Mark Andrews Property Services Ltd HOLBEACH


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

Mark Andrews Property Services Ltd Address / Contact

Office Address Trevethoe House Lapwater Lane
Office Address2 Holbeach St. Marks
Town Holbeach
Post code PE12 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04086859
Date of Incorporation Tue, 10th Oct 2000
Date of Dissolution Tue, 7th Mar 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 23 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Mon, 24th Oct 2022
Last confirmation statement dated Sun, 10th Oct 2021

Company staff

Chony A.

Position: Secretary

Appointed: 08 February 2001

Chony A.

Position: Director

Appointed: 08 February 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 10 October 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 10 October 2000

Paul B.

Position: Secretary

Appointed: 10 October 2000

Resigned: 08 February 2001

Mark A.

Position: Director

Appointed: 10 October 2000

Resigned: 17 February 2017

People with significant control

Chony A.

Notified on 17 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark A.

Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-31
Net Worth67 01679 71892 207    
Balance Sheet
Cash Bank In Hand3681 0605 034    
Current Assets9 20316 98030 4081 9965148 6921 348
Debtors8 83515 92025 374    
Tangible Fixed Assets141 098141 098141 098    
Net Assets Liabilities Including Pension Asset Liability67 01679 718     
Reserves/Capital
Called Up Share Capital111    
Profit Loss Account Reserve67 01579 71792 206    
Shareholder Funds67 01679 71892 207    
Other
Amount Specific Advance Or Credit Directors 71 52369 15359 08144 80445 69724 626
Amount Specific Advance Or Credit Made In Period Directors  11 59725 80219 4514 50024 511
Amount Specific Advance Or Credit Repaid In Period Directors  9 22715 7305 1745 3933 440
Average Number Employees During Period  21111
Creditors  79 29971 26757 48151 36632 589
Creditors Due Within One Year83 28578 36079 299    
Fixed Assets141 098141 098141 098141 098141 098141 098141 098
Net Current Assets Liabilities-74 082-61 380-48 891-69 271-56 967-42 674-31 241
Number Shares Allotted 11    
Par Value Share 11    
Share Capital Allotted Called Up Paid111    
Tangible Fixed Assets Cost Or Valuation141 098141 098     
Total Assets Less Current Liabilities67 01679 71892 20771 82784 13198 424109 857
Advances Credits Directors79 07871 52369 153    
Advances Credits Made In Period Directors 19 514     
Advances Credits Repaid In Period Directors 11 959     

Company filings

Filing 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
Free Download (1 page)

Company search