MARKSON PROPERTIES LIMITED
LYMINGTON 707. COM LIMITED JMN 234 LIMITED

Hellopages » Hampshire » New Forest » SO41 8DN

Company number 03922320
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address 111 MILFORD ROAD, LYMINGTON, HAMPSHIRE, SO41 8DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of MARKSON PROPERTIES LIMITED are www.marksonproperties.co.uk, and www.markson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to New Milton Rail Station is 4.3 miles; to Brockenhurst Rail Station is 4.8 miles; to Beaulieu Road Rail Station is 7.8 miles; to Ashurst New Forest Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markson Properties Limited is a Private Limited Company. The company registration number is 03922320. Markson Properties Limited has been working since 09 February 2000. The present status of the company is Active. The registered address of Markson Properties Limited is 111 Milford Road Lymington Hampshire So41 8dn. . WHITE HOUSE SECRETARIES LTD is a Nominee Secretary of the company. DAVISON, Robert is a Director of the company. Director DAVISON, Jack has been resigned. Director GROOM, Mark has been resigned. Nominee Director WHITE HOUSE LAW SERVICES LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Nominee Secretary
WHITE HOUSE SECRETARIES LTD
Appointed Date: 09 February 2000

Director
DAVISON, Robert
Appointed Date: 20 August 2001
62 years old

Resigned Directors

Director
DAVISON, Jack
Resigned: 07 December 2015
Appointed Date: 15 November 2000
89 years old

Director
GROOM, Mark
Resigned: 09 August 2005
Appointed Date: 15 November 2000
59 years old

Nominee Director
WHITE HOUSE LAW SERVICES LTD
Resigned: 15 November 2000
Appointed Date: 09 February 2000

Persons With Significant Control

Mr Robert Davison
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MARKSON PROPERTIES LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

15 Feb 2016
Termination of appointment of Jack Davison as a director on 7 December 2015
09 Feb 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 41 more events
20 Nov 2000
New director appointed
20 Nov 2000
New director appointed
08 Nov 2000
Company name changed 707. com LIMITED\certificate issued on 09/11/00
13 Mar 2000
Company name changed jmn 234 LIMITED\certificate issued on 14/03/00
09 Feb 2000
Incorporation

MARKSON PROPERTIES LIMITED Charges

8 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Old farm aston magna moreton in marsh gloucestershire. By…
19 June 2007
Legal charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Greystones farm greystones lane station road bourton on the…
5 July 2005
Legal charge
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining devon house shepherds way stow on the wold…
11 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining devon house, shepherds way, stow in the…
13 August 2002
Mortgage deed
Delivered: 24 August 2002
Status: Satisfied on 29 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining oakhaven little rissington nr. Bourton…