MARKDEN HOMES LIMITED
Development of building projects
MARKDEN HOMES LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG England
Full company profile for MARKDEN HOMES LIMITED (13845323), an active property, infrastructure and construction company based in Salford, England. Incorporated 12 Jan 2022. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Cash in Bank
£139.00
Net Assets
-£252.70k
Total Liabilities
£12.13M
Turnover
N/A
Employees
4
Debt Ratio
102%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ellis, Mark Duncan | Director | British | England | 3 Feb 2022 | Active |
| Ellis, William Duncan | Director | British | England | 3 Feb 2022 | Active |
| Ismail, Simon Anthony | Director | British | England | 12 Jan 2022 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Markden Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Salboy Partnerships Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 1 Apr 2026 | Officers | Change to director Mrs Joanne Elizabeth Ismail on 31 Mar 2026 | |
| 25 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 16 Feb 2026 | Confirmation Statement | Confirmation statement made on 7 Feb 2026 with updates | |
| 2 Oct 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 14 Feb 2025 | Confirmation Statement | Confirmation statement made on 7 Feb 2025 with updates |
Change to director Mrs Joanne Elizabeth Ismail on 31 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 7 Feb 2026 with updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 7 Feb 2025 with updates
Recent Activity
Latest Activity
Change to director Mrs Joanne Elizabeth Ismail on 31 Mar 2026
1 months ago on 1 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 25 Mar 2026
Confirmation statement made on 7 Feb 2026 with updates
3 months ago on 16 Feb 2026
Annual accounts made up to 31 Mar 2025
7 months ago on 2 Oct 2025
Confirmation statement made on 7 Feb 2025 with updates
1 years ago on 14 Feb 2025
