Company NameMark Liell (Residential) Limited
DirectorsDavid James Coleby and Lesley Joan Newland
Company StatusActive
Company Number03585086
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 9 months ago)
Previous NameDavley Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Coleby
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMs Lesley Joan Newland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameLesley Joan Newland
NationalityBritish
StatusCurrent
Appointed22 June 1998(same day as company formation)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1David James Coleby
51.00%
Ordinary
5 at £1Sophie Coleby
5.00%
Ordinary
5 at £1Tom Coleby
5.00%
Ordinary
39 at £1Lesley Joan Newland
39.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

23 June 2023Confirmation statement made on 22 June 2023 with updates (5 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
23 June 2022Confirmation statement made on 22 June 2022 with updates (5 pages)
21 June 2022Secretary's details changed for Lesley Joan Newland on 21 June 2022 (1 page)
21 June 2022Director's details changed for Mr David James Coleby on 21 June 2022 (2 pages)
21 June 2022Change of details for Mr David James Coleby as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Change of details for Ms Lesley Joan Newland as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Director's details changed for Ms Lesley Joan Newland on 21 June 2022 (2 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (3 pages)
13 July 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
1 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 June 2020Change of details for Mr David James Coleby as a person with significant control on 6 April 2016 (2 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
5 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
8 September 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
27 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
20 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 July 2017Notification of Lesley Joan Newland as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of David James Coleby as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
20 July 2017Notification of David James Coleby as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Lesley Joan Newland as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 June 2015Director's details changed for David James Coleby on 29 April 2015 (2 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Director's details changed for Lesley Joan Newland on 29 April 2015 (2 pages)
24 June 2015Secretary's details changed for Lesley Joan Newland on 29 April 2015 (1 page)
24 June 2015Director's details changed for David James Coleby on 29 April 2015 (2 pages)
24 June 2015Director's details changed for Lesley Joan Newland on 29 April 2015 (2 pages)
24 June 2015Secretary's details changed for Lesley Joan Newland on 29 April 2015 (1 page)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
8 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 June 2013Director's details changed for Lesley Joan Newland on 20 March 2013 (2 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Director's details changed for David James Coleby on 20 March 2013 (2 pages)
25 June 2013Secretary's details changed for Lesley Joan Newland on 20 March 2013 (2 pages)
25 June 2013Director's details changed for David James Coleby on 20 March 2013 (2 pages)
25 June 2013Secretary's details changed for Lesley Joan Newland on 20 March 2013 (2 pages)
25 June 2013Director's details changed for Lesley Joan Newland on 20 March 2013 (2 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
7 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 August 2010Director's details changed for David James Coleby on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for David James Coleby on 1 October 2009 (2 pages)
24 August 2010Director's details changed for David James Coleby on 1 October 2009 (2 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 August 2009Return made up to 22/06/09; full list of members (4 pages)
4 August 2009Return made up to 22/06/09; full list of members (4 pages)
19 March 2009Company name changed davley developments LIMITED\certificate issued on 20/03/09 (2 pages)
19 March 2009Company name changed davley developments LIMITED\certificate issued on 20/03/09 (2 pages)
12 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
27 June 2008Return made up to 22/06/08; full list of members (4 pages)
30 September 2007Accounts made up to 30 June 2007 (1 page)
30 September 2007Accounts made up to 30 June 2007 (1 page)
7 August 2007Return made up to 22/06/07; full list of members (2 pages)
7 August 2007Return made up to 22/06/07; full list of members (2 pages)
5 March 2007Accounts made up to 30 June 2006 (1 page)
5 March 2007Accounts made up to 30 June 2006 (1 page)
22 June 2006Return made up to 22/06/06; full list of members (2 pages)
22 June 2006Return made up to 22/06/06; full list of members (2 pages)
22 December 2005Accounts made up to 30 June 2005 (1 page)
22 December 2005Accounts made up to 30 June 2005 (1 page)
13 September 2005Return made up to 22/06/05; full list of members (2 pages)
13 September 2005Return made up to 22/06/05; full list of members (2 pages)
12 October 2004Accounts made up to 30 June 2004 (2 pages)
12 October 2004Accounts made up to 30 June 2004 (2 pages)
6 July 2004Return made up to 22/06/04; full list of members (5 pages)
6 July 2004Return made up to 22/06/04; full list of members (5 pages)
23 January 2004Accounts made up to 30 June 2003 (1 page)
23 January 2004Accounts made up to 30 June 2003 (1 page)
19 August 2003Return made up to 22/06/03; full list of members (5 pages)
19 August 2003Return made up to 22/06/03; full list of members (5 pages)
23 May 2003Accounts made up to 30 June 2002 (2 pages)
23 May 2003Accounts made up to 30 June 2002 (2 pages)
31 October 2002Return made up to 22/06/02; full list of members (7 pages)
31 October 2002Return made up to 22/06/02; full list of members (7 pages)
18 February 2002Accounts made up to 30 June 2001 (2 pages)
18 February 2002Accounts made up to 30 June 2001 (2 pages)
30 November 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2000Accounts made up to 30 June 2000 (2 pages)
15 September 2000Accounts made up to 30 June 2000 (2 pages)
5 July 2000Return made up to 22/06/00; full list of members (6 pages)
5 July 2000Return made up to 22/06/00; full list of members (6 pages)
6 March 2000Accounts made up to 30 June 1999 (2 pages)
6 March 2000Accounts made up to 30 June 1999 (2 pages)
6 September 1999Return made up to 22/06/99; full list of members (6 pages)
6 September 1999Return made up to 22/06/99; full list of members (6 pages)
6 April 1999Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page)
6 April 1999Registered office changed on 06/04/99 from: 120 east road london N1 6AA (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
22 June 1998Incorporation (15 pages)
22 June 1998Incorporation (15 pages)