MBA PROPERTIES LIMITED

Sandon House Sandon House, Esher, KT10 9NG, England
StatusACTIVE
Company No.07300762
CategoryPrivate Limited Company
Incorporated30 Jun 2010
Age13 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

MBA PROPERTIES LIMITED is an active private limited company with number 07300762. It was incorporated 13 years, 11 months, 4 days ago, on 30 June 2010. The company address is Sandon House Sandon House, Esher, KT10 9NG, England.



Company Fillings

Confirmation statement with updates

Date: 04 Jul 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-28

Psc name: Mr Barry Richard Broome

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Richard Broome

Change date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Jul 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: Sandon House Cranford Rise Esher KT10 9NG

Old address: 1 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rosario Broome

Termination date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2015

Action Date: 05 Jul 2015

Category: Address

Type: AD01

Old address: 37 Sea Way Middleton-on-Sea Bognor Regis West Sussex PO22 7RZ England

Change date: 2015-07-05

New address: 1 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2015

Action Date: 05 Jul 2015

Category: Address

Type: AD01

Old address: First Floor 47-57 Marylebone Lane London W1U 2NT

New address: 1 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT

Change date: 2015-07-05

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Margaret Rosario Broome

Change date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Barry Richard Broome

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073007620001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: 51 Queen Anne Street London W1G 9HS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

17 CRANBOURNE ROAD MANAGEMENT COMPANY LIMITED

17A CRANBOURNE ROAD,BRISTOL,BS34 5EA

Number:04292056
Status:ACTIVE
Category:Private Limited Company

GRACEHAVEN LIMITED

2A FOREST DRIVE, THEYDON BOIS,ESSEX,CM16 7EY

Number:06120620
Status:ACTIVE
Category:Private Limited Company

HOOVER LIMITED

PENTREBACH,MID GLAMORGAN,CF48 4TU

Number:02521528
Status:ACTIVE
Category:Private Limited Company

KIEREN DIXON CONTRACTORS LTD

131 WESTBOURNE PARK,MACKWORTH,DE22 4HA

Number:10915320
Status:ACTIVE
Category:Private Limited Company

LINDEN GUEST HOUSE LTD

CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ

Number:08013251
Status:ACTIVE
Category:Private Limited Company

LITTLE GREEN BUS LTD

UNIT 3 HAWTHORN INDUSTRIAL ESTATE,CLITHEROE,BB7 1PL

Number:07475336
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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