M&L PROPERTY HOLDINGS LIMITED

1 Beech House, 1 The Woodlands 1 Beech House, 1 The Woodlands, Nether Alderley, SK10 4TB, Cheshire, United Kingdom
StatusACTIVE
Company No.10953807
CategoryPrivate Limited Company
Incorporated08 Sep 2017
Age6 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

M&L PROPERTY HOLDINGS LIMITED is an active private limited company with number 10953807. It was incorporated 6 years, 8 months, 23 days ago, on 08 September 2017. The company address is 1 Beech House, 1 The Woodlands 1 Beech House, 1 The Woodlands, Nether Alderley, SK10 4TB, Cheshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

New address: 1 Beech House, 1 the Woodlands Bollington Lane Nether Alderley Cheshire SK10 4TB

Change date: 2024-05-21

Old address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2024

Action Date: 25 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109538070004

Charge creation date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET

Old address: 102 Sunlight House Quay Street Manchester M3 3JZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-04

Charge number: 109538070003

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-01

New address: 102 Sunlight House Quay Street Manchester M3 3JZ

Old address: Beyond the Edge Chelford Road Alderley Edge SK9 7TL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Boyle

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mrs Karen Boyle

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Paul Boyle

Documents

View document PDF

Change to a person with significant control

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Boyle

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-28

Charge number: 109538070001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2017

Action Date: 28 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109538070002

Charge creation date: 2017-11-28

Documents

View document PDF

Incorporation company

Date: 08 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTSWOLD RENOVATION SPECIALISTS LTD

SUITE 18 THE HIGH STREET,BRISTOL,BS35 2AH

Number:08415110
Status:ACTIVE
Category:Private Limited Company

FYXER LIMITED

2 PALACE MEWS,LONDON,SW6 7TQ

Number:09401170
Status:ACTIVE
Category:Private Limited Company

L READ WELDING LTD

UNIT 4D,CALDICOT,NP26 5JH

Number:10406400
Status:ACTIVE
Category:Private Limited Company

MARYGOLD (YORKSHIRE) LTD

18 MEAD ROAD,LEEDS,LS15 9JR

Number:07782350
Status:ACTIVE
Category:Private Limited Company

MODUS PUBLICITY LIMITED

10-12 HEDDON STREET,,W1B 4BY

Number:03475629
Status:ACTIVE
Category:Private Limited Company

MOORE SPEED LIMITED

UNIT 2 IGHTENHILL STREET,BURNLEY,BB12 8PY

Number:04529245
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