MBA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 07300762 |
Category | Private Limited Company |
Incorporated | 30 Jun 2010 |
Age | 13 years, 11 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Jul 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Mortgage create with deed with charge number
Date: 29 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073007620001
Documents
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
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
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
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
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
Some Companies
17 CRANBOURNE ROAD MANAGEMENT COMPANY LIMITED
17A CRANBOURNE ROAD,BRISTOL,BS34 5EA
Number: | 04292056 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A FOREST DRIVE, THEYDON BOIS,ESSEX,CM16 7EY
Number: | 06120620 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTREBACH,MID GLAMORGAN,CF48 4TU
Number: | 02521528 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 WESTBOURNE PARK,MACKWORTH,DE22 4HA
Number: | 10915320 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARE OF JFS TORBITT, 58 DURHAM ROAD,CHESTER LE STREET,DH3 2QJ
Number: | 08013251 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |