Background WavePink WaveYellow Wave

MARKEY CONSTRUCTION LIMITED (09649435)

MARKEY CONSTRUCTION LIMITED (09649435) is an active UK company. incorporated on 20 June 2015. with registered office in Gloucester. The company operates in the Construction sector, engaged in development of building projects. MARKEY CONSTRUCTION LIMITED has been registered for 10 years. Current directors include MARKEY, Anthony Joseph, MARKEY, James Paul, MARKEY, Paul Francis and 1 others.

Company Number
09649435
Status
active
Type
ltd
Incorporated
20 June 2015
Age
10 years
Address
Q1 Quadrant Way, Gloucester, GL2 2RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKEY, Anthony Joseph, MARKEY, James Paul, MARKEY, Paul Francis, MARKEY, Richard Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEY CONSTRUCTION LIMITED

MARKEY CONSTRUCTION LIMITED is an active company incorporated on 20 June 2015 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in development of building projects. MARKEY CONSTRUCTION LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09649435

LTD Company

Age

10 Years

Incorporated 20 June 2015

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 (4 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

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Q1 Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Apr 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Feb 20
Loan Cleared
Oct 22
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BUCKLEY, Glenn

Active
Quadrant Way, GloucesterGL2 2RN
Secretary
Appointed 01 Jul 2025

MARKEY, Anthony Joseph

Active
Quadrant Way, GloucesterGL2 2RN
Born February 1964
Director
Appointed 20 Jun 2015

MARKEY, James Paul

Active
Quadrant Way, GloucesterGL2 2RN
Born May 1988
Director
Appointed 26 Sept 2023

MARKEY, Paul Francis

Active
Quadrant Way, GloucesterGL2 2RN
Born July 1960
Director
Appointed 20 Jun 2015

MARKEY, Richard Andrew

Active
Quadrant Way, GloucesterGL2 2RN
Born April 1991
Director
Appointed 26 Sept 2023

HOLT, Gary

Resigned
Quadrant Way, GloucesterGL2 2RN
Secretary
Appointed 20 Jun 2015
Resigned 08 Nov 2016

Persons with significant control

3

1 Active
2 Ceased
Quadrant Way, GloucesterGL2 2RN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2019

Mr Tony Markey

Ceased
Quadrant Way, GloucesterGL2 2RN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jun 2017
Ceased 21 Jun 2019

Mr Paul Francis Markey

Ceased
Quadrant Way, GloucesterGL2 2RN
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jun 2017
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Legacy
4 November 2024
RPCH01RPCH01
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 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
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
27 April 2016
AA01Change of Accounting Reference Date
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
3 August 2015
MR01Registration of a Charge
Incorporation Company
20 June 2015
NEWINCIncorporation