Background WavePink WaveYellow Wave

MARK STREET PROPERTY LIMITED (11701816)

MARK STREET PROPERTY LIMITED (11701816) is an active UK company. incorporated on 28 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARK STREET PROPERTY LIMITED has been registered for 7 years. Current directors include GOLDSTEIN, Vincent Daniel, REYNOLDS, Chelsea, SHAFRON, Adam Joel.

Company Number
11701816
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Vincent Daniel, REYNOLDS, Chelsea, SHAFRON, Adam Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK STREET PROPERTY LIMITED

MARK STREET PROPERTY LIMITED is an active company incorporated on 28 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MARK STREET PROPERTY LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11701816

LTD Company

Age

7 Years

Incorporated 28 November 2018

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 20 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

3rd Floor, Solar House 1-9 Romford Road London E15 4RG England
From: 28 November 2018To: 3 March 2023
Timeline

12 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
Director Joined
Feb 19
New Owner
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
New Owner
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
New Owner
Aug 20
Owner Exit
Aug 20
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GOLDSTEIN, Vincent Daniel

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born May 1960
Director
Appointed 28 Nov 2018

REYNOLDS, Chelsea

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born June 1987
Director
Appointed 28 Oct 2019

SHAFRON, Adam Joel

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born December 1983
Director
Appointed 28 Nov 2018

GARRIT SMITH, Keara

Resigned
1-9 Romford Road, LondonE15 4RG
Born August 1992
Director
Appointed 05 Feb 2019
Resigned 28 Oct 2019

Persons with significant control

4

2 Active
2 Ceased

Miss Brogan Garrit-Smith

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Aug 2020

Ms Chelsea Reynolds

Ceased
1-9 Romford Road, LondonE15 4RG
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Ceased 11 Aug 2020

Ms Keara Garrit Smith

Ceased
1-9 Romford Road, LondonE15 4RG
Born August 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Feb 2019
Ceased 28 Oct 2019
177-178 Tottenham Court Road, LondonW1T 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Memorandum Articles
16 May 2019
MAMA
Resolution
23 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 March 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Incorporation Company
28 November 2018
NEWINCIncorporation