Company NameMKT Developments Ltd
DirectorsMichael Heseltine and Kay Heseltine
Company StatusActive
Company Number03980054
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Heseltine
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWenden Vineyard
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Secretary NameKay Frances Heseltine
NationalityBritish
StatusCurrent
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWenden Vineyard
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMrs Kay Heseltine
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2013(13 years after company formation)
Appointment Duration11 years
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWendon Vineyard Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01763 838484
Telephone regionRoyston

Location

Registered AddressWenden Vineyard
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElmdon
WardLittlebury, Chesterford & Wenden Lofts
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mr M. Heseltine
50.00%
Ordinary
10 at £1Mrs K.f. Heseltine
50.00%
Ordinary

Financials

Year2014
Net Worth£15,963
Current Liabilities£390,038

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week from now)

Charges

16 August 2019Delivered on: 20 August 2019
Persons entitled: Saffron Building Society

Classification: A registered charge
Particulars: Holly hedge. Duddenhoe end. Saffron walden. Essex CB11 4UU.
Outstanding
8 December 2014Delivered on: 11 December 2014
Persons entitled: Masthaven Property Finance Limited

Classification: A registered charge
Outstanding
10 August 2012Delivered on: 18 August 2012
Satisfied on: 27 November 2014
Persons entitled: Saffron Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sebring, duddenhoe end, saffron walden, essex, t/no: EX861063.
Fully Satisfied
9 August 2012Delivered on: 10 August 2012
Satisfied on: 27 November 2014
Persons entitled: Masthaven Financial Solutions Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 July 2010Delivered on: 28 July 2010
Satisfied on: 27 November 2014
Persons entitled: Saffron Building Society

Classification: Mortgage
Secured details: £247,500.00 due or to become due from the company to the chargee.
Particulars: Sebring duddenhoe end saffron walden essex.
Fully Satisfied
19 June 2003Delivered on: 1 July 2003
Satisfied on: 27 April 2005
Persons entitled: Saffron Walden Herts and Essex Building Society

Classification: Mortgage deed
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: The property k/a maple cottage duddenhoe end saffron walden essex.
Fully Satisfied
19 June 2003Delivered on: 1 July 2003
Satisfied on: 27 November 2014
Persons entitled: David Oelman and Petronella Oelman

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: Lane to the rear of burrough lane saffron walden essex.
Fully Satisfied
19 June 2003Delivered on: 1 July 2003
Satisfied on: 27 November 2014
Persons entitled: Saffron Walden Herts and Essex Building Society

Classification: Mortgage
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: Bridge bungalow and land adjoining.
Fully Satisfied

Filing History

30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
25 November 2016Satisfaction of charge 039800540007 in full (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 20
(4 pages)
11 December 2014Registration of charge 039800540007, created on 8 December 2014 (16 pages)
11 December 2014Registration of charge 039800540007, created on 8 December 2014 (16 pages)
27 November 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
27 November 2014Satisfaction of charge 1 in full (1 page)
27 November 2014Satisfaction of charge 4 in full (1 page)
27 November 2014Satisfaction of charge 2 in full (1 page)
27 November 2014Satisfaction of charge 6 in full (1 page)
27 November 2014Satisfaction of charge 5 in full (1 page)
11 November 2014All of the property or undertaking has been released from charge 2 (5 pages)
11 November 2014All of the property or undertaking has been released from charge 1 (5 pages)
11 November 2014All of the property or undertaking has been released from charge 4 (5 pages)
11 November 2014All of the property or undertaking has been released from charge 5 (5 pages)
11 November 2014All of the property or undertaking has been released from charge 6 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20
(4 pages)
2 April 2014Appointment of Mrs Kay Heseltine as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2010Director's details changed for Michael Heseltine on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Michael Heseltine on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 April 2009Return made up to 26/04/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Return made up to 26/04/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 May 2007Return made up to 26/04/07; no change of members (6 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 May 2006Return made up to 26/04/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 May 2005Return made up to 26/04/05; full list of members (6 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
19 May 2004Return made up to 26/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
17 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Ad 31/07/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: highcroft deadmans ash lane, sarratt rickmansworth hertfordshire WD3 6AL (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (12 pages)