Background WavePink WaveYellow Wave

MARKHAM & GEORGE PROPERTY LIMITED (10973760)

MARKHAM & GEORGE PROPERTY LIMITED (10973760) is an active UK company. incorporated on 20 September 2017. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARKHAM & GEORGE PROPERTY LIMITED has been registered for 8 years. Current directors include GEORGE, Michael Alexander, HERSHON, Jennifer Ann, MARKHAM, Toby John and 1 others.

Company Number
10973760
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
10 Old Houghton Road, Huntingdon, PE29 1YB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GEORGE, Michael Alexander, HERSHON, Jennifer Ann, MARKHAM, Toby John, STUMP, Jonathan Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKHAM & GEORGE PROPERTY LIMITED

MARKHAM & GEORGE PROPERTY LIMITED is an active company incorporated on 20 September 2017 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARKHAM & GEORGE PROPERTY LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10973760

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

CMB+MGP LIMITED
From: 20 September 2017To: 3 January 2018
Contact
Address

10 Old Houghton Road Hartford Huntingdon, PE29 1YB,

Previous Addresses

6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England
From: 8 July 2019To: 2 July 2025
James Hall Parsons Green St. Ives Cambridgeshire PE27 4AA England
From: 23 May 2018To: 8 July 2019
Apollo House, Isis Way Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR United Kingdom
From: 20 September 2017To: 23 May 2018
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jan 18
Director Joined
May 18
Funding Round
Dec 18
Loan Secured
Dec 20
Owner Exit
Sept 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

GEORGE, Michael Alexander

Active
Old Houghton Road, HuntingdonPE29 1YB
Born May 1984
Director
Appointed 20 Sept 2017

HERSHON, Jennifer Ann

Active
Old Houghton Road, HuntingdonPE29 1YB
Born April 1949
Director
Appointed 08 Dec 2017

MARKHAM, Toby John

Active
Old Houghton Road, HuntingdonPE29 1YB
Born May 1966
Director
Appointed 08 Dec 2017

STUMP, Jonathan Paul

Active
Old Houghton Road, HuntingdonPE29 1YB
Born January 1964
Director
Appointed 20 Sept 2017

Persons with significant control

3

2 Active
1 Ceased
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2021
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2017
Ceased 01 Oct 2021
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Change To A Person With Significant Control
23 May 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2018
AD01Change of Registered Office Address
Resolution
3 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Incorporation Company
20 September 2017
NEWINCIncorporation