M & S PROPERTIES (UK) LIMITED
Status | ACTIVE |
Company No. | 05351912 |
Category | Private Limited Company |
Incorporated | 03 Feb 2005 |
Age | 19 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
M & S PROPERTIES (UK) LIMITED is an active private limited company with number 05351912. It was incorporated 19 years, 2 months, 25 days ago, on 03 February 2005. The company address is 5 Broadbent Close 5 Broadbent Close, London, N6 5JW.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change account reference date company previous shortened
Date: 29 Nov 2023
Action Date: 27 Feb 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-02-27
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 02 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Keith Green
Change date: 2021-09-02
Documents
Change person secretary company with change date
Date: 14 Feb 2022
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Steven Keith Green
Change date: 2021-09-02
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Keith Green
Change date: 2021-09-02
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Steven Keith Green
Change date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 09 Dec 2020
Action Date: 23 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-23
Psc name: Steven Keith Green
Documents
Change person director company with change date
Date: 09 Dec 2020
Action Date: 23 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Keith Green
Change date: 2020-10-23
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change person director company with change date
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Keith Green
Change date: 2019-07-10
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person secretary company with change date
Date: 17 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-16
Officer name: Steven Keith Green
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-16
Officer name: Steven Keith Green
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change person secretary company with change date
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-05
Officer name: Steven Green
Documents
Change person director company with change date
Date: 05 Dec 2014
Action Date: 05 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-05
Officer name: Steven Keith Green
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Address
Type: AD01
New address: 5 Broadbent Close Highgate London N6 5JW
Old address: Ground Floor Britanic House 17 Highfield Road London NW11 9LS
Change date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Appoint person director company with name date
Date: 26 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Steven Green
Appointment date: 2014-11-11
Documents
Termination director company with name termination date
Date: 26 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-11
Officer name: Sultan Elmaz
Documents
Change person director company
Date: 25 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Mortgage satisfy charge full
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: 8 Howcroft Crescent Finchley London N3 1PB
Change date: 2014-02-05
Documents
Mortgage create with deed with charge number
Date: 05 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053519120004
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date
Date: 07 Mar 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Appoint person secretary company with name
Date: 08 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Steven Green
Documents
Appoint person director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sultan Elmaz
Documents
Termination secretary company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sultan Elmaz
Documents
Termination director company with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Green
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; no change of members
Documents
Legacy
Date: 01 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 08 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed sultan elmaz
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary niranjan paun
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/08; no change of members
Documents
Legacy
Date: 03 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 06/07/05 from: 35 firs avenue london N11 3NE
Documents
Legacy
Date: 06 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
14 CROFTON DRIVE,LINCOLN,LN3 4NR
Number: | 08504630 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BRAEMAR TURN,HEMEL HEMPSTEAD,HP2 7QQ
Number: | 03164839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
28 KIRK STREET,,EH6 5EZ
Number: | SC239624 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWELL WATER CONTROL SYSTEMS LIMITED
CARR LANE,WIRRAL,CH47 4AZ
Number: | 02785058 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 06645168 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 LIMEWOOD WAY,LEEDS,LS14 1AB
Number: | 09113798 |
Status: | ACTIVE |
Category: | Private Limited Company |