MARKHAM STREET PROPERTIES LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.09731126
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

MARKHAM STREET PROPERTIES LIMITED is an active private limited company with number 09731126. It was incorporated 8 years, 9 months, 8 days ago, on 13 August 2015. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-01

Psc name: Felix Rosenstiel's Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB England

Change date: 2023-04-04

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Mr Nicolas Royalton Roe

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Felix Rosenstiel's Group Limited

Notification date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-11

Psc name: David Alexander Roe

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Address

Type: AD01

Old address: 33-35 Markham Street London SW3 3NR England

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2021-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

New address: 33-35 Markham Street London SW3 3NR

Old address: 5 Harley Place Harley Street London W1G 8QD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2016

Action Date: 13 Aug 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-13

Officer name: Mrs Christine Zeeta Dianne Roe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-13

Officer name: Mr David Alexander Roe

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVAD TECHNOLOGY LTD

79 CLANDON AVENUE,STOKE ON TRENT,ST6 5UX

Number:06760852
Status:ACTIVE
Category:Private Limited Company

GTAK PROPERTIES LIMITED

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:04774062
Status:ACTIVE
Category:Private Limited Company

PERCY PARK LTD

11 HEDLEY TERRACE,STANLEY,DH9 9ER

Number:11806428
Status:ACTIVE
Category:Private Limited Company
Number:IP031988
Status:ACTIVE
Category:Industrial and Provident Society

TAEKWONDO LIFESTYLE UK C.I.C.

31 VICTORIA ROAD,BIRKENHEAD,CH42 0LN

Number:11655471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Community Interest Company

TEWE TECH LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11908553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source