Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKHAM PROPERTY INVESTMENTS LIMITED
Company Information for

MARKHAM PROPERTY INVESTMENTS LIMITED

THE CORN EXCHANGE, 47 HIGH STREET, THRAPSTON, NORTHAMPTONSHIRE, NN14 4JJ,
Company Registration Number
02459066
Private Limited Company
Active

Company Overview

About Markham Property Investments Ltd
MARKHAM PROPERTY INVESTMENTS LIMITED was founded on 1990-01-12 and has its registered office in Thrapston. The organisation's status is listed as "Active". Markham Property Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARKHAM PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
THE CORN EXCHANGE
47 HIGH STREET
THRAPSTON
NORTHAMPTONSHIRE
NN14 4JJ
Other companies in NN14
 
Filing Information
Company Number 02459066
Company ID Number 02459066
Date formed 1990-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/07/2023
Account next due 26/04/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB576760695  
Last Datalog update: 2024-05-05 17:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKHAM PROPERTY INVESTMENTS LIMITED
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 MARKHAM PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BRENDA VERA BOULD
Director 1992-01-12
NICHOLAS DANIEL BOULD
Director 2000-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CLAIRE ROWLAND
Company Secretary 2000-11-13 2013-07-31
PETER KENNETH BULLOCK
Director 2006-07-07 2007-10-31
DANIEL ROBERT BOULD
Director 1992-01-12 2007-04-10
DANIEL ROBERT BOULD
Company Secretary 1992-01-12 2000-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA VERA BOULD BODEN GROUP HOLDINGS LIMITED Director 1997-09-08 CURRENT 1997-09-08 Active
NICHOLAS DANIEL BOULD HODGKINS BODEN LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
NICHOLAS DANIEL BOULD FACTORY BUILT TRADITIONAL CONSTRUCTION LIMITED Director 2013-07-01 CURRENT 2009-10-14 Dissolved 2016-11-08
NICHOLAS DANIEL BOULD COMPASS POINT (MARKET HARBOROUGH) INDUSTRIAL MANAGEMENT COMPANY LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active - Proposal to Strike off
NICHOLAS DANIEL BOULD COMPASS POINT (MARKET HARBOROUGH) MANAGEMENT COMPANY LIMITED Director 2006-10-02 CURRENT 2006-10-02 Active
NICHOLAS DANIEL BOULD BODEN GROUP HOLDINGS LIMITED Director 2005-04-01 CURRENT 1997-09-08 Active
NICHOLAS DANIEL BOULD BARNWELL ESTATES LIMITED Director 2003-04-13 CURRENT 2003-04-13 Active
NICHOLAS DANIEL BOULD BODEN PROPERTIES LIMITED Director 2002-08-09 CURRENT 1994-02-18 Active

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
2024-04-2626/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2626/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-04-26AA26/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660029
2022-01-06CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-07-21AA26/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27AA01Previous accounting period shortened from 27/07/20 TO 26/07/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA VERA BOULD
2020-10-30AA27/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AA01Previous accounting period shortened from 28/07/19 TO 27/07/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-04-28AA28/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-08-15AA28/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27AA01Previous accounting period shortened from 29/07/17 TO 28/07/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-07-19AA29/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-04-27AA01Previous accounting period shortened from 30/07/16 TO 29/07/16
2016-07-31AA30/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660028
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660027
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660026
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660025
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660022
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660023
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024590660024
2016-04-30AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0112/01/16 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-30AR0112/01/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE ROWLAND
2013-04-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0112/01/13 ANNUAL RETURN FULL LIST
2012-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-23AR0112/01/12 FULL LIST
2011-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-27AR0112/01/11 FULL LIST
2010-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-04AR0112/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DANIEL BOULD / 01/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA VERA BOULD / 01/01/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE CLAIRE ROWLAND / 01/01/2010
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-02-02363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-03-07AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12288bDIRECTOR RESIGNED
2007-04-30288bDIRECTOR RESIGNED
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-30363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-07363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-24363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-12-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-12-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-02395PARTICULARS OF MORTGAGE/CHARGE
2004-02-26287REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 9 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG
2004-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-20363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-13363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MARKHAM PROPERTY INVESTMENTS LIMITED 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 MARKHAM PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
2016-06-24 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-12-02 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-07-09 Outstanding BRENDA VERA BOULD
LEGAL CHARGE 2008-01-05 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-04-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2004-10-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-01 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2003-10-23 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-03-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-01-05 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2001-01-05 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1996-07-22 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-07-22 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-07-22 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 1,750,000
Creditors Due Within One Year 2012-08-01 £ 345,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-30
Annual Accounts
2016-07-29
Annual Accounts
2017-07-28
Annual Accounts
2018-07-28
Annual Accounts
2019-07-27
Annual Accounts
2020-07-26
Annual Accounts
2021-07-26

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 MARKHAM PROPERTY INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2012-08-01 £ 2,272
Cash Bank In Hand 2012-07-31 £ 10,375
Cash Bank In Hand 2011-07-31 £ 7,348
Current Assets 2012-08-01 £ 282,435
Current Assets 2012-07-31 £ 263,621
Current Assets 2011-07-31 £ 171,914
Debtors 2012-08-01 £ 280,163
Debtors 2012-07-31 £ 253,246
Debtors 2011-07-31 £ 164,566
Fixed Assets 2012-08-01 £ 2,532,069
Fixed Assets 2012-07-31 £ 2,532,069
Fixed Assets 2011-07-31 £ 2,532,069
Secured Debts 2012-08-01 £ 1,869,113
Shareholder Funds 2012-08-01 £ 718,574
Shareholder Funds 2012-07-31 £ 718,912
Shareholder Funds 2011-07-31 £ 726,794
Tangible Fixed Assets 2012-07-31 £ 2,532,069
Tangible Fixed Assets 2011-07-31 £ 2,532,069

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MARKHAM PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKHAM PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of MARKHAM PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKHAM PROPERTY INVESTMENTS LIMITED. 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 (68100 - Buying and selling of own real estate) as MARKHAM PROPERTY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MARKHAM PROPERTY INVESTMENTS LIMITED 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 MARKHAM PROPERTY INVESTMENTS LIMITED 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 MARKHAM PROPERTY INVESTMENTS LIMITED 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.