Background WavePink WaveYellow Wave

MARKDEN HOMES LIMITED (13845323)

MARKDEN HOMES LIMITED (13845323) is an active UK company. incorporated on 12 January 2022. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. MARKDEN HOMES LIMITED has been registered for 4 years. Current directors include ELLIS, Mark Duncan, ELLIS, William Duncan, ISMAIL, Joanne Elizabeth and 1 others.

Company Number
13845323
Status
active
Type
ltd
Incorporated
12 January 2022
Age
4 years
Address
Unit 2 Block C, Salford, M5 4ZG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIS, Mark Duncan, ELLIS, William Duncan, ISMAIL, Joanne Elizabeth, ISMAIL, Simon Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKDEN HOMES LIMITED

MARKDEN HOMES LIMITED is an active company incorporated on 12 January 2022 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. MARKDEN HOMES LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13845323

LTD Company

Age

4 Years

Incorporated 12 January 2022

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 2 October 2025 (5 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

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

MARKDEN HOMES NORTH WEST LIMITED
From: 12 January 2022To: 23 November 2023
Contact
Address

Unit 2 Block C 14 Hulme Street Salford, M5 4ZG,

Previous Addresses

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
From: 12 January 2022To: 19 March 2024
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Feb 22
Loan Secured
Feb 23
Loan Secured
Mar 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ELLIS, Mark Duncan

Active
14 Hulme Street, SalfordM5 4ZG
Born April 1962
Director
Appointed 03 Feb 2022

ELLIS, William Duncan

Active
14 Hulme Street, SalfordM5 4ZG
Born June 1986
Director
Appointed 03 Feb 2022

ISMAIL, Joanne Elizabeth

Active
14 Hulme Street, SalfordM5 4ZG
Born January 1972
Director
Appointed 12 Jan 2022

ISMAIL, Simon Anthony

Active
14 Hulme Street, SalfordM5 4ZG
Born March 1976
Director
Appointed 12 Jan 2022

Persons with significant control

2

14 Hulme Street, SalfordM5 4ZG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2022
Littlethorpe Hill, LiversedgeWF15 8AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2022
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
24 August 2022
MAMA
Resolution
24 August 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Incorporation Company
12 January 2022
NEWINCIncorporation