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

MARKEY STUDENT PROPERTY LIMITED

Q1 QUADRANT DISTRIBUTION CENTRE, HARDWICKE, GLOUCESTER, GLOUCESTERSHIRE, GL2 2RN,
Company Registration Number
04966624
Private Limited Company
Active

Company Overview

About Markey Student Property Ltd
MARKEY STUDENT PROPERTY LIMITED was founded on 2003-11-17 and has its registered office in Gloucester. The organisation's status is listed as "Active". Markey Student Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
MARKEY STUDENT PROPERTY LIMITED
 
Legal Registered Office
Q1 QUADRANT DISTRIBUTION CENTRE
HARDWICKE
GLOUCESTER
GLOUCESTERSHIRE
GL2 2RN
Other companies in GL2
 
Previous Names
THE PREMIERE KITCHEN COMPANY LIMITED28/10/2013
Filing Information
Company Number 04966624
Company ID Number 04966624
Date formed 2003-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts MEDIUM
Last Datalog update: 2024-01-08 00:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKEY STUDENT PROPERTY 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 MARKEY STUDENT PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH MARKEY
Director 2003-11-19
PAUL FRANCIS MARKEY
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARY HOLT
Company Secretary 2003-11-17 2016-11-08
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-11-17 2003-11-17
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-11-17 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
ANTHONY JOSEPH MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-11-18 CURRENT 2013-04-10 Active
ANTHONY JOSEPH MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
ANTHONY JOSEPH MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
ANTHONY JOSEPH MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY MG MARKEY GROUP LIMITED Director 1997-09-21 CURRENT 1991-09-19 Active
ANTHONY JOSEPH MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ANTHONY JOSEPH MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
ANTHONY JOSEPH MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
ANTHONY JOSEPH MARKEY BTM DEVELOPMENTS LIMITED Director 1991-08-07 CURRENT 1988-01-25 Active
PAUL FRANCIS MARKEY EGHAM DEVELOPMENTS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL FRANCIS MARKEY URBAN CREATION (BRACKEN HILL HOUSE) LIMITED Director 2016-05-23 CURRENT 2010-03-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY MG PROPERTY CONSULTANTS LTD Director 2015-08-12 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BBMAR VAUGHAN CENTRE LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
PAUL FRANCIS MARKEY MARKEY PROPERTY HOLDINGS LIMITED Director 2015-07-15 CURRENT 2015-07-15 Dissolved 2016-08-09
PAUL FRANCIS MARKEY MARKEY CENTRE GATE LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PAUL FRANCIS MARKEY BROADWAY PROPERTY DEVELOPMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-02 Liquidation
PAUL FRANCIS MARKEY MG MARKEY HOLDINGS LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY MARKEY CONSTRUCTION LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active
PAUL FRANCIS MARKEY KINGSDOWN FARM DEVELOPMENTS LIMITED Director 2015-04-01 CURRENT 2013-02-20 Active
PAUL FRANCIS MARKEY MARKEY ROSS DEVELOPMENTS LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
PAUL FRANCIS MARKEY FORDMAR DEVELOPMENTS LIMITED Director 2014-10-03 CURRENT 2014-10-03 Dissolved 2016-08-02
PAUL FRANCIS MARKEY HIGHNAM DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2014-05-01 Liquidation
PAUL FRANCIS MARKEY BLAISDON DEVELOPMENTS LIMITED Director 2014-01-31 CURRENT 2014-01-31 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDING SERVICES LIMITED Director 2013-12-03 CURRENT 2013-12-03 Active
PAUL FRANCIS MARKEY RUSTY - OAK LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
PAUL FRANCIS MARKEY MARKEY COLSTON LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active - Proposal to Strike off
PAUL FRANCIS MARKEY RURAL & COUNTRY HOMES (UPTON) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY HONEYBOURNE SERVICES (GLOUCESTER) LIMITED Director 2013-10-11 CURRENT 2013-10-11 Dissolved 2016-03-29
PAUL FRANCIS MARKEY 2 GLOUCESTER ROAD (MANAGEMENT) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PAUL FRANCIS MARKEY 2GR TRUSTEES LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
PAUL FRANCIS MARKEY PARKVIEW GLOUCESTER LTD Director 2012-07-13 CURRENT 2012-07-13 Active
PAUL FRANCIS MARKEY GLOUCESTER BOATHOUSE LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active
PAUL FRANCIS MARKEY SERLO ENTERPRISES LIMITED Director 2007-11-14 CURRENT 1994-06-14 Active
PAUL FRANCIS MARKEY RUSTY SHILLING DEVELOPMENTS LIMITED Director 2007-10-22 CURRENT 2006-03-30 Active
PAUL FRANCIS MARKEY RAVENTREE LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active
PAUL FRANCIS MARKEY TPT INVESTMENTS LIMITED Director 2006-05-11 CURRENT 2006-04-20 Active - Proposal to Strike off
PAUL FRANCIS MARKEY THE KING'S SCHOOL, GLOUCESTER Director 2005-02-22 CURRENT 1999-08-26 Active
PAUL FRANCIS MARKEY PREMIERE KITCHENS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
PAUL FRANCIS MARKEY K.D. PLASTERING LIMITED Director 2003-05-13 CURRENT 2003-05-13 Dissolved 2018-08-07
PAUL FRANCIS MARKEY RAVENTREE INVESTMENTS LIMITED Director 1992-01-31 CURRENT 1990-04-12 Active - Proposal to Strike off
PAUL FRANCIS MARKEY TPT HOLDINGS LIMITED Director 1992-01-01 CURRENT 1970-09-08 Liquidation
PAUL FRANCIS MARKEY MARKEY BUILDERS (GLOUCESTER) LIMITED Director 1991-12-01 CURRENT 1990-04-24 In Administration/Administrative Receiver
PAUL FRANCIS MARKEY MG MARKEY GROUP LIMITED Director 1991-09-19 CURRENT 1991-09-19 Active

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
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES
2022-10-21CH01Director's details changed for Mr Anthony Joseph Markey on 2022-10-21
2021-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049666240010
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-14CH01Director's details changed for Mr Paul Francis Markey on 2019-11-14
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-11-12CH01Director's details changed for Mr Anthony Joseph Markey on 2019-11-12
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049666240001
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240011
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-10-04CH01Director's details changed for Mr Anthony Joseph Markey on 2017-10-01
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-12-02TM02Termination of appointment of Gary Holt on 2016-11-08
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0117/11/15 ANNUAL RETURN FULL LIST
2015-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240008
2015-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240007
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240006
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0117/11/14 ANNUAL RETURN FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240005
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240004
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240003
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240002
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 049666240001
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-28RES15CHANGE OF NAME 25/10/2013
2013-10-28CERTNMCompany name changed the premiere kitchen company LIMITED\certificate issued on 28/10/13
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-06AR0117/11/12 ANNUAL RETURN FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-07AR0117/11/11 FULL LIST
2011-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-13AR0117/11/10 FULL LIST
2010-01-25AR0117/11/09 FULL LIST
2010-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-29AA31/03/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-24190LOCATION OF DEBENTURE REGISTER
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM UNIT Q1 QUADRANT DISTRIBUTION CENTRE HARDWICKE GLOUCESTER GLOUCESTERSHIRE GL2 2RN
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-03-07363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-06-15287REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 2,MADLEAZE INDUSTRIAL ESTATE, MADLEAZE ROAD GLOUCESTER GL1 5SG
2006-03-07363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-08363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2003-12-05225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-2688(2)RAD 20/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288bSECRETARY RESIGNED
2003-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MARKEY STUDENT PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKEY STUDENT PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-10 Outstanding LLOYDS BANK PLC
2015-04-18 Outstanding LLOYDS BANK PLC
2015-03-24 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
2013-12-20 Outstanding LLOYDS BANK PLC
2013-12-06 Outstanding LLOYDS BANK PLC
2013-12-06 Outstanding LLOYDS BANK PLC
2013-12-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKEY STUDENT PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of MARKEY STUDENT PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKEY STUDENT PROPERTY LIMITED
Trademarks
We have not found any records of MARKEY STUDENT PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARKEY STUDENT PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2014-12 GBP £539
Epping Forest District Council 2012-12 GBP £813
Epping Forest District Council 2012-10 GBP £549
Epping Forest District Council 2012-8 GBP £1,187
Epping Forest District Council 2012-5 GBP £807
Epping Forest District Council 2012-4 GBP £1,371
Epping Forest District Council 2012-2 GBP £1,196
Epping Forest District Council 2012-1 GBP £763
Epping Forest District Council 2011-11 GBP £1,032
Epping Forest District Council 2011-9 GBP £534
Epping Forest District Council 2011-8 GBP £2,061
Epping Forest District Council 2011-7 GBP £1,765
Epping Forest District Council 2011-6 GBP £1,884
Epping Forest District Council 2011-4 GBP £2,739
Epping Forest District Council 2011-3 GBP £695
Epping Forest District Council 2011-2 GBP £1,869
Cambridge City Council 2010-12 GBP £6,231
Cambridge City Council 2010-11 GBP £6,481
Cambridge City Council 2010-10 GBP £3,863
South Derbyshire 2010-10 GBP £471
Cambridge City Council 2010-9 GBP £3,757
Cambridge City Council 2010-8 GBP £7,057
Cambridge City Council 2010-7 GBP £6,027
Cambridge City Council 2010-6 GBP £5,451
Cambridge City Council 2010-5 GBP £7,333

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARKEY STUDENT PROPERTY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKEY STUDENT PROPERTY 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 MARKEY STUDENT PROPERTY 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.