logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sofer, Joel
    Asset Manager born in September 1980
    Individual (63 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ now
    OF - Director → CIF 0
    Mr Joel Sofer
    Born in September 1980
    Individual (63 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Strasser, Pinchus
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ now
    OF - Secretary → CIF 0
  • 3
    Sofer, Eve
    Director born in October 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-11-15 ~ now
    OF - Director → CIF 0
    Mrs Eve Sofer
    Born in October 1981
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Sofer, Hannah
    Director born in December 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2016-07-08
    OF - Director → CIF 0
    Sofer, Hannah
    Company Director born in December 1954
    Individual (2 offsprings)
    icon of calendar 2016-08-02 ~ 2017-02-20
    OF - Director → CIF 0
    Sofer, Hannah
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2025-05-01
    OF - Secretary → CIF 0
  • 2
    Soffer, Samuel
    Director born in January 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-02-25 ~ 2016-07-08
    OF - Director → CIF 0
    Sofer, Samuel
    Company Director born in January 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-02 ~ 2017-02-20
    OF - Director → CIF 0
    Sofer, Samuel
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2025-05-01
    OF - Secretary → CIF 0
parent relation
Company in focus

MARSON PROPERTY LTD

Previous name
MARSON RESIDENTIAL LTD - 2015-12-31
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Intangible Assets
5,000 GBP2024-11-30
5,000 GBP2023-11-30
Property, Plant & Equipment
57,941 GBP2024-11-30
76,739 GBP2023-11-30
Amounts invested in assets
436 GBP2024-11-30
456 GBP2023-11-30
Fixed Assets
63,377 GBP2024-11-30
82,195 GBP2023-11-30
Debtors
5,973,299 GBP2024-11-30
4,409,273 GBP2023-11-30
Cash at bank and in hand
59,581 GBP2024-11-30
1,007,152 GBP2023-11-30
Current Assets
6,032,880 GBP2024-11-30
5,416,425 GBP2023-11-30
Net Current Assets/Liabilities
1,688,741 GBP2024-11-30
1,866,681 GBP2023-11-30
Net Assets/Liabilities
1,752,118 GBP2024-11-30
1,948,876 GBP2023-11-30
Intangible Assets - Gross Cost
Other than goodwill
5,000 GBP2024-11-30
5,000 GBP2023-11-30
Intangible Assets
Other than goodwill
5,000 GBP2024-11-30
5,000 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
200,803 GBP2024-11-30
191,063 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
142,862 GBP2024-11-30
114,324 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
28,538 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Furniture and fittings
57,941 GBP2024-11-30
76,739 GBP2023-11-30
Amount of value-added tax that is recoverable
Amounts falling due within one year
6,547 GBP2023-11-30
Trade Debtors/Trade Receivables
Amounts falling due within one year
250,000 GBP2024-11-30
3,533 GBP2023-11-30
Other Debtors
Amounts falling due within one year
5,723,299 GBP2024-11-30
4,399,193 GBP2023-11-30
Debtors
Amounts falling due within one year
5,973,299 GBP2024-11-30
4,409,273 GBP2023-11-30
Amount of value-added tax that is payable
Amounts falling due within one year
31,049 GBP2024-11-30
Trade Creditors/Trade Payables
Amounts falling due within one year
20,053 GBP2024-11-30
70,825 GBP2023-11-30
Taxation/Social Security Payable
Amounts falling due within one year
49,759 GBP2024-11-30
55,455 GBP2023-11-30
Other Creditors
Amounts falling due within one year
4,241,278 GBP2024-11-30
3,421,464 GBP2023-11-30
Accrued Liabilities
Amounts falling due within one year
2,000 GBP2024-11-30
2,000 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
100 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-12-01 ~ 2024-11-30
Nominal value of allotted share capital
Class 1 ordinary share
100 GBP2023-12-01 ~ 2024-11-30
100 GBP2022-12-01 ~ 2023-11-30
Average Number of Employees
102023-12-01 ~ 2024-11-30
102022-12-01 ~ 2023-11-30

Related profiles found in government register
  • MARSON PROPERTY LTD
    Info
    MARSON RESIDENTIAL LTD - 2015-12-31
    Registered number 09020492
    icon of addressC/o Marson Property Ltd, 15-16 Margaret Street, London W1W 8RW
    Private Limited Company incorporated on 2014-05-01 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • MARSON PROPERTY LTD
    S
    Registered number 09020492
    icon of address22, Braydon Road, London, England, N16 6QB
    Limited in Register Of Companies, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressC/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,640,364 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressNew Burlington House, 1075 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressC/o Marson Property Ltd 15-16, Margaret Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    271,131 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -150 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    MARSON CAPITAL LTD - 2023-12-21
    icon of addressRsm Uk Restructuring Advisory Llp, Central Square 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2019-03-30 ~ 2023-11-15
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of addressRsm Uk Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    12 GBP2022-05-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2023-11-15
    CIF 5 - Ownership of shares – 75% or more OE
  • 3
    GATE OF EDEN HARRINGEY LIMITED - 2021-02-08
    icon of addressC/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -795,305 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-10-25
    CIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-04 ~ 2021-03-24
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of addressUnit 527, The Archives Unit 10, High Cross Centre, Fountayne Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-01-20
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of addressC/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    462,188 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-13 ~ 2019-06-20
    CIF 1 - Has significant influence or control OE
  • 6
    icon of addressC/o Marson Property Ltd 15-16, Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2025-02-21
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    icon of addressC/o Marson Property Ltd, 15-16 Margaret Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,258 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-17 ~ 2020-06-01
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    ROBART HOUSE ESTATES LIMITED - 2023-10-26
    icon of address1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,010 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-02-20
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.