Background WavePink WaveYellow Wave

MG MARKEY GROUP LIMITED (02647234)

MG MARKEY GROUP LIMITED (02647234) is an active UK company. incorporated on 19 September 1991. with registered office in Gloucester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MG MARKEY GROUP LIMITED has been registered for 34 years. Current directors include MARKEY, Anthony Joseph, MARKEY, James Paul, MARKEY, Lauren Jayne and 2 others.

Company Number
02647234
Status
active
Type
ltd
Incorporated
19 September 1991
Age
34 years
Address
Q1 Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARKEY, Anthony Joseph, MARKEY, James Paul, MARKEY, Lauren Jayne, MARKEY, Paul Francis, MARKEY, Richard Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG MARKEY GROUP LIMITED

MG MARKEY GROUP LIMITED is an active company incorporated on 19 September 1991 with the registered office located in Gloucester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MG MARKEY GROUP LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02647234

LTD Company

Age

34 Years

Incorporated 19 September 1991

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

T.P.T. PROPERTIES LTD
From: 7 May 1997To: 24 June 2013
AIR COURIER TRAVEL LIMITED
From: 19 September 1991To: 7 May 1997
Contact
Address

Q1 Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

29 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Sept 91
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Loan Secured
Apr 16
Loan Secured
Jun 16
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Jul 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MARKEY, Anthony Joseph

Active
Quadrant Way, GloucesterGL2 2RN
Born February 1964
Director
Appointed 21 Sept 1997

MARKEY, James Paul

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1988
Director
Appointed 07 Sept 2022

MARKEY, Lauren Jayne

Active
Quadrant Way, GloucesterGL2 2RN
Born June 1994
Director
Appointed 07 Sept 2022

MARKEY, Paul Francis

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960
Director
Appointed 19 Sept 1991

MARKEY, Richard Andrew

Active
Quadrant Way, GloucesterGL2 2RN
Born April 1991
Director
Appointed 07 Sept 2022

HOLT, Gary

Resigned
Quadrant Way, GloucesterGL2 2RN
Secretary
Appointed 24 Sept 2013
Resigned 08 Nov 2016

MARKEY, Paul Francis

Resigned
Rosebank, GloucesterGL2 9NP
Secretary
Appointed 19 Sept 1991
Resigned 24 Sept 2013

MARKEY, Timothy Brendan

Resigned
Brook Cottage Watery Lane, GloucesterGL4 8DW
Born January 1969
Director
Appointed 19 Sept 1991
Resigned 12 Mar 1999

Persons with significant control

2

Mr Paul Francis Markey

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Sept 2016

Mr Anthony Joseph Markey

Active
Quadrant Way, GloucesterGL2 2RN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Termination Secretary Company With Name
25 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 September 2013
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
21 June 2013
CONNOTConfirmation Statement Notification
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Capital Allotment Shares
18 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Medium
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
31 October 2008
287Change of Registered Office
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Legacy
15 June 2006
287Change of Registered Office
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
20 September 2005
363aAnnual Return
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
287Change of Registered Office
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
25 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
3 March 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Certificate Change Of Name Company
6 May 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Resolution
6 January 1993
RESOLUTIONSResolutions
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
224224
Incorporation Company
19 September 1991
NEWINCIncorporation