Background WavePink WaveYellow Wave

MG MARKEY HOLDINGS LIMITED (09649466)

MG MARKEY HOLDINGS LIMITED (09649466) is an active UK company. incorporated on 20 June 2015. 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include MARKEY, Anthony Joseph, MARKEY, Paul Francis.

Company Number
09649466
Status
active
Type
ltd
Incorporated
20 June 2015
Age
10 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, Paul Francis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG MARKEY HOLDINGS LIMITED

MG MARKEY HOLDINGS LIMITED is an active company incorporated on 20 June 2015 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09649466

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 (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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

MG MARKEY DEVELOPMENTS LIMITED
From: 20 June 2015To: 19 December 2016
Contact
Address

Q1 Quadrant Way Hardwicke Gloucester, GL2 2RN,

Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Apr 19
Loan Secured
Mar 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARKEY, Anthony Joseph

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

MARKEY, Paul Francis

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

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 02 Jan 2019

Mr Paul Francis Markey

Ceased
Quadrant Way, GloucesterGL2 2RN
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 20 Jun 2017
Ceased 02 Jan 2019

Mr Tony Markey

Ceased
Quadrant Way, GloucesterGL2 2RN
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 20 Jun 2017
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 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 Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 January 2023
AAMDAAMD
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
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
17 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 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 Dormant
19 December 2016
AAAnnual Accounts
Resolution
19 December 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2015
NEWINCIncorporation