M & S PROPERTIES (UK) LIMITED

5 Broadbent Close 5 Broadbent Close, London, N6 5JW
StatusACTIVE
Company No.05351912
CategoryPrivate Limited Company
Incorporated03 Feb 2005
Age19 years, 2 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 05 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053519120004

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Green

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sultan Elmaz

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sultan Elmaz

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Green

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; no change of members

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed sultan elmaz

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary niranjan paun

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/08; no change of members

Documents

View document PDF

Legacy

Date: 03 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLET HOLDINGS LIMITED

14 CROFTON DRIVE,LINCOLN,LN3 4NR

Number:08504630
Status:ACTIVE
Category:Private Limited Company

COOK CONSULTANCY LIMITED

23 BRAEMAR TURN,HEMEL HEMPSTEAD,HP2 7QQ

Number:03164839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EW KELLY LTD

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

TABLEY CONSULTING LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:06645168
Status:LIQUIDATION
Category:Private Limited Company

THORNHAUGH PRESTIGE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09113798
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source