Background WavePink WaveYellow Wave

MARKEY BUILDING SERVICES LIMITED (08800978)

MARKEY BUILDING SERVICES LIMITED (08800978) is an active UK company. incorporated on 3 December 2013. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. MARKEY BUILDING SERVICES LIMITED has been registered for 12 years. Current directors include MARKEY, Anthony Joseph, MARKEY, Paul Francis.

Company Number
08800978
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
Q1 Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKEY, Anthony Joseph, MARKEY, Paul Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEY BUILDING SERVICES LIMITED

MARKEY BUILDING SERVICES LIMITED is an active company incorporated on 3 December 2013 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. MARKEY BUILDING SERVICES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08800978

LTD Company

Age

12 Years

Incorporated 3 December 2013

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Q1 Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Aug 15
Director Left
Oct 15
Loan Secured
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Jan 20
Loan Secured
Mar 20
Loan Cleared
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARKEY, Anthony Joseph

Active
Quadrant Way, GloucesterGL2 2RN
Born February 1964
Director
Appointed 03 Dec 2013

MARKEY, Paul Francis

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960
Director
Appointed 03 Dec 2013

HOLT, Gary

Resigned
Quadrant Way, GloucesterGL2 2RN
Secretary
Appointed 03 Dec 2013
Resigned 08 Nov 2016

DUDGEON, Richard Gregory

Resigned
Quadrant Way, GloucesterGL2 2RN
Born September 1963
Director
Appointed 03 Dec 2013
Resigned 14 Oct 2015

Persons with significant control

1

Quadrant Way, GloucesterGL2 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Legacy
4 November 2024
RPCH01RPCH01
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 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 Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
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
25 April 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
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2013
NEWINCIncorporation