ARCHIBALD MARCKAY PROPERTY LIMITED

Register to unlock more data on OkredoRegister

ARCHIBALD MARCKAY PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08988659

Incorporation date

09/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2014)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon17/05/2025
Confirmation statement made on 2025-04-09 with updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/02/2025
Previous accounting period extended from 2024-08-23 to 2024-09-05
dot icon20/08/2024
Total exemption full accounts made up to 2023-08-30
dot icon22/05/2024
Previous accounting period shortened from 2023-08-24 to 2023-08-23
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon09/10/2023
Registration of charge 089886590020, created on 2023-10-03
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon28/12/2022
Satisfaction of charge 089886590014 in full
dot icon24/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/05/2022
Previous accounting period shortened from 2021-08-25 to 2021-08-24
dot icon21/04/2022
Confirmation statement made on 2022-04-09 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/05/2021
Previous accounting period shortened from 2020-08-26 to 2020-08-25
dot icon04/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon22/03/2021
Satisfaction of charge 089886590012 in full
dot icon22/12/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/08/2020
Previous accounting period shortened from 2019-08-27 to 2019-08-26
dot icon06/05/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon25/03/2020
Registration of charge 089886590019, created on 2020-03-17
dot icon16/01/2020
Satisfaction of charge 089886590015 in full
dot icon14/01/2020
Registration of charge 089886590018, created on 2020-01-13
dot icon31/10/2019
Registration of charge 089886590016, created on 2019-10-31
dot icon31/10/2019
Registration of charge 089886590017, created on 2019-10-31
dot icon05/09/2019
Previous accounting period extended from 2019-02-27 to 2019-08-27
dot icon25/07/2019
Director's details changed for Mr Nicholas Marc Claydon on 2019-07-25
dot icon25/07/2019
Director's details changed for Mrs Caroline Kay Claydon on 2019-07-25
dot icon22/07/2019
Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA England to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 2019-07-22
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon19/12/2018
Registration of charge 089886590015, created on 2018-12-19
dot icon03/12/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon22/11/2018
Registration of charge 089886590014, created on 2018-11-16
dot icon10/09/2018
Previous accounting period shortened from 2018-04-29 to 2018-02-28
dot icon16/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon11/05/2018
Director's details changed for Mrs Caroline Kay Claydon on 2018-05-10
dot icon11/05/2018
Director's details changed for Mr Nicholas Marc Claydon on 2018-05-10
dot icon10/05/2018
Director's details changed for Mrs Caroline Kay Claydon on 2018-05-10
dot icon10/05/2018
Director's details changed for Mr Nicholas Marc Claydon on 2018-05-10
dot icon27/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/02/2018
Registration of charge 089886590013, created on 2018-02-23
dot icon23/11/2017
Satisfaction of charge 089886590005 in full
dot icon15/11/2017
Registration of charge 089886590012, created on 2017-11-10
dot icon26/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2017
Registration of charge 089886590010, created on 2017-02-20
dot icon03/03/2017
Registration of charge 089886590011, created on 2017-02-20
dot icon01/02/2017
Registration of charge 089886590009, created on 2017-01-31
dot icon27/01/2017
Registration of charge 089886590008, created on 2017-01-26
dot icon04/01/2017
Registration of charge 089886590007, created on 2016-12-14
dot icon04/01/2017
Registration of charge 089886590006, created on 2016-12-14
dot icon24/10/2016
Registered office address changed from Market Chambers 1 Blackfriars Street Hereford Herefordshire HR4 9HS to Mortimer House Holmer Road Hereford HR4 9TA on 2016-10-24
dot icon17/08/2016
Registration of charge 089886590005, created on 2016-08-08
dot icon29/06/2016
Registration of charge 089886590004, created on 2016-06-09
dot icon07/06/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon14/05/2016
Registration of charge 089886590003, created on 2016-05-13
dot icon06/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon05/11/2015
Registration of charge 089886590002, created on 2015-10-19
dot icon24/10/2015
Registration of charge 089886590001, created on 2015-10-19
dot icon01/06/2015
Director's details changed for Mrs Caroline Kay Claydon on 2015-05-01
dot icon01/06/2015
Director's details changed for Mr Nicholas Marc Claydon on 2015-05-01
dot icon29/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mrs Caroline Kay Claydon on 2015-05-01
dot icon29/05/2015
Director's details changed for Mr Nicholas Marc Claydon on 2015-05-01
dot icon09/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+2,049.89 % *

* during past year

Cash in Bank

£100,185.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
05/09/2025
dot iconNext due on
05/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
28.09K
-
0.00
4.66K
-
2022
2
46.06K
-
0.00
100.19K
-
2022
2
46.06K
-
0.00
100.19K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

46.06K £Ascended63.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.19K £Ascended2.05K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claydon, Caroline Kay
Director
09/04/2014 - Present
18
Claydon, Nicholas Marc
Director
09/04/2014 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCHIBALD MARCKAY PROPERTY LIMITED

ARCHIBALD MARCKAY PROPERTY LIMITED is an(a) Active company incorporated on 09/04/2014 with the registered office located at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCHIBALD MARCKAY PROPERTY LIMITED?

toggle

ARCHIBALD MARCKAY PROPERTY LIMITED is currently Active. It was registered on 09/04/2014 .

Where is ARCHIBALD MARCKAY PROPERTY LIMITED located?

toggle

ARCHIBALD MARCKAY PROPERTY LIMITED is registered at Suite A4 Skylon Court, Rotherwas, Hereford HR2 6JS.

What does ARCHIBALD MARCKAY PROPERTY LIMITED do?

toggle

ARCHIBALD MARCKAY PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARCHIBALD MARCKAY PROPERTY LIMITED have?

toggle

ARCHIBALD MARCKAY PROPERTY LIMITED had 2 employees in 2022.

What is the latest filing for ARCHIBALD MARCKAY PROPERTY LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with no updates.