Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MARKYATE PARTNERSHIP LTD

27 REGENT GROVE, HOLLY WALK, LEAMINGTON SPA, CV32 4NN,
Company Registration Number
11147898
Private Limited Company
Active

Company Overview

About Markyate Partnership Ltd
MARKYATE PARTNERSHIP LTD was founded on 2018-01-12 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Markyate Partnership Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MARKYATE PARTNERSHIP LTD
 
Legal Registered Office
27 REGENT GROVE
HOLLY WALK
LEAMINGTON SPA
CV32 4NN
 
Filing Information
Company Number 11147898
Company ID Number 11147898
Date formed 2018-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 09/02/2019
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:00:27
Primary Source:Companies House
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 MARKYATE PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
LAURENCE FREDERICK CHARLES HALDRON
Director 2018-01-12
HOWARD LAVERS
Director 2018-01-12
SIMON JAMES ODELL
Director 2018-01-12
JOHN PAUL TIBBS
Director 2018-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE FREDERICK CHARLES HALDRON HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
LAURENCE FREDERICK CHARLES HALDRON WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
LAURENCE FREDERICK CHARLES HALDRON SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
LAURENCE FREDERICK CHARLES HALDRON THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
LAURENCE FREDERICK CHARLES HALDRON HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-25 CURRENT 1999-11-25 Active
LAURENCE FREDERICK CHARLES HALDRON ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
LAURENCE FREDERICK CHARLES HALDRON CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation
HOWARD LAVERS HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
HOWARD LAVERS WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
HOWARD LAVERS CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
HOWARD LAVERS CRESTEL PROJECTS LTD Director 2015-04-07 CURRENT 2011-03-17 Active
HOWARD LAVERS SWITZER PROPERTY LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
HOWARD LAVERS WILLINGHAM PARTNERSHIP LTD Director 2014-03-31 CURRENT 2013-12-18 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
HOWARD LAVERS THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver
HOWARD LAVERS HERTFORDSHIRE TIMBER AND BUILDING SUPPLIES LIMITED Director 1999-11-26 CURRENT 1999-11-25 Active
HOWARD LAVERS ALBANY DRY LINING LIMITED Director 1998-09-16 CURRENT 1998-09-16 Liquidation
HOWARD LAVERS CRESTEL PARTNERSHIPS LIMITED Director 1998-03-19 CURRENT 1998-03-19 Liquidation
SIMON JAMES ODELL RIVERBANK HOUSE (TONBRIDGE) LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
SIMON JAMES ODELL THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
SIMON JAMES ODELL SO PROPERTY LTD Director 2011-07-20 CURRENT 2011-07-20 Active
JOHN PAUL TIBBS HEMINGFORD (COLDHAMS LANE) LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JOHN PAUL TIBBS ASPINALLS (WILLINGHAM) MANAGEMENT LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JOHN PAUL TIBBS CAMBRIDGE (PERNE ROAD) LIMITED Director 2017-06-02 CURRENT 2013-12-23 Active - Proposal to Strike off
JOHN PAUL TIBBS ASPINALLS YARD LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
JOHN PAUL TIBBS ALLUNITE LIMITED Director 2016-08-17 CURRENT 2009-08-04 Active - Proposal to Strike off
JOHN PAUL TIBBS HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
JOHN PAUL TIBBS WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
JOHN PAUL TIBBS RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
JOHN PAUL TIBBS CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
JOHN PAUL TIBBS HEMINGFORD (PERNE RD) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
JOHN PAUL TIBBS BASSINGBOURNE PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
JOHN PAUL TIBBS WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
JOHN PAUL TIBBS BARNABY PIZZA LTD. Director 2015-04-30 CURRENT 2014-10-03 Active
JOHN PAUL TIBBS NATURAL HEALTH SOLUTIONS (UK) LTD Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-06-21
JOHN PAUL TIBBS J&F CONSULTING (UK) LTD Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
JOHN PAUL TIBBS J&F BEAUTY LTD Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
JOHN PAUL TIBBS THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
JOHN PAUL TIBBS THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver

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
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM 29/30 Fitzroy Square London W1T 6LQ England
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-10-04CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-06-06REGISTRATION OF A CHARGE / CHARGE CODE 111478980010
2023-05-30REGISTRATION OF A CHARGE / CHARGE CODE 111478980009
2023-04-10DIRECTOR APPOINTED MR JOHN PAUL TIBBS
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111478980004
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 111478980008
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111478980006
2021-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111478980001
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL TIBBS
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 111478980006
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 111478980005
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Manor Farm Naseby Road Haselbech Northampton NN6 9LQ England
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES ODELL
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM 1a Granville Road Oxted RH8 0BX England
2019-09-25AA01Previous accounting period extended from 31/01/19 TO 30/06/19
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 111478980003
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 111478980002
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM 1a, Granville Road 1a Granville Road Oxted Surrey RH8 0BX United Kingdom
2019-06-05SH0120/05/19 STATEMENT OF CAPITAL GBP 120
2019-05-20AP01DIRECTOR APPOINTED MR ROBERT JAMES HARRISON
2019-05-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE FREDERICK CHARLES HALDRON
2019-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-12NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MARKYATE PARTNERSHIP LTD 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 MARKYATE PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of MARKYATE PARTNERSHIP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 MARKYATE PARTNERSHIP LTD

Intangible Assets
Patents
We have not found any records of MARKYATE PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MARKYATE PARTNERSHIP LTD
Trademarks
We have not found any records of MARKYATE PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKYATE PARTNERSHIP LTD. 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 (41100 - Development of building projects) as MARKYATE PARTNERSHIP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKYATE PARTNERSHIP LTD 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 MARKYATE PARTNERSHIP LTD 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 MARKYATE PARTNERSHIP LTD 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.