MARSHLEASE LIMITED
Buying and selling of own real estate
MARSHLEASE LIMITED
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH
Full company profile for MARSHLEASE LIMITED (02839053), an active company based in Mill Hill, United Kingdom. Incorporated 23 Jul 1993. Buying and selling of own real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£25.76k
Net Assets
£5.68M
Total Liabilities
£1.77M
Turnover
N/A
Employees
3
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Leanne Michelle Mattey | Director | British | United Kingdom | 28 May 2010 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Reality Estate Management Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Westone Properties Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Winsyl Investments Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
The Alan Mattey Trust Corporation Limited
Ceased 8 Nov 2022
Steven Mattey
Ceased 19 May 2022
David Gary Mattey
Ceased 19 May 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 5, Lydia Court, Alexandra Grove, London (N12 8NW) BARNET | Leasehold | - | 9 Dec 2024 |
Flat 6, 4 Collingham Place, London (SW5 0PY) KENSINGTON AND CHELSEA | Leasehold | - | 1 Oct 2024 |
2 Valentine Court, Barnet Lane, Elstree, Borehamwood (WD6 3HL) HERTSMERE | Leasehold | £260,000 | 11 Jan 2024 |
13, Trojan Court, Grosvenor Road, London (W7 3PR) EALING | Leasehold | - | 18 Dec 2023 |
161 Gleneldon Road, Streatham, (SW16 2BX) LAMBETH | Freehold | £22,000 | 11 Sept 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Aug 2025 | Accounts | Annual accounts made up to 30 Nov 2024 | |
| 14 Jul 2025 | Confirmation Statement | Confirmation statement made on 12 Jul 2025 with updates | |
| 21 Aug 2024 | Accounts | Annual accounts made up to 30 Nov 2023 | |
| 12 Aug 2024 | Confirmation Statement | Confirmation statement made on 12 Jul 2024 with updates | |
| 7 Aug 2024 | Officers | Change to director Mr Steven Mattey on 30 Jun 2024 |
Annual accounts made up to 30 Nov 2024
Confirmation statement made on 12 Jul 2025 with updates
Annual accounts made up to 30 Nov 2023
Confirmation statement made on 12 Jul 2024 with updates
Change to director Mr Steven Mattey on 30 Jun 2024
Recent Activity
Latest Activity
Annual accounts made up to 30 Nov 2024
8 months ago on 22 Aug 2025
Confirmation statement made on 12 Jul 2025 with updates
10 months ago on 14 Jul 2025
Annual accounts made up to 30 Nov 2023
1 years ago on 21 Aug 2024
Confirmation statement made on 12 Jul 2024 with updates
1 years ago on 12 Aug 2024
Change to director Mr Steven Mattey on 30 Jun 2024
1 years ago on 7 Aug 2024
