CompanyTrack
M

MARKS AND SPENCER FRANCE LIMITED

Active London

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
M

MARKS AND SPENCER FRANCE LIMITED

Management of real estate on a fee or contract basis

Founded 7 Jul 2005 Active London, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 26 Nov 2024
Confirmation Statement Submitted 10 Jul 2025
Net assets £23.58M £1.15M 2023 year on year
Total assets £34.10M £975.48K 2023 year on year
Total Liabilities £10.52M £177.39K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Waterside House 35 North Wharf Road London W2 1NW

Credit Report

Discover MARKS AND SPENCER FRANCE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£56.26k

Increased by £20.39k (+57%)

Net Assets

£23.58M

Increased by £1.15M (+5%)

Total Liabilities

£10.52M

Decreased by £177.39k (-2%)

Turnover

N/A

Employees

N/A

Debt Ratio

31%

Decreased by 1 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £52.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Nov 20181£52.00m£52.00m

Officers

Officers

3 active 16 resigned
Status
Julia MetcalfDirectorBritishEngland5728 Mar 2025Active
Robert Dylan LyonsSecretaryUnknownUnknown31 Aug 2022Active
Robert Dylan LyonsDirectorBritishEngland3927 Oct 2023Active

Shareholders

Shareholders (1)

Marks And Spencer Plc
100.0%
212 Jul 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Marks And Spencer Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MARKS AND SPENCER P.L.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARKS AND SPENCER FRANCE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-07 with no updatesView(3 pages)
1 Apr 2025OfficersAppointment of Julia Metcalf as director on 2025-03-28View(2 pages)
1 Apr 2025OfficersTermination of Vejay Mattu as director on 2025-03-28View(1 page)
26 Nov 2024OtherNotice of agreement to exemption from audit of accounts for period ending 30/03/24View(1 page)
26 Nov 2024OtherAudit exemption statement of guarantee by parent company for period ending 30/03/24View(3 pages)
10 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-07 with no updates

1 Apr 2025 Officers

Appointment of Julia Metcalf as director on 2025-03-28

1 Apr 2025 Officers

Termination of Vejay Mattu as director on 2025-03-28

26 Nov 2024 Other

Notice of agreement to exemption from audit of accounts for period ending 30/03/24

26 Nov 2024 Other

Audit exemption statement of guarantee by parent company for period ending 30/03/24

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-07 with no updates

5 months ago on 10 Jul 2025

Appointment of Julia Metcalf as director on 2025-03-28

9 months ago on 1 Apr 2025

Termination of Vejay Mattu as director on 2025-03-28

9 months ago on 1 Apr 2025

Notice of agreement to exemption from audit of accounts for period ending 30/03/24

1 years ago on 26 Nov 2024

Audit exemption statement of guarantee by parent company for period ending 30/03/24

1 years ago on 26 Nov 2024