Company NameMk Property Letting Limited
DirectorsMark John Bellingham and Kelley Marie Hayes
Company StatusActive
Company Number06847159
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mark John Bellingham
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 74 Burdett Avenue
Westcliff-On-Sea
Essex
SS0 7JW
Director NameMrs Kelley Marie Hayes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 74 Burdett Avenue
Westcliff-On-Sea
Essex
SS0 7JW
Director NameMr Clive Eric Bellingham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Church Road
Dunton
Brentwood
Essex
CM13 3SR
Director NameMrs Kelley Marie Hayes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hildaville Drive
Westcliffe On Sea
Essex
SS0 9RU

Location

Registered Address1st Floor
74 Burdett Avenue
Westcliff-On-Sea
Essex
SS0 7JW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Clive Bellingham
25.00%
Ordinary
10 at £1Georgia Belt
25.00%
Ordinary
10 at £1Kelly Hayes
25.00%
Ordinary
10 at £1Maureen Bellingham
25.00%
Ordinary

Financials

Year2014
Net Worth£7,799
Cash£14,168
Current Liabilities£6,379

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
22 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 April 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 November 2020Registered office address changed from 83 Queensway Sheerness Kent ME12 1LH England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 24 November 2020 (1 page)
21 October 2020Registered office address changed from Oakwood Church Road Dunton Brentwood Essex CM13 3SR England to 83 Queensway Sheerness Kent ME12 1LH on 21 October 2020 (1 page)
15 September 2020Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England to Oakwood Church Road Dunton Brentwood Essex CM13 3SR on 15 September 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 January 2020Registered office address changed from PO Box 6099 Jslbaa Accounts, PO Box 6099, Short Street Southend-on-Sea Essex SS1 9WH England to 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU on 14 January 2020 (1 page)
18 June 2019Registered office address changed from 54 Hildaville Drive Westcliffe on Sea Essex SS0 9RU to PO Box 6099 Jslbaa Accounts, PO Box 6099, Short Street Southend-on-Sea Essex SS1 9WH on 18 June 2019 (1 page)
7 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40
(3 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 40
(3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 40
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40
(3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 40
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 May 2012Termination of appointment of Kelley Hayes as a director (1 page)
7 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 May 2012Termination of appointment of Kelley Hayes as a director (1 page)
28 February 2012Appointment of Mrs Kelley Marie Hayes as a director (2 pages)
28 February 2012Appointment of Mrs Kelley Marie Hayes as a director (2 pages)
27 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
27 February 2012Termination of appointment of Clive Bellingham as a director (1 page)
27 February 2012Termination of appointment of Clive Bellingham as a director (1 page)
27 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
(3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mr Mark John Bellingham as a director (2 pages)
31 January 2012Appointment of Mr Mark John Bellingham as a director (2 pages)
31 January 2012Appointment of Mrs Kelley Marie Hayes as a director (2 pages)
31 January 2012Appointment of Mrs Kelley Marie Hayes as a director (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Clive Bellingham on 16 March 2010 (2 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr Clive Bellingham on 16 March 2010 (2 pages)
16 March 2009Incorporation (12 pages)
16 March 2009Incorporation (12 pages)