Background WavePink WaveYellow Wave

MARKERSTUDY PROPERTY HOLDINGS (NO.1) LIMITED (13465897)

MARKERSTUDY PROPERTY HOLDINGS (NO.1) LIMITED (13465897) is an active UK company. incorporated on 18 June 2021. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARKERSTUDY PROPERTY HOLDINGS (NO.1) LIMITED has been registered for 4 years. Current directors include BARBER, Keith John, PAYNE, Christopher James, SMITH, Stephen.

Company Number
13465897
Status
active
Type
ltd
Incorporated
18 June 2021
Age
4 years
Address
Markerstudy House, Sevenoaks, TN13 2QB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBER, Keith John, PAYNE, Christopher James, SMITH, Stephen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKERSTUDY PROPERTY HOLDINGS (NO.1) LIMITED

MARKERSTUDY PROPERTY HOLDINGS (NO.1) LIMITED is an active company incorporated on 18 June 2021 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARKERSTUDY PROPERTY HOLDINGS (NO.1) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13465897

LTD Company

Age

4 Years

Incorporated 18 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Markerstudy House 45 Westerham Road Sevenoaks, TN13 2QB,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

PAYNE, Christopher James

Active
Westerham Road Bessels Green, SevenoaksTN13 2QB
Secretary
Appointed 13 May 2022

BARBER, Keith John

Active
45 Westerham Road, SevenoaksTN13 2QB
Born May 1974
Director
Appointed 18 Jun 2021

PAYNE, Christopher James

Active
Bessels Green, SevenoaksTN13 2QB
Born August 1979
Director
Appointed 13 Nov 2023

SMITH, Stephen

Active
Bessels Green, SevenoaksTN13 2QB
Born September 1976
Director
Appointed 13 Nov 2023

Persons with significant control

1

45 Westerham Road, SevenoaksTN13 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Memorandum Articles
9 March 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Resolution
9 January 2023
RESOLUTIONSResolutions
Memorandum Articles
9 January 2023
MAMA
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 May 2022
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
11 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2021
NEWINCIncorporation