Background WavePink WaveYellow Wave

MARKARD ESTATE COMPANY LIMITED (00429335)

MARKARD ESTATE COMPANY LIMITED (00429335) is an active UK company. incorporated on 8 February 1947. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARKARD ESTATE COMPANY LIMITED has been registered for 79 years. Current directors include MOSS, Gideon, MOSS, Lucy.

Company Number
00429335
Status
active
Type
ltd
Incorporated
8 February 1947
Age
79 years
Address
33-35 Daws Lane, London, NW7 4SD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOSS, Gideon, MOSS, Lucy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKARD ESTATE COMPANY LIMITED

MARKARD ESTATE COMPANY LIMITED is an active company incorporated on 8 February 1947 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARKARD ESTATE COMPANY LIMITED was registered 79 years ago.(SIC: 68100, 68209)

Status

active

Active since 79 years ago

Company No

00429335

LTD Company

Age

79 Years

Incorporated 8 February 1947

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 9 November 2024 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 23 November 2025
For period ending 9 November 2025
Contact
Address

33-35 Daws Lane London, NW7 4SD,

Previous Addresses

26 High Street Rickmansworth WD3 1ER England
From: 23 August 2022To: 16 July 2025
5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England
From: 9 November 2018To: 23 August 2022
4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX
From: 9 November 2015To: 9 November 2018
C/O Djm Accountants 4th Floor Brook Point 1412 High Road London N20 9BH
From: 8 February 1947To: 9 November 2015
Timeline

13 key events • 1947 - 2022

Funding Officers Ownership
Company Founded
Feb 47
Director Joined
May 11
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Feb 13
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Aug 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MOSS, Gideon

Active
Daws Lane, LondonNW7 4SD
Born August 1984
Director
Appointed 27 Jul 2011

MOSS, Lucy

Active
Daws Lane, LondonNW7 4SD
Born April 1982
Director
Appointed 27 Jul 2011

MOSS, Josephine Pearl

Resigned
15 Edgeworth Crescent, LondonNW4 4HA
Secretary
Appointed N/A
Resigned 22 May 1997

MOSS, Susan Carol

Resigned
Three Trees 56 Canons Drive, EdgwareHA8 7RD
Secretary
Appointed 22 May 1997
Resigned 17 Oct 2005

G & E CONSULTANTS LTD

Resigned
1412 High Road, LondonN20 9BH
Corporate secretary
Appointed 09 Nov 2008
Resigned 20 Feb 2013

LEGAL CONSULTANTS LIMITED

Resigned
Brook Point, LondonN20 9BH
Corporate secretary
Appointed 17 Oct 2005
Resigned 09 Nov 2008

MENDLESOHN, Jeffrey Howard

Resigned
4th Floor Brook Point, LondonN20 9BH
Born September 1953
Director
Appointed 28 Apr 2011
Resigned 20 Feb 2013

MOSS, Josephine Pearl

Resigned
15 Edgeworth Crescent, LondonNW4 4HA
Born March 1920
Director
Appointed N/A
Resigned 01 Dec 2002

MOSS, Mark

Resigned
15 Edgeworth Crescent, LondonNW4 4HA
Born March 1919
Director
Appointed N/A
Resigned 04 Dec 1994

MOSS, Peter Richard

Resigned
41 Lyncroft Gardens, LondonNW6 1LB
Born September 1951
Director
Appointed N/A
Resigned 28 Apr 2011

MOSS, Susan Carol

Resigned
Three Trees 56 Canons Drive, EdgwareHA8 7RD
Born March 1954
Director
Appointed 08 Nov 1996
Resigned 17 Oct 2005

Persons with significant control

1

High Street, RickmansworthWD3 1ER

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Termination Secretary Company With Name
21 February 2013
TM02Termination of Secretary
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
353353
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
190190
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
288cChange of Particulars
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 July 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 August 2002
AAAnnual Accounts
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1998
AAAnnual Accounts
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
21 November 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
22 February 1996
AUDAUD
Legacy
15 November 1995
363x363x
Legacy
15 November 1995
363(353)363(353)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
14 December 1994
287Change of Registered Office
Legacy
1 December 1994
363x363x
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Resolution
16 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Legacy
18 July 1990
287Change of Registered Office
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Legacy
20 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Incorporation Company
4 February 1947
NEWINCIncorporation