Background WavePink WaveYellow Wave

MARKLAND HOLDINGS (UK) LIMITED (05505298)

MARKLAND HOLDINGS (UK) LIMITED (05505298) is an active UK company. incorporated on 11 July 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. MARKLAND HOLDINGS (UK) LIMITED has been registered for 20 years. Current directors include DALTON, Patrick Joseph, MULRYAN, John Martin.

Company Number
05505298
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
4th Floor 161 Marsh Wall, London, E14 9SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALTON, Patrick Joseph, MULRYAN, John Martin
SIC Codes
41100, 68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKLAND HOLDINGS (UK) LIMITED

MARKLAND HOLDINGS (UK) LIMITED is an active company incorporated on 11 July 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. MARKLAND HOLDINGS (UK) LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68201)

Status

active

Active since 20 years ago

Company No

05505298

LTD Company

Age

20 Years

Incorporated 11 July 2005

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MARKLAND HERSHAM LIMITED
From: 11 July 2005To: 22 November 2005
Contact
Address

4th Floor 161 Marsh Wall London, E14 9SJ,

Previous Addresses

5 New Street Square London EC4A 3TW
From: 11 July 2005To: 4 September 2018
Timeline

14 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Sept 10
Loan Secured
Sept 14
Director Joined
Oct 14
Loan Secured
Apr 17
Director Left
Apr 17
New Owner
Sept 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DALTON, Patrick Joseph

Active
161 Marsh Wall, LondonE14 9SJ
Born September 1965
Director
Appointed 01 Apr 2021

MULRYAN, John Martin

Active
161 Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 01 Apr 2021

MARKLAND SECRETARIES LIMITED

Resigned
25 Herbert Place, Dublin 2
Corporate secretary
Appointed 11 Jul 2005
Resigned 01 Feb 2006

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 11 Jul 2005
Resigned 11 Jul 2005

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 Feb 2006
Resigned 31 Mar 2017

PEARSON, David Nicholas

Resigned
The Street, FavershamME13 9RQ
Born October 1968
Director
Appointed 26 Sept 2014
Resigned 01 Apr 2021

SCULLY, Aidan

Resigned
86 Goatstown Road, Dublin 14
Born November 1970
Director
Appointed 11 Jul 2005
Resigned 25 Aug 2010

WALKER, Francis Gerard

Resigned
4 Chanel Drive, Dublin 5
Born April 1970
Director
Appointed 11 Jul 2005
Resigned 31 Mar 2017

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 11 Jul 2005
Resigned 11 Jul 2005

Persons with significant control

2

Marsh Wall, LondonE14 9SJ

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 05 Apr 2017

Mr Sean Muryan

Active
Marsh Wall, LondonE14 9SJ
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
9 April 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
6 August 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
28 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Auditors Resignation Company
16 February 2012
AUDAUD
Auditors Resignation Company
15 February 2012
AUDAUD
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts Amended With Made Up Date
31 January 2011
AAMDAAMD
Accounts With Accounts Type Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
25 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
2 August 2007
225Change of Accounting Reference Date
Legacy
2 October 2006
288cChange of Particulars
Legacy
23 August 2006
363aAnnual Return
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
24 March 2006
287Change of Registered Office
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
287Change of Registered Office
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
123Notice of Increase in Nominal Capital
Incorporation Company
11 July 2005
NEWINCIncorporation