77 MPR LTD.

Register to unlock more data on OkredoRegister

77 MPR LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290028

Incorporation date

10/12/1996

Size

Dormant

Contacts

Registered address

Registered address

75 Mount Pleasant Road, Mount Pleasant Road, Alton GU34 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1996)
dot icon07/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Robert Ireland as a director on 2025-06-26
dot icon26/06/2025
Appointment of Mr Ethan Harrison White as a director on 2025-06-26
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon25/10/2022
Appointment of Mr Robert Ireland as a director on 2022-10-25
dot icon23/10/2022
Termination of appointment of Niraj Sudera as a director on 2022-10-13
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/05/2020
Appointment of Mr Philip John Robinson as a secretary on 2020-02-08
dot icon21/05/2020
Appointment of Mr James Council as a secretary on 2020-02-08
dot icon21/05/2020
Termination of appointment of Niraj Sudera as a secretary on 2020-02-08
dot icon21/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon24/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/12/2018
Confirmation statement made on 2018-12-25 with updates
dot icon24/12/2018
Appointment of Mr Philip John Robinson as a director on 2018-12-21
dot icon03/10/2018
Appointment of Mr Niraj Sudera as a secretary on 2018-09-22
dot icon03/10/2018
Termination of appointment of Thomas Mark Torjussen as a director on 2018-09-22
dot icon03/10/2018
Registered office address changed from , 77a Mount Pleasant Road, Alton, GU34 2RP, England to 75 Mount Pleasant Road Mount Pleasant Road Alton GU34 2RP on 2018-10-03
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon12/12/2017
Appointment of Mr James Council as a director on 2017-12-10
dot icon29/10/2017
Registered office address changed from , 75a Mount Pleasant Road, Alton, Hampshire, GU34 2RP to 75 Mount Pleasant Road Mount Pleasant Road Alton GU34 2RP on 2017-10-29
dot icon29/10/2017
Termination of appointment of Clare Beatrice O'driscoll as a secretary on 2017-10-27
dot icon29/10/2017
Termination of appointment of Clare Beatrice O'driscoll as a director on 2017-10-27
dot icon29/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon03/11/2016
Director's details changed for Ms Clare Beatrice O'driscoll on 2016-11-03
dot icon03/11/2016
Director's details changed for Mrs Barbara Anne Rayner on 2016-11-03
dot icon03/11/2016
Termination of appointment of William James Cunningham as a director on 2016-08-20
dot icon03/11/2016
Termination of appointment of William James Cunningham as a director on 2016-08-20
dot icon03/11/2016
Secretary's details changed for Ms Clare Beatrice O'driscoll on 2016-11-03
dot icon03/11/2016
Appointment of Mr Niraj Sudera as a director on 2016-08-20
dot icon02/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon14/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr William James Cunningham on 2014-12-11
dot icon11/12/2014
Director's details changed for Mrs Barbara Anne Rayner on 2014-12-11
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon30/12/2013
Director's details changed for Mr William James Cunningham on 2013-12-12
dot icon30/12/2013
Director's details changed for Mrs Barbara Anne Rayner on 2013-12-11
dot icon10/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon16/12/2012
Director's details changed for Clare Beatrice O'driscoll on 2012-12-16
dot icon16/12/2012
Director's details changed for William Cunningham on 2012-12-16
dot icon16/12/2012
Director's details changed for Barbara Anne Rayner on 2012-12-16
dot icon12/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-10
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Termination of appointment of Peter Harness as a director
dot icon04/03/2010
Termination of appointment of Julie Harness as a director
dot icon04/03/2010
Appointment of Thomas Mark Torjussen as a director
dot icon30/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon26/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/08/2009
Director's change of particulars / julie harkness / 21/08/2009
dot icon25/08/2009
Director's change of particulars / peter harkness / 21/08/2009
dot icon22/12/2008
Return made up to 10/12/08; change of members
dot icon22/12/2008
Director's change of particulars / peter harness / 18/12/2008
dot icon22/12/2008
Director's change of particulars / julie wright / 18/12/2008
dot icon10/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/12/2007
Return made up to 10/12/07; full list of members
dot icon21/09/2007
Accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 10/12/06; no change of members
dot icon13/09/2006
Accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 10/12/05; full list of members
dot icon20/12/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon23/09/2005
Accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 10/12/04; full list of members
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
New director appointed
dot icon08/11/2004
Secretary resigned;director resigned
dot icon19/08/2004
Accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 10/12/03; full list of members
dot icon02/09/2003
Accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 10/12/02; full list of members
dot icon07/10/2002
Accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 10/12/01; full list of members
dot icon27/12/2001
New director appointed
dot icon14/09/2001
Accounts made up to 2000-12-31
dot icon04/01/2001
Return made up to 10/12/00; full list of members
dot icon27/09/2000
Accounts made up to 1999-12-31
dot icon17/08/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon18/04/2000
Secretary resigned;director resigned
dot icon18/04/2000
New secretary appointed;new director appointed
dot icon24/12/1999
Return made up to 10/12/99; full list of members
dot icon08/11/1999
Accounts made up to 1998-12-31
dot icon15/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
New director appointed
dot icon05/01/1999
Return made up to 10/12/98; full list of members
dot icon24/09/1998
Accounts made up to 1997-12-31
dot icon11/01/1998
Return made up to 10/12/97; full list of members
dot icon20/08/1997
New director appointed
dot icon20/08/1997
Registered office changed on 20/08/97 from:\long orchard farm, portsmouth road, cobham, surrey KT11 1EL
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New secretary appointed;new director appointed
dot icon06/08/1997
Director resigned
dot icon06/08/1997
Secretary resigned;director resigned
dot icon07/04/1997
Ad 23/12/96-30/01/97 £ si 2@1=2 £ ic 2/4
dot icon13/12/1996
Secretary resigned
dot icon10/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Philip John
Director
21/12/2018 - Present
-
Ireland, Robert
Director
25/10/2022 - 26/06/2025
-
White, Ethan Harrison
Director
26/06/2025 - Present
-
Rayner, Barbara Anne
Director
18/09/2005 - Present
-
Council, James
Director
10/12/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 77 MPR LTD.

77 MPR LTD. is an(a) Active company incorporated on 10/12/1996 with the registered office located at 75 Mount Pleasant Road, Mount Pleasant Road, Alton GU34 2RP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 77 MPR LTD.?

toggle

77 MPR LTD. is currently Active. It was registered on 10/12/1996 .

Where is 77 MPR LTD. located?

toggle

77 MPR LTD. is registered at 75 Mount Pleasant Road, Mount Pleasant Road, Alton GU34 2RP.

What does 77 MPR LTD. do?

toggle

77 MPR LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 77 MPR LTD.?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-11-28 with no updates.