Mark Andrews Property Services Ltd, Holbeach

About
Name: Mark Andrews Property Services Ltd
Number: 04086859
Incorporation date: 2000-10-10
End of financial year: 31 October
 
Address: Trevethoe House Lapwater Lane
Holbeach St. Marks
Holbeach
PE12 8EX
SIC code: 68209 - Other letting and operating of own or leased real estate
Company staff
People with significant control
Chony A.
17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark A.
6 April 2016 - 17 February 2017
Nature of control: 75,01-100% shares
Financial data
Date of Accounts 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2018-10-31 2019-10-31 2020-10-31
Current Assets 9,203 16,980 30,408 1,996 514 8,692 1,348
Fixed Assets 141,098 141,098 141,098 141,098 141,098 141,098 141,098
Number Shares Allotted - 1 1 - - - -
Shareholder Funds 67,016 79,718 92,207 - - - -
Tangible Fixed Assets 141,098 141,098 141,098 - - - -
Total Assets Less Current Liabilities 67,016 79,718 92,207 71,827 84,131 98,424 109,857

Mark Andrews Property Services Ltd was formally closed on 2023-03-07. Mark Andrews Property Services was a private limited company that was located at Trevethoe House Lapwater Lane, Holbeach St. Marks, Holbeach, PE12 8EX, Lincolnshire, ENGLAND. Its full net worth was estimated to be 67016 pounds, and the fixed assets the company owned totalled up to 141098 pounds. The company (formally started on 2000-10-10) was run by 1 director and 1 secretary.
Director Chony A. who was appointed on 08 February 2001.
Among the secretaries, we can name: Chony A. appointed on 08 February 2001.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). The latest confirmation statement was sent on 2021-10-10 and last time the annual accounts were sent was on 31 October 2020. 2015-10-10 is the date of the most recent annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
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
filed on: 22nd, September 2022 | address
Free Download (1 page)