Company NameMark2 Developments (The Willows) Ltd
DirectorMark James Pullen
Company StatusActive
Company Number10730205
CategoryPrivate Limited Company
Incorporation Date19 April 2017(7 years ago)
Previous NamesLeavanny Limited and Mark2Developments (The Willows) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark James Pullen
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5LN
Director NameMr Richard Peter Hazzard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr David Cathersides
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 20 Margaret Street
London
W1W 8RS

Location

Registered Address171 Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5LN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

28 March 2022Delivered on: 30 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flat 6, willow house market road wickford SS12 0FA as registered under title AA984; and a first fixed charge. For more details please refer to the instrument.
Outstanding
28 March 2022Delivered on: 30 March 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at flats 1-5, 8 the willows, willowdale centre, wickford, essex, SS12 0FJ as registered under title EX966778; and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

24 June 2020Confirmation statement made on 24 June 2020 with updates (3 pages)
26 May 2020Termination of appointment of Benjamin James Anthony Bateson as a director on 26 May 2020 (1 page)
2 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
1 April 2020Cessation of Mark Christopher Cundy as a person with significant control on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Mark James Pullen as a director on 31 March 2020 (2 pages)
1 April 2020Notification of Mark James Pullen as a person with significant control on 31 March 2020 (2 pages)
1 April 2020Cessation of Alan Hollingsworth as a person with significant control on 31 March 2020 (1 page)
28 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 May 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
5 April 2019Appointment of Mr Benjamin James Anthony Bateson as a director on 4 April 2019 (2 pages)
5 April 2019Termination of appointment of David Cathersides as a director on 5 April 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 February 2018Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)