M.B.PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

M.B.PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00499968

Incorporation date

02/10/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Goldwins, 75 Maygrove Road, London NW6 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1951)
dot icon18/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with updates
dot icon27/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon06/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon24/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon21/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon09/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon13/02/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon22/04/2018
Micro company accounts made up to 2017-07-31
dot icon26/02/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
Confirmation statement made on 2017-01-02 with updates
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon07/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Elizabeth Adina Davis as a secretary on 2014-09-04
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2013
Secretary's details changed for Mr Elizabeth Adina Davis on 2012-12-31
dot icon13/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2010
Director's details changed for Ivor Howard Davis on 2009-10-01
dot icon02/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/03/2008
Return made up to 31/12/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon22/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: 125 wolmer gardens edgware middlesex HA8 8QF
dot icon20/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/03/2005
Registered office changed on 24/03/05 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon08/03/2004
Total exemption full accounts made up to 2003-07-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon10/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon17/10/2002
Secretary resigned
dot icon14/06/2002
Resolutions
dot icon31/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon13/02/2002
Return made up to 31/12/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-07-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-07-31
dot icon09/08/2000
New secretary appointed
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-07-31
dot icon22/12/1998
Return made up to 31/12/98; full list of members
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon19/11/1997
Full accounts made up to 1997-07-31
dot icon18/09/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New secretary appointed
dot icon10/04/1997
Full accounts made up to 1996-07-31
dot icon08/01/1997
Return made up to 31/12/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-07-31
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon20/09/1995
Registered office changed on 20/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR
dot icon02/05/1995
Accounts for a small company made up to 1994-07-31
dot icon03/01/1995
Return made up to 31/12/94; full list of members
dot icon16/12/1994
Auditor's resignation
dot icon20/04/1994
Accounts for a small company made up to 1993-07-31
dot icon09/01/1994
Return made up to 31/12/93; full list of members
dot icon23/04/1993
Full accounts made up to 1992-07-31
dot icon04/03/1993
Return made up to 31/12/92; full list of members
dot icon25/02/1992
Full accounts made up to 1991-07-31
dot icon22/01/1992
Return made up to 31/12/91; no change of members
dot icon02/10/1991
Registered office changed on 02/10/91 from: 86A high street rickmansworth herts WD3 1AQ
dot icon21/02/1991
Full accounts made up to 1990-07-31
dot icon19/12/1990
Return made up to 31/12/90; full list of members
dot icon17/07/1990
Full accounts made up to 1989-07-31
dot icon17/07/1990
Return made up to 17/07/90; full list of members
dot icon30/05/1990
Full accounts made up to 1988-07-31
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon02/05/1989
Full accounts made up to 1987-07-31
dot icon17/02/1989
Return made up to 20/11/88; full list of members
dot icon03/11/1987
Full accounts made up to 1986-07-31
dot icon23/09/1987
Return made up to 31/08/87; full list of members
dot icon21/10/1986
Return made up to 15/09/86; full list of members
dot icon16/09/1986
Full accounts made up to 1985-07-31
dot icon02/10/1951
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
31/07/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.41M
-
0.00
240.81K
-
2022
0
2.44M
-
0.00
199.44K
-
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

0

No officers data available.

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 M.B.PROPERTIES LIMITED

M.B.PROPERTIES LIMITED is an(a) Active company incorporated on 02/10/1951 with the registered office located at C/O Goldwins, 75 Maygrove Road, London NW6 2EG. There is currently no 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.B.PROPERTIES LIMITED?

toggle

M.B.PROPERTIES LIMITED is currently Active. It was registered on 02/10/1951 .

Where is M.B.PROPERTIES LIMITED located?

toggle

M.B.PROPERTIES LIMITED is registered at C/O Goldwins, 75 Maygrove Road, London NW6 2EG.

What does M.B.PROPERTIES LIMITED do?

toggle

M.B.PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for M.B.PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-23 with no updates.