Background WavePink WaveYellow Wave

MARKS TEY FARMS LTD (11435361)

MARKS TEY FARMS LTD (11435361) is an active UK company. incorporated on 27 June 2018. with registered office in Stansted. The company operates in the Construction sector, engaged in development of building projects. MARKS TEY FARMS LTD has been registered for 7 years. Current directors include SARGEANT, Andrew Ian, SARGEANT, David Richard, SARGEANT, Timothy Robert.

Company Number
11435361
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
Bentfield Place, Stansted, CM24 8HL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SARGEANT, Andrew Ian, SARGEANT, David Richard, SARGEANT, Timothy Robert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKS TEY FARMS LTD

MARKS TEY FARMS LTD is an active company incorporated on 27 June 2018 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in development of building projects. MARKS TEY FARMS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11435361

LTD Company

Age

7 Years

Incorporated 27 June 2018

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 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Bentfield Place Bentfield Road Stansted, CM24 8HL,

Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Left
Jul 20
Director Left
Jul 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SARGEANT, Andrew Ian

Active
Bentfield Road, StanstedCM24 8HL
Secretary
Appointed 27 Jun 2018

SARGEANT, Andrew Ian

Active
Bentfield Road, StanstedCM24 8HL
Born December 1971
Director
Appointed 27 Jun 2018

SARGEANT, David Richard

Active
Bentfield Road, StanstedCM24 8HL
Born September 1967
Director
Appointed 27 Jun 2018

SARGEANT, Timothy Robert

Active
Bentfield Road, StanstedCM24 8HL
Born September 1965
Director
Appointed 27 Jun 2018

SARGEANT, Jacqueline

Resigned
Bentfield Road, StanstedCM24 8HL
Born January 1946
Director
Appointed 27 Jun 2018
Resigned 07 Jul 2020

SARGEANT, Richard Arthur

Resigned
Bentfield Road, StanstedCM24 8HL
Born June 1944
Director
Appointed 27 Jun 2018
Resigned 07 Jul 2020

Persons with significant control

3

Mr David Richard Sargeant

Active
Bentfield Road, StanstedCM24 8HL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020

Mr Timothy Robert Sargeant

Active
Bentfield Road, StanstedCM24 8HL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020

Mr Andrew Ian Sargeant

Active
Bentfield Road, StanstedCM24 8HL
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 June 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2018
NEWINCIncorporation