MBK REAL ESTATE LIMITED

C/O Vpc Accountants 2nd Floor C/O Vpc Accountants 2nd Floor, Borehamwood, WD6 4SE, Hertfordshire, England
StatusACTIVE
Company No.10578339
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

MBK REAL ESTATE LIMITED is an active private limited company with number 10578339. It was incorporated 7 years, 4 months, 13 days ago, on 23 January 2017. The company address is C/O Vpc Accountants 2nd Floor C/O Vpc Accountants 2nd Floor, Borehamwood, WD6 4SE, Hertfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-13

Psc name: Mr Milan Kanabar

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milan Kanabar

Change date: 2024-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

New address: C/O Vpc Accountants 2nd Floor 2B Theobald Street Borehamwood Hertfordshire WD6 4SE

Old address: C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England

Change date: 2024-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

Old address: 16 Heathlands Rise Dartford DA1 3HS England

New address: C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-20

New address: 16 Heathlands Rise Dartford DA1 3HS

Old address: 68 Grove Park Road London SE9 4QB

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105783390005

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milan Kanabar

Change date: 2023-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2023

Action Date: 10 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105783390006

Charge creation date: 2023-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-10

Charge number: 105783390004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2023

Action Date: 10 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105783390005

Charge creation date: 2023-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-12

Psc name: Milan Kanabar

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105783390003

Charge creation date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2021

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-23

Officer name: Kirti Kanabar

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Resolution

Date: 27 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Krupali Patel

Appointment date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-07

Old address: Flat 1, Landmann Point 6 Peartree Way London SE10 0GW United Kingdom

New address: 68 Grove Park Road London SE9 4QB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-23

Charge number: 105783390002

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105783390001

Charge creation date: 2017-09-14

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JULIE N LIMITED

SANNERVILLE CHASE,EXETER,EX6 8AT

Number:04545301
Status:ACTIVE
Category:Private Limited Company

KILBURN HIGH ROAD LTD

SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU

Number:10493480
Status:ACTIVE
Category:Private Limited Company

KITCHEN CLICK DIRECT LIMITED

1, LASER HOUSE THE FAIRWAY,HARLOW,CM18 6LY

Number:10484172
Status:ACTIVE
Category:Private Limited Company

MERCHTOOLS LTD

7 CORONATION ROAD,LONDON,NW10 7PQ

Number:11948044
Status:ACTIVE
Category:Private Limited Company

SP CONSULTANCY SERVCIES LIMITED

20B GOODMAYES LANE,ILFORD,IG3 9NZ

Number:09629674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOMORROW INTERNATIONAL HOLDING GROUP LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11387850
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