Mark Andrews Property Services Ltd

General information

Name:

Mark Andrews Property Services Limited

Office Address:

Trevethoe House Lapwater Lane Holbeach St. Marks PE12 8EX Holbeach

Number: 04086859

Incorporation date: 2000-10-10

Dissolution date: 2023-03-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business named Mark Andrews Property Services was created on 2000-10-10 as a private limited company. This business head office was registered in Holbeach on Trevethoe House Lapwater Lane, Holbeach St. Marks. The address postal code is PE12 8EX. The registration number for Mark Andrews Property Services Ltd was 04086859. Mark Andrews Property Services Ltd had been active for 23 years until dissolution date on 2023-03-07.

The business was led by 1 director: Chony A., who was assigned this position in February 2001.

Chony A. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Chony A.

Role: Secretary

Appointed: 08 February 2001

Latest update: 17 February 2024

Chony A.

Role: Director

Appointed: 08 February 2001

Latest update: 17 February 2024

People with significant control

Chony A.
Notified on 17 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark A.
Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 24 October 2022
Confirmation statement last made up date 10 October 2021
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 24 November 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Suite 2, Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ England on 22nd September 2022 to Trevethoe House Lapwater Lane Holbeach St. Marks Holbeach Lincolnshire PE12 8EX (AD01)
filed on: 22nd, September 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Suite 2, Mayden House Long Bennington Business Park Main Road

Post code:

NG23 5DJ

City / Town:

Long Bennington

Accountant/Auditor,
2016

Name:

Buchanan & Associates Limited

Address:

Mayden House Main Road

Post code:

NG23 5DJ

City / Town:

Long Bennington

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Closest Companies - by postcode