details changed for Mr Jonathan Charles Marsh on 2 June 2014 (2 pages)
23 June 2015Director's details changed for Mr Jonathan Charles Marsh on 2 June 2014 (2 pages)
11 March 2015Registration of charge 084900430001, created on 18 February 2015 (4 pages)
11 March 2015Registration of charge 084900430001, created on 18 February 2015 (4 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
11 August 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
16 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(23 pages)
16 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-16
(23 pages)