M&S UK PROPERTY LTD

Register to unlock more data on OkredoRegister

M&S UK PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10042252

Incorporation date

03/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Station Parade, Ruislip HA4 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2016)
dot icon05/03/2026
Change of details for Mr Sanjay Kumar as a person with significant control on 2017-03-02
dot icon04/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon04/03/2026
Notification of Malkit Singh Purewal as a person with significant control on 2017-03-02
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/03/2023
Director's details changed for Mr Sanjay Kumar on 2023-03-01
dot icon03/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon01/03/2023
Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to 4 Station Parade Ruislip HA4 7DL on 2023-03-01
dot icon14/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2023
Registration of charge 100422520014, created on 2023-01-09
dot icon01/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2021
Director's details changed for Mr Sanjay Kumar on 2021-11-05
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Registration of charge 100422520013, created on 2020-03-18
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Director's details changed for Mr Sanjay Kumar on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Sanjay Kumar on 2019-11-01
dot icon01/11/2019
Change of details for Mr Sanjay Kumar as a person with significant control on 2019-11-01
dot icon23/10/2019
Registration of charge 100422520012, created on 2019-10-22
dot icon27/08/2019
Registration of charge 100422520011, created on 2019-08-23
dot icon07/05/2019
Registration of charge 100422520010, created on 2019-04-30
dot icon01/05/2019
Registration of charge 100422520008, created on 2019-04-30
dot icon01/05/2019
Registration of charge 100422520009, created on 2019-04-30
dot icon11/03/2019
Registration of charge 100422520007, created on 2019-03-08
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon30/01/2019
Registration of charge 100422520006, created on 2019-01-25
dot icon30/01/2019
Registration of charge 100422520005, created on 2019-01-25
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Registered office address changed from Holly Cottage Court Drive Hillingdon Uxbridge UB10 0BN England to 30 Yoden Way Peterlee SR8 1AL on 2018-11-23
dot icon01/05/2018
Registration of charge 100422520004, created on 2018-04-30
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon14/02/2018
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Holly Cottage Court Drive Hillingdon Uxbridge UB10 0BN on 2018-02-14
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Registered office address changed from Holly Cottage Court Drive Uxbridge UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2017-09-25
dot icon27/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon27/04/2017
Registered office address changed from Holly Cottage Court Drive Uxbridge Middlesex UB10 0BN United Kingdom to Holly Cottage Court Drive Uxbridge UB10 0BN on 2017-04-27
dot icon22/11/2016
Registration of charge 100422520003, created on 2016-11-21
dot icon08/07/2016
Registration of charge 100422520002, created on 2016-07-07
dot icon09/05/2016
Registration of charge 100422520001, created on 2016-05-06
dot icon03/03/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.44M
-
0.00
513.20K
-
2022
2
1.79M
-
0.00
74.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Sanjay
Director
03/03/2016 - Present
38
Mr Malkit Singh Purewal
Director
03/03/2016 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M&S UK PROPERTY LTD

M&S UK PROPERTY LTD is an(a) Active company incorporated on 03/03/2016 with the registered office located at 4 Station Parade, Ruislip HA4 7DL. There are currently 2 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 M&S UK PROPERTY LTD?

toggle

M&S UK PROPERTY LTD is currently Active. It was registered on 03/03/2016 .

Where is M&S UK PROPERTY LTD located?

toggle

M&S UK PROPERTY LTD is registered at 4 Station Parade, Ruislip HA4 7DL.

What does M&S UK PROPERTY LTD do?

toggle

M&S UK PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for M&S UK PROPERTY LTD?

toggle

The latest filing was on 05/03/2026: Change of details for Mr Sanjay Kumar as a person with significant control on 2017-03-02.