MARKET LANE PHASE II MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

MARKET LANE PHASE II MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02565809

Incorporation date

06/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1990)
dot icon09/01/2026
Confirmation statement made on 2025-12-10 with updates
dot icon02/05/2025
Registered office address changed from Heyford Innovation Centre, 77 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD England to 77 Heyford Park Innovation Centre, Heyford Park Camp Road Bicester OX25 5HD on 2025-05-02
dot icon17/04/2025
Director's details changed for Mr Christopher David Card on 2025-04-16
dot icon17/04/2025
Director's details changed for Mr Barry John Chatfield on 2025-04-16
dot icon17/04/2025
Registered office address changed from PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England to Heyford Innovation Centre, 77 Heyford Park Camp Road Upper Heyford Bicester OX25 5HD on 2025-04-17
dot icon09/04/2025
Micro company accounts made up to 2025-03-31
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/10/2022
Registered office address changed from , PO Box 447, Heyford Innovation Centre, 77 Heyford Park, Camp Road, Heyford Park, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-13
dot icon03/10/2022
Registered office address changed from , C/O Love Your Block Ltd 77 Heyford Park, Heyford Park, Bicester, OX25 5HD, England to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2022-10-03
dot icon24/03/2022
Termination of appointment of Elisa Bisello as a director on 2022-03-17
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon18/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/09/2021
Termination of appointment of Kayleigh-Ann Mckinnon as a director on 2021-09-23
dot icon21/07/2021
Appointment of Mr Johnny Wong as a director on 2021-07-13
dot icon21/07/2021
Appointment of Mrs Elisa Bisello as a director on 2021-07-13
dot icon27/05/2021
Notification of a person with significant control statement
dot icon27/05/2021
Director's details changed for Mr Christopher David Card on 2021-05-27
dot icon27/05/2021
Director's details changed for Mrs Kayleigh-Ann Mckinnon on 2021-05-27
dot icon27/05/2021
Cessation of Mark Christopher Donnellan as a person with significant control on 2021-05-25
dot icon27/05/2021
Appointment of Love Your Block Ltd as a secretary on 2021-05-27
dot icon27/05/2021
Termination of appointment of Goldfield Properties Limited as a secretary on 2021-05-27
dot icon27/05/2021
Registered office address changed from , Mansfield Lodge, Slough Road, Iver, Heath, SL0 0EB to PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD on 2021-05-27
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon22/05/2020
Appointment of Mrs Kayleigh-Ann Mckinnon as a director on 2020-05-22
dot icon10/01/2020
Termination of appointment of Mark Christopher Donnellan as a director on 2019-12-20
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon02/08/2019
Appointment of Mr Mark Christopher Donnellan as a director on 2019-08-02
dot icon02/08/2019
Termination of appointment of Christopher John Hodgkinson as a director on 2019-08-02
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon17/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Perdeep Sehdev as a director
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Termination of appointment of Janet Mills as a director
dot icon13/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Appointment of Christopher David Card as a director
dot icon12/01/2010
Secretary's details changed for Goldfield Properties Limited on 2010-01-12
dot icon12/01/2010
Director's details changed for Janet Helen Mills on 2010-01-12
dot icon12/01/2010
Director's details changed for Perdeep Sehdev on 2010-01-12
dot icon12/01/2010
Director's details changed for Christopher John Hodgkinson on 2010-01-12
dot icon12/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon12/01/2010
Director's details changed for Perdeep Sehdev on 2010-01-12
dot icon12/01/2010
Director's details changed for Janet Helen Mills on 2010-01-12
dot icon12/01/2010
Secretary's details changed for Goldfield Properties Limited on 2010-01-12
dot icon12/01/2010
Director's details changed for Christopher John Hodgkinson on 2010-01-12
dot icon14/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2008
Return made up to 10/12/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Director appointed christopher john hodgkinson
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/12/2007
Director resigned
dot icon13/12/2007
Return made up to 06/12/07; full list of members
dot icon08/11/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/12/2006
Return made up to 06/12/06; full list of members
dot icon25/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon06/06/2006
Registered office changed on 06/06/06 from:\bridge house, station road, hayes, middlesex UB3 4BT
dot icon05/04/2006
New director appointed
dot icon17/02/2006
Return made up to 06/12/05; full list of members
dot icon17/02/2006
Director's particulars changed
dot icon17/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Director resigned
dot icon14/11/2005
Director resigned
dot icon17/12/2004
Return made up to 06/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Director resigned
dot icon09/12/2003
Return made up to 06/12/03; full list of members
dot icon25/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon11/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 06/12/02; full list of members
dot icon09/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
New director appointed
dot icon02/06/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon14/01/2002
Accounts for a small company made up to 2001-03-31
dot icon28/12/2001
Return made up to 06/12/01; full list of members
dot icon04/12/2001
New director appointed
dot icon24/07/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon21/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/02/2001
Return made up to 06/12/00; full list of members
dot icon28/04/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon12/01/2000
Return made up to 06/12/99; full list of members
dot icon17/12/1998
Return made up to 06/12/98; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon13/08/1998
Director resigned
dot icon23/02/1998
Return made up to 06/12/97; full list of members
dot icon13/02/1998
Director resigned
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Director resigned
dot icon16/04/1997
Director resigned
dot icon25/02/1997
Return made up to 06/12/96; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-03-31
dot icon14/11/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon17/07/1996
Registered office changed on 17/07/96 from:\park house, the street, great saling, essex CM7 5DR
dot icon13/06/1996
New director appointed
dot icon07/06/1996
Full accounts made up to 1995-03-31
dot icon27/02/1996
Return made up to 06/12/95; full list of members
dot icon05/04/1995
Return made up to 06/12/94; full list of members
dot icon30/01/1995
New director appointed
dot icon30/01/1995
New director appointed
dot icon30/01/1995
Director resigned
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Director resigned
dot icon21/03/1994
Return made up to 06/12/93; full list of members
dot icon22/02/1994
New secretary appointed
dot icon22/02/1994
Secretary resigned
dot icon14/12/1993
Director resigned
dot icon13/09/1993
Full accounts made up to 1993-03-31
dot icon15/06/1993
Secretary resigned
dot icon15/06/1993
Director resigned
dot icon15/06/1993
New secretary appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon15/06/1993
New director appointed
dot icon16/04/1993
Return made up to 06/12/92; no change of members
dot icon29/07/1992
Full accounts made up to 1992-03-31
dot icon17/03/1992
Return made up to 06/12/91; full list of members
dot icon11/11/1991
Accounting reference date extended from 31/12 to 31/03
dot icon13/06/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon24/04/1991
Registered office changed on 24/04/91 FROM:\McLEAN house,, bluecoats avenue,, hertford., SG14 1PB
dot icon08/01/1991
Registered office changed on 08/01/91 from:\windsor house, temple row, birmingham, B2 5LF
dot icon08/01/1991
Secretary resigned;new secretary appointed
dot icon08/01/1991
Director resigned;new director appointed
dot icon08/01/1991
Accounting reference date notified as 31/03
dot icon06/12/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
66.00
-
0.00
-
-
2022
-
66.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOVE YOUR BLOCK LTD
Corporate Secretary
27/05/2021 - Present
58
GOLDFIELD PROPERTIES LIMITED
Corporate Secretary
01/07/2006 - 27/05/2021
41
Morris, Jason
Director
13/05/1993 - 03/03/1997
7
Bisello, Elisa
Director
13/07/2021 - 17/03/2022
4
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
14/10/2003 - 30/06/2006
2306

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 MARKET LANE PHASE II MANAGEMENT LIMITED

MARKET LANE PHASE II MANAGEMENT LIMITED is an(a) Active company incorporated on 06/12/1990 with the registered office located at 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARKET LANE PHASE II MANAGEMENT LIMITED?

toggle

MARKET LANE PHASE II MANAGEMENT LIMITED is currently Active. It was registered on 06/12/1990 .

Where is MARKET LANE PHASE II MANAGEMENT LIMITED located?

toggle

MARKET LANE PHASE II MANAGEMENT LIMITED is registered at 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester OX25 5HD.

What does MARKET LANE PHASE II MANAGEMENT LIMITED do?

toggle

MARKET LANE PHASE II MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MARKET LANE PHASE II MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-10 with updates.