MBK REAL ESTATE LIMITED
Status | ACTIVE |
Company No. | 10578339 |
Category | Private Limited Company |
Incorporated | 23 Jan 2017 |
Age | 7 years, 4 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105783390005
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
SANNERVILLE CHASE,EXETER,EX6 8AT
Number: | 04545301 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 FOUNTAIN HOUSE,STANMORE,HA7 4AU
Number: | 10493480 |
Status: | ACTIVE |
Category: | Private Limited Company |
1, LASER HOUSE THE FAIRWAY,HARLOW,CM18 6LY
Number: | 10484172 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |