M D M PROPS LIMITED

South Warehouse Greenwich Beach South Warehouse Greenwich Beach, Morden Wharf Road, SE10 0PA, London
StatusACTIVE
Company No.05159455
CategoryPrivate Limited Company
Incorporated22 Jun 2004
Age20 years, 20 days
JurisdictionEngland Wales

SUMMARY

M D M PROPS LIMITED is an active private limited company with number 05159455. It was incorporated 20 years, 20 days ago, on 22 June 2004. The company address is South Warehouse Greenwich Beach South Warehouse Greenwich Beach, Morden Wharf Road, SE10 0PA, London.



Company Fillings

Confirmation statement with updates

Date: 04 Jul 2024

Action Date: 22 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-22

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2024

Action Date: 22 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-22

Psc name: Mr Russell John Schofield

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2024

Action Date: 22 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-22

Psc name: Mr John Morris

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2024

Action Date: 22 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-22

Psc name: Mr Nigel Stuart Schofield

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2024

Action Date: 22 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-22

Officer name: Catherine Kappler

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2024

Action Date: 22 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-22

Officer name: Mr Nigel Stuart Schofield

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Jun 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Miss Catherine Kappler

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Catherine Kappler

Appointment date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hal Fraser

Appointment date: 2024-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Barden

Appointment date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-22

Psc name: Mr Russell John Schofield

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-22

Officer name: Mr Russell John Schofield

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-22

Psc name: Mr Russell John Schofield

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-22

Officer name: Mr Russell John Schofield

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-22

Psc name: Mr Russell Schofield

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-22

Psc name: Mr Nigel Schofield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Mr Russell Schofield

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Mr Nigel Schofield

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-15

Psc name: Mr John Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2021

Action Date: 31 Jul 2021

Category: Capital

Type: SH02

Date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Mr Nigel Stuart Schofield

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Nigel Schofield

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Mr Nigel Stuart Schofield

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Schofield

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Russell Schofield

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Morris

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-05

Old address: 3-4 Higgs Hill Industrial Estate Herne Hill Road London SE24 0AU

New address: South Warehouse Greenwich Beach Tunnel Avenue Morden Wharf Road London SE10 0PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 22 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-22

Officer name: Mr Russell John Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manuela Gigante

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-28

Officer name: Manuela Gigante

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Russell Schofield

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 22 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-22

Officer name: Nigel Stuart Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 13/06/05 from: sundial house 98 high street horsell woking surrey GU21 4SU

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/08/05

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 22/06/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 22 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHABET CAPITAL LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:09987840
Status:ACTIVE
Category:Private Limited Company

HOLDEN HEIGHTS LIMITED

5 ABBEY VIEW,RADLETT,WD7 8LT

Number:06826658
Status:ACTIVE
Category:Private Limited Company

PBSG INVESTMENT LTD

3 HAVYAT PARK HAVYATT ROAD,BRISTOL,BS40 5PA

Number:11072487
Status:ACTIVE
Category:Private Limited Company

R S RATCLIFFE (CARPENTRY) LIMITED

36 SIERRA PINES GLENBOI,RHONDDA CYNON TAFF,CF45 3DS

Number:05270364
Status:ACTIVE
Category:Private Limited Company

RAVWAY DISTRIBUTION LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08890705
Status:ACTIVE
Category:Private Limited Company

SMART PRACTICE MANAGER LIMITED

34 BELVEDERE AVENUE,ILFORD,IG5 0UE

Number:10429607
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