Markyate Partnership Ltd

DataGardener
in liquidation
Micro

Markyate Partnership Ltd

11147898Private Limited With Share Capital

C/O Kirker & Co, Centre 645, 2, Old Brompton Road, London, SW73DQ
Incorporated

12/01/2018

Company Age

8 years

Directors

2

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Markyate Partnership Ltd (11147898) is a private limited with share capital incorporated on 12/01/2018 (8 years old) and registered in london, SW73DQ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/01/2018
SW73DQ
2 employees

Financial Overview

Total Assets

£911.8K

Liabilities

£769.9K

Net Assets

£141.9K

Cash

£0

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

48
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-05-2025
Resolution
Category:Resolution
Date:30-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2019
Capital Allotment Shares
Category:Capital
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-01-2019
Incorporation Company
Category:Incorporation
Date:12-01-2018

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/03/2025
Filing Date31/03/2024
Latest Accounts30/06/2023

Trading Addresses

2 Old Brompton Road, London, SW73DQRegistered
27 Regent Grove Holly Walk, Leamington Spa, Warwickshire, CV324NN

Contact

C/O Kirker & Co, Centre 645, 2, Old Brompton Road, London, SW73DQ