ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Markham Street Properties Limited

Markham Street Properties Limited is an active company incorporated on 13 August 2015 with the registered office located in London, Greater London. Markham Street Properties Limited was registered 10 years ago.
Status
Active
Active since 4 years ago
Company No
09731126
Private limited company
Age
10 years
Incorporated 13 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (6 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
United Kingdom
Address changed on 4 Apr 2023 (2 years 6 months ago)
Previous address was 64 New Cavendish Street London W1G 8TB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1972
Director • Executive • British • Lives in England • Born in Nov 1946
Director • Executive • British • Lives in England • Born in Jun 1946
Felix Rosenstiel's Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Fine Art Publishing Company Limited
Mrs Christine Zeeta Dianne Roe and Mr David Alexander Roe are mutual people.
Active
Felix Rosenstiel's Widow & Son Limited
Nicolas Royalton Roe is a mutual person.
Active
20/21 Fine Art Limited
Nicolas Royalton Roe is a mutual person.
Active
Cheyne Terrace Management Ltd
Mr David Alexander Roe is a mutual person.
Active
C. T. Freehold Limited
Mr David Alexander Roe is a mutual person.
Active
Fine Art Solutions Limited
Nicolas Royalton Roe is a mutual person.
Active
Felix Rosenstiel's Group Limited
Nicolas Royalton Roe is a mutual person.
Active
Roebuck Road Properties Limited
Nicolas Royalton Roe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.79M
Decreased by £6.91K (-0%)
Total Liabilities
-£1.81M
Increased by £350 (0%)
Net Assets
-£16.92K
Decreased by £7.26K (+75%)
Debt Ratio (%)
101%
Increased by 0.41% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 7 Aug 2024
Mr Nicolas Royalton Roe Details Changed
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 27 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 25 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 4 Apr 2023
Felix Rosenstiel's Group Limited (PSC) Details Changed
2 Years 7 Months Ago on 1 Apr 2023
Accounting Period Extended
2 Years 10 Months Ago on 15 Dec 2022
Get Credit Report
Discover Markham Street Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Director's details changed for Mr Nicolas Royalton Roe on 21 May 2024
Submitted on 20 May 2025
Confirmation statement made on 25 April 2025 with updates
Submitted on 28 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Aug 2024
Confirmation statement made on 25 April 2024 with updates
Submitted on 26 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Change of details for Felix Rosenstiel's Group Limited as a person with significant control on 1 April 2023
Submitted on 14 Jul 2023
Confirmation statement made on 25 April 2023 with no updates
Submitted on 25 Apr 2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023
Submitted on 4 Apr 2023
Appointment of Mr Nicolas Royalton Roe as a director on 14 December 2022
Submitted on 15 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year