Company NameMarkou Properties Limited
DirectorsFlorentia Markou and Markos Markou
Company StatusActive
Company Number11214705
CategoryPrivate Limited Company
Incorporation Date20 February 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Florentia Markou
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCypriot
StatusCurrent
Appointed20 February 2018(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Heddon Court Avenue
Cockfosters
EN4 9NE
Director NameMr Markos Markou
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address14 Heddon Court Avenue
Cockfosters
EN4 9NE
Secretary NameMrs Florentia Markou
StatusCurrent
Appointed20 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address14 Heddon Court Avenue
Cockfosters
EN4 9NE
Director NameMr Andrew Markou
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Heddon Court Avenue
Cockfosters
EN4 9NE
Director NameMiss Despina Markou
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Heddon Court Avenue
Cockfosters
EN4 9NE
Director NameMrs Julia Refahi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(same day as company formation)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Heddon Court Avenue
Cockfosters
EN4 9NE

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

30 November 2020Delivered on: 7 December 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 33 sheldon road, london, N18 1RQ - title number NGL448598.
Outstanding
16 November 2020Delivered on: 7 December 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 40 warwick road, london, N18 1RX - title number MX166771.
Outstanding
2 October 2018Delivered on: 4 October 2018
Persons entitled: Buckinghamshire Building Society

Classification: A registered charge
Particulars: Land and buildings at 109 croyland road edmonton london.
Outstanding

Filing History

7 December 2020Registration of charge 112147050003, created on 30 November 2020 (4 pages)
7 December 2020Registration of charge 112147050002, created on 16 November 2020 (4 pages)
30 July 2020Notification of Markos Markou as a person with significant control on 29 July 2020 (2 pages)
30 July 2020Confirmation statement made on 29 July 2020 with updates (6 pages)
30 July 2020Withdrawal of a person with significant control statement on 30 July 2020 (2 pages)
30 July 2020Notification of Florentia Markou as a person with significant control on 29 July 2020 (2 pages)
28 July 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
4 October 2018Registration of charge 112147050001, created on 2 October 2018 (6 pages)
30 May 2018Termination of appointment of Andrew Markou as a director on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Despina Markou as a director on 30 May 2018 (1 page)
30 May 2018Termination of appointment of Julia Refahi as a director on 30 May 2018 (1 page)
11 April 2018Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 April 2018 (1 page)
11 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
16 March 2018Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,000
(4 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
(32 pages)
20 February 2018Incorporation
Statement of capital on 2018-02-20
  • GBP 100
(32 pages)