Background WavePink WaveYellow Wave

MARK HARVEY HOLDINGS LIMITED (12954986)

MARK HARVEY HOLDINGS LIMITED (12954986) is an active UK company. incorporated on 15 October 2020. with registered office in Bishop's Stortford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARK HARVEY HOLDINGS LIMITED has been registered for 5 years. Current directors include HARVEY, Mark Andrew.

Company Number
12954986
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
Suite 2 Network House Bambers Green, Bishop's Stortford, CM22 6PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HARVEY, Mark Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK HARVEY HOLDINGS LIMITED

MARK HARVEY HOLDINGS LIMITED is an active company incorporated on 15 October 2020 with the registered office located in Bishop's Stortford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARK HARVEY HOLDINGS LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12954986

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Suite 2 Network House Bambers Green Takeley Bishop's Stortford, CM22 6PF,

Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
New Owner
Aug 22
Funding Round
Aug 22
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HARVEY, Mark Andrew

Active
Bambers Green, Bishop's StortfordCM22 6PF
Born June 1979
Director
Appointed 01 Jan 2022

DAVISON, Samantha Jayne

Resigned
Bambers Green, Bishop's StortfordCM22 6PF
Born December 1981
Director
Appointed 15 Oct 2020
Resigned 01 Jan 2022

Persons with significant control

4

2 Active
2 Ceased

Mr Mark Andrew Harvey

Active
Bambers Green, Bishop's StortfordCM22 6PF
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Miss Samantha Jayne Davison

Active
Bambers Green, Bishop's StortfordCM22 6PF
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2021

Miss Samantha Jayne Davison

Ceased
Bambers Green, Bishop's StortfordCM22 6PF
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 01 Jan 2022

Mr Mark Andrew Harvey

Ceased
Bambers Green, Bishop's StortfordCM22 6PF
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 26 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
2 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 October 2020
NEWINCIncorporation