Background WavePink WaveYellow Wave

MARK CHRISTIE LTD (03660772)

MARK CHRISTIE LTD (03660772) is an active UK company. incorporated on 3 November 1998. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARK CHRISTIE LTD has been registered for 27 years. Current directors include CHRISTIE, Mark, CHRISTIE, Tatiana Viktorovna.

Company Number
03660772
Status
active
Type
ltd
Incorporated
3 November 1998
Age
27 years
Address
Little Court 296 Tavistock Road, Plymouth, PL6 8AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CHRISTIE, Mark, CHRISTIE, Tatiana Viktorovna
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK CHRISTIE LTD

MARK CHRISTIE LTD is an active company incorporated on 3 November 1998 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARK CHRISTIE LTD was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03660772

LTD Company

Age

27 Years

Incorporated 3 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

PLYMOUTH BLOCK MANAGEMENT LTD
From: 25 March 2016To: 19 April 2018
PROPERTY LINKS MANAGEMENT COMPANY LIMITED
From: 3 November 1998To: 25 March 2016
Contact
Address

Little Court 296 Tavistock Road Derriford Plymouth, PL6 8AN,

Previous Addresses

Unit 9, the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP England
From: 5 October 2017To: 4 October 2019
Unit 115 City Business Park Somerset Place Plymouth Devon PL3 4BB England
From: 11 March 2016To: 5 October 2017
70 Hill Park Crescent Plymouth Devon PL4 8JW
From: 7 October 2015To: 11 March 2016
104 North Hill Plymouth Devon PL4 8HW
From: 3 November 1998To: 7 October 2015
Timeline

6 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 14
Director Joined
May 14
Funding Round
Nov 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHRISTIE, Mark

Active
296 Tavistock Road, PlymouthPL6 8AN
Born April 1959
Director
Appointed 10 Nov 1998

CHRISTIE, Tatiana Viktorovna

Active
Tavistock Road, PlymouthPL6 8AN
Born November 1978
Director
Appointed 16 May 2014

IDE, Gordon John

Resigned
2 Peters Park Close, PlymouthPL5 1PP
Secretary
Appointed 03 Nov 1998
Resigned 10 Nov 1998

STEER, Janine

Resigned
9 Crackston Close, PlymouthPL6 5SN
Secretary
Appointed 10 Nov 1998
Resigned 01 Dec 2009

FREWER, Jeremy Edward

Resigned
1 Hastings Terrace, PlymouthPL1 5BD
Born August 1954
Director
Appointed 03 Nov 1998
Resigned 10 Nov 1998

JONES, Steven Barrie

Resigned
North Hill, PlymouthPL4 8HW
Born July 1960
Director
Appointed 01 Jan 2010
Resigned 26 Mar 2014

MARTIN, Roger Barry

Resigned
12 Mead Way, SaltashPL12 4NU
Born August 1948
Director
Appointed 01 Oct 2008
Resigned 01 Dec 2009

Persons with significant control

2

Mr Mark Christie

Active
Tavistock Road, PlymouthPL6 8AN
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Tatiana Viktorovna Christie

Active
Tavistock Road, PlymouthPL6 8AN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Resolution
19 April 2018
RESOLUTIONSResolutions
Change Of Name Notice
19 April 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Legacy
25 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
3 June 2009
287Change of Registered Office
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
363aAnnual Return
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
9 December 2006
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
287Change of Registered Office
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
14 July 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 April 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2002
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
287Change of Registered Office
Legacy
5 November 1999
225Change of Accounting Reference Date
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Incorporation Company
3 November 1998
NEWINCIncorporation