Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKLAND HERSHAM PROPERTIES LIMITED
Company Information for

MARKLAND HERSHAM PROPERTIES LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
04876982
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Markland Hersham Properties Ltd
MARKLAND HERSHAM PROPERTIES LIMITED was founded on 2003-08-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Markland Hersham Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MARKLAND HERSHAM PROPERTIES LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Previous Names
AUREUS (HERSHAM) LIMITED31/10/2005
Filing Information
Company Number 04876982
Company ID Number 04876982
Date formed 2003-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB823314753  
Last Datalog update: 2019-05-04 19:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKLAND HERSHAM PROPERTIES LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKLAND HERSHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2006-02-01
DAVID NICHOLAS PEARSON
Director 2014-09-26
FRANCIS GERARD WALKER
Director 2005-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN SCULLY
Director 2005-10-14 2010-08-25
MARKLAND SECRETARIES LIMITED
Company Secretary 2005-10-14 2006-02-01
BOODLE HATFIELD SECRETARIAL LIMITED
Company Secretary 2003-08-26 2005-10-14
THOMAS DAVID BRADWALL BARLOW
Director 2003-08-26 2005-10-14
BENJAMIN CADOC HERBERT
Director 2003-08-26 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS PEARSON BALLYMORE DEANSTON LIMITED Director 2017-05-31 CURRENT 2013-11-18 Active
DAVID NICHOLAS PEARSON BALLYMORE ONE EMBASSY GARDENS LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
DAVID NICHOLAS PEARSON LEAMOUTH CAPITAL PLC Director 2016-11-07 CURRENT 2016-11-07 Active
DAVID NICHOLAS PEARSON LEAMOUTH GENERAL PARTNER LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 1 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON LEAMOUTH NOMINEE 2 LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH HOLDINGS LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE LEAMOUTH LIMITED PARTNER LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT LIMITED Director 2015-04-20 CURRENT 2014-02-04 Active
DAVID NICHOLAS PEARSON BALLYMORE CONSTRUCTION SERVICES LIMITED Director 2015-04-20 CURRENT 2014-06-02 Active
DAVID NICHOLAS PEARSON EMBASSY GARDENS ESTATE MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
DAVID NICHOLAS PEARSON MARKLAND (SUPERMARKETS) LIMITED Director 2014-09-26 CURRENT 2003-09-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MARKLAND HOLDINGS (UK) LIMITED Director 2014-09-26 CURRENT 2005-07-11 Active
DAVID NICHOLAS PEARSON LS ACOCKS GREEN LIMITED Director 2014-09-26 CURRENT 1998-12-18 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MULRYAN DEVELOPMENTS LIMITED Director 2013-12-11 CURRENT 2013-12-11 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON WHS DEVELOPMENTS LIMITED Director 2013-05-13 CURRENT 2013-05-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (CARMEN STREET) LIMITED Director 2012-05-30 CURRENT 2006-08-01 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON ORCHARD PLACE MANAGEMENT LIMITED Director 2011-12-21 CURRENT 2000-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (LANARK SQUARE) LIMITED Director 2011-11-09 CURRENT 2000-08-31 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE PROJECTS (UNEX) LIMITED Director 2011-11-09 CURRENT 2007-06-18 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE WOOD WHARF HOLDINGS LIMITED Director 2011-11-09 CURRENT 2005-03-21 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON HEADAID LIMITED Director 2011-11-09 CURRENT 1998-10-29 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON METROMAZE LIMITED Director 2011-11-09 CURRENT 1997-02-19 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BALLYMORE COMMERCIAL LIMITED Director 2011-11-09 CURRENT 1992-09-16 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON BALLYMORE (WOOD WHARF ONE) LIMITED Director 2011-11-09 CURRENT 2007-10-12 Dissolved 2013-08-20
DAVID NICHOLAS PEARSON BRISTOL EXETER HOUSE LIMITED Director 2011-11-09 CURRENT 2002-07-17 Dissolved 2014-07-15
DAVID NICHOLAS PEARSON ST. JOHN S SQUARE CO. LIMITED Director 2011-11-09 CURRENT 1995-04-25 Dissolved 2016-08-16
DAVID NICHOLAS PEARSON BALLYMORE LIMEHARBOUR LIMITED Director 2011-11-09 CURRENT 2008-07-23 Dissolved 2016-11-15
DAVID NICHOLAS PEARSON VITELY LIMITED Director 2011-11-09 CURRENT 2000-07-06 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON BALLYMORE NPW HOTEL LIMITED Director 2011-11-09 CURRENT 2006-09-04 Dissolved 2017-07-18
DAVID NICHOLAS PEARSON KILOPOINT LIMITED Director 2011-11-09 CURRENT 2000-07-26 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON LANDOR 2 LIMITED Director 2011-11-09 CURRENT 2002-09-17 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON CUBA STREET LIMITED Director 2011-11-09 CURRENT 2005-12-15 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE COLMORE ROW LIMITED Director 2011-11-09 CURRENT 2006-09-01 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON EAST LONDON HAULAGE LIMITED Director 2011-11-09 CURRENT 2007-05-09 Dissolved 2017-08-29
DAVID NICHOLAS PEARSON BALLYMORE (SUFFOLK) LIMITED Director 2011-11-09 CURRENT 2007-09-13 Active
DAVID NICHOLAS PEARSON LANDOR (DUNDEE WHARF) LIMITED Director 2011-11-09 CURRENT 1992-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2000-08-31 Active
DAVID NICHOLAS PEARSON CLEARSTORM LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON DOMAINE DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2001-02-02 Active
DAVID NICHOLAS PEARSON BALLYMORE MILLHARBOUR LIMITED Director 2011-11-09 CURRENT 2005-03-02 Active
DAVID NICHOLAS PEARSON BALLYMORE (LONDON ARENA) LIMITED Director 2011-11-09 CURRENT 2006-03-07 Active
DAVID NICHOLAS PEARSON BROADNOTE LIMITED Director 2011-11-09 CURRENT 2007-01-16 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES (THAMES ROYAL) LIMITED Director 2011-11-09 CURRENT 2007-05-02 Active
DAVID NICHOLAS PEARSON BALLYMORE (HAYES) LIMITED Director 2011-11-09 CURRENT 2007-08-14 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-09-23 Active
DAVID NICHOLAS PEARSON BALLYMORE ASSET MANAGEMENT LIMITED Director 2011-11-09 CURRENT 2008-10-22 Active
DAVID NICHOLAS PEARSON RT GROUP DEVELOPMENTS (SNOW HILL) LIMITED Director 2011-11-09 CURRENT 2002-05-24 Active
DAVID NICHOLAS PEARSON THAMES ROAD INDUSTRIAL MANAGEMENT COMPANY LTD Director 2011-11-09 CURRENT 2002-10-01 Active
DAVID NICHOLAS PEARSON PRIDEBANK LIMITED Director 2011-11-09 CURRENT 2006-11-14 Active
DAVID NICHOLAS PEARSON MILLTOP LIMITED Director 2011-11-09 CURRENT 2006-12-01 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES LIMITED Director 2011-11-09 CURRENT 1988-05-20 Active
DAVID NICHOLAS PEARSON BALLYMORE CORNWALL STREET LIMITED Director 2011-11-09 CURRENT 1998-10-28 Active - Proposal to Strike off
DAVID NICHOLAS PEARSON MONOMIND LIMITED Director 2011-11-09 CURRENT 1999-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE ONTARIO LIMITED Director 2011-11-09 CURRENT 2002-09-17 Active
DAVID NICHOLAS PEARSON LANDOR RESIDENTIAL LIMITED Director 2011-11-09 CURRENT 2002-09-30 Active
DAVID NICHOLAS PEARSON BALLYMORE LIMITED Director 2011-11-09 CURRENT 2003-10-17 Active
DAVID NICHOLAS PEARSON BALLYMORE INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2005-03-31 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA PARK ROAD) LIMITED Director 2011-11-09 CURRENT 2006-02-09 Active
DAVID NICHOLAS PEARSON BOLDBURY LIMITED Director 2011-11-09 CURRENT 2006-04-28 Active
DAVID NICHOLAS PEARSON PROPERTY COMPANY 2007 LIMITED Director 2011-11-09 CURRENT 2007-01-02 Active
DAVID NICHOLAS PEARSON ARROWHEAD COMMERCIAL LIMITED Director 2011-11-09 CURRENT 2007-03-20 Active
DAVID NICHOLAS PEARSON BALLYMORE (BATTERSEA) LIMITED Director 2011-11-09 CURRENT 2007-04-23 Active
DAVID NICHOLAS PEARSON BALLYMORE DEVELOPMENT MANAGEMENT SERVICES LIMITED Director 2011-11-09 CURRENT 2007-11-07 Active
DAVID NICHOLAS PEARSON GLOSSOVER LIMITED Director 2011-11-09 CURRENT 2001-02-01 Active
DAVID NICHOLAS PEARSON BALLYMORE (BOW PAPER) LIMITED Director 2011-11-09 CURRENT 2006-03-13 Active
DAVID NICHOLAS PEARSON BALLYMORE (WAPPING) LIMITED Director 2011-11-09 CURRENT 2010-07-20 Active
DAVID NICHOLAS PEARSON BALLYMORE PROPERTIES HOLDINGS LIMITED Director 2011-10-28 CURRENT 2003-09-24 Active
DAVID NICHOLAS PEARSON CANTERBURY VOCALS LIMITED Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
FRANCIS GERARD WALKER MARKLAND (SUPERMARKETS) LIMITED Director 2005-10-14 CURRENT 2003-09-01 Active - Proposal to Strike off
FRANCIS GERARD WALKER LS ACOCKS GREEN LIMITED Director 2005-01-31 CURRENT 1998-12-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-07-16GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-26DS01Application to strike the company off the register
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-01-13DISS40DISS40 (DISS40(SOAD))
2018-01-13DISS40DISS40 (DISS40(SOAD))
2018-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 8624002
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-28PSC02Notification of Markland (Supermarkets) Limited as a person with significant control on 2016-04-06
2017-09-28PSC09Withdrawal of a person with significant control statement on 2017-09-28
2017-01-10DISS40Compulsory strike-off action has been discontinued
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 8624002
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 8624002
2015-10-12AR0126/08/15 ANNUAL RETURN FULL LIST
2014-12-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-13AP01DIRECTOR APPOINTED DAVID PEARSON
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 8624002
2014-09-17AR0126/08/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-22DISS40Compulsory strike-off action has been discontinued
2014-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-17AR0126/08/13 ANNUAL RETURN FULL LIST
2013-02-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-26AR0126/08/12 FULL LIST
2012-02-16AUDAUDITOR'S RESIGNATION
2012-02-15AUDAUDITOR'S RESIGNATION
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-14DISS40DISS40 (DISS40(SOAD))
2011-12-27GAZ1FIRST GAZETTE
2011-10-05AR0126/08/11 FULL LIST
2011-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-06AR0126/08/10 FULL LIST
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN SCULLY
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-19AR0126/08/09 FULL LIST
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-02363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-04-24RES01ALTER ARTICLES 11/04/2008
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-09-11363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-08-02225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-02363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/05
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 89 NEW BOND STREET LONDON W1S 1DA
2006-03-24288bSECRETARY RESIGNED
2006-03-24288aNEW SECRETARY APPOINTED
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288bSECRETARY RESIGNED
2005-11-09288bDIRECTOR RESIGNED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288bDIRECTOR RESIGNED
2005-11-03SASHARES AGREEMENT OTC
2005-11-03123NC INC ALREADY ADJUSTED 30/10/03
2005-11-03RES04£ NC 100/9000000 30/1
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03RES13RE LOST FORMS 30/10/03
2005-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-0388(2)RAD 28/11/03--------- £ SI 8624000@1
2005-10-31CERTNMCOMPANY NAME CHANGED AUREUS (HERSHAM) LIMITED CERTIFICATE ISSUED ON 31/10/05
2005-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-29363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: C/O BOODLE HATFIELD 61 BROOK STREET LONDON W1K 4BL
2004-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-13363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARKLAND HERSHAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-14
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against MARKLAND HERSHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
LEGAL CHARGE 2008-04-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of MARKLAND HERSHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKLAND HERSHAM PROPERTIES LIMITED
Trademarks
We have not found any records of MARKLAND HERSHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKLAND HERSHAM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MARKLAND HERSHAM PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARKLAND HERSHAM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMARKLAND HERSHAM PROPERTIES LIMITEDEvent Date2014-01-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyMARKLAND HERSHAM PROPERTIES LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKLAND HERSHAM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKLAND HERSHAM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.