MAJOR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAJOR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02021308

Incorporation date

20/05/1986

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon12/01/2026
Registered office address changed from 2 Dover Yard London W1J 8AA United Kingdom to 4th Floor 140 Aldersgate London EC1A 4HY on 2026-01-12
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/05/2025
Full accounts made up to 2024-12-31
dot icon14/04/2025
Appointment of Mr Sean Peter Martin as a director on 2025-04-07
dot icon10/04/2025
Appointment of Apex Group Secretaries Limited as a secretary on 2025-04-07
dot icon10/04/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-04-07
dot icon10/04/2025
Termination of appointment of Matt Jude Mason as a director on 2025-04-07
dot icon31/03/2025
Full accounts made up to 2023-12-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon08/05/2024
Termination of appointment of Ryan Maurice Jeffers Craig as a director on 2024-04-05
dot icon08/04/2024
Termination of appointment of Ryan Jeffers Craig as a secretary on 2024-04-05
dot icon05/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 2023-08-10
dot icon07/08/2023
Registered office address changed from One Curzon Street London W1J 5HD England to 2 2 Dover Yard London W1J 8AA on 2023-08-07
dot icon02/05/2023
Registration of charge 020213080011, created on 2023-04-28
dot icon15/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-12-31
dot icon02/03/2022
Termination of appointment of William James Alexander Dear as a director on 2022-02-25
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-12-31
dot icon21/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Previous accounting period shortened from 2019-03-30 to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/01/2018
Change of details for Hackney Road Hotel Limited as a person with significant control on 2017-12-08
dot icon03/01/2018
Resolutions
dot icon20/12/2017
Notification of Hackney Road Hotel Limited as a person with significant control on 2017-12-08
dot icon15/12/2017
Appointment of Mr Ryan Jeffers Craig as a secretary on 2017-12-08
dot icon15/12/2017
Appointment of Mr William James Alexander Dear as a director on 2017-12-08
dot icon15/12/2017
Appointment of Mr Matthew Jude Mason as a director on 2017-12-08
dot icon15/12/2017
Appointment of Mr Ryan Maurice Jeffers Craig as a director on 2017-12-08
dot icon15/12/2017
Termination of appointment of Resham Singh Chima as a director on 2017-12-08
dot icon15/12/2017
Termination of appointment of Manjit Kaur Chima as a secretary on 2017-12-08
dot icon15/12/2017
Cessation of Resham Singh Chima as a person with significant control on 2017-12-08
dot icon15/12/2017
Registered office address changed from Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE to One Curzon Street London W1J 5HD on 2017-12-15
dot icon15/12/2017
Registration of charge 020213080010, created on 2017-12-08
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-03-30
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-30
dot icon02/03/2012
Accounts for a small company made up to 2011-03-30
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2011
Previous accounting period shortened from 2011-03-31 to 2011-03-30
dot icon03/06/2011
Accounts for a small company made up to 2010-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/04/2010
Accounts for a small company made up to 2009-03-31
dot icon17/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/07/2009
Statement of affairs
dot icon17/07/2009
Ad 21/05/09\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon09/07/2009
Resolutions
dot icon03/03/2009
Return made up to 31/12/08; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon03/04/2008
Accounts for a small company made up to 2007-03-31
dot icon05/02/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Return made up to 31/12/06; full list of members
dot icon29/08/2006
Accounts for a small company made up to 2006-03-31
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon27/04/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon24/01/2006
Registered office changed on 24/01/06 from: 73 temple street bethnal green london E2 6GE
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/01/2005
Accounts for a small company made up to 2004-03-31
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon01/04/2004
Accounts for a small company made up to 2003-03-31
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon08/12/2003
Particulars of mortgage/charge
dot icon28/02/2003
Accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon13/11/2002
Particulars of mortgage/charge
dot icon02/02/2002
Accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon07/04/2001
Particulars of mortgage/charge
dot icon18/01/2001
Accounts made up to 2000-03-31
dot icon18/01/2001
Return made up to 31/12/00; full list of members
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Accounts made up to 1999-03-31
dot icon08/02/1999
Return made up to 31/12/98; no change of members
dot icon01/02/1999
Accounts made up to 1998-03-31
dot icon01/05/1998
Return made up to 31/12/97; full list of members
dot icon12/03/1998
Accounts made up to 1997-03-31
dot icon23/01/1998
Registered office changed on 23/01/98 from: 210 commercial road london E1 2JR
dot icon30/01/1997
Accounts made up to 1996-03-31
dot icon01/03/1996
Amended full accounts made up to 1995-03-31
dot icon07/02/1996
Return made up to 31/12/95; full list of members
dot icon07/02/1996
Accounts made up to 1995-03-31
dot icon04/09/1995
Accounts made up to 1994-03-31
dot icon09/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Accounts made up to 1993-03-31
dot icon07/04/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1993
Accounts made up to 1992-03-31
dot icon11/02/1993
Return made up to 31/12/92; full list of members
dot icon11/08/1992
Accounts made up to 1991-03-31
dot icon26/06/1992
Return made up to 31/12/91; full list of members
dot icon15/06/1991
Return made up to 31/12/90; full list of members
dot icon07/05/1991
Addendum to annual accounts
dot icon07/05/1991
Accounts made up to 1990-03-31
dot icon07/05/1991
Accounts made up to 1989-03-31
dot icon30/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon07/09/1989
Dissolution discontinued
dot icon17/02/1989
Return made up to 31/12/87; full list of members
dot icon21/10/1988
First gazette
dot icon21/01/1987
Particulars of mortgage/charge
dot icon21/01/1987
Particulars of mortgage/charge
dot icon13/01/1987
Particulars of mortgage/charge
dot icon13/01/1987
Particulars of mortgage/charge
dot icon20/05/1986
Incorporation
dot icon20/05/1986
Miscellaneous
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcoz, Rinaldo Enrico
Director
07/04/2025 - Present
237
Martin, Sean Peter
Director
07/04/2025 - Present
219
Mason, Matt Jude
Director
08/12/2017 - 07/04/2025
12
Craig, Ryan Maurice Jeffers
Director
08/12/2017 - 05/04/2024
46
Dear, William James Alexander
Director
08/12/2017 - 25/02/2022
12

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 MAJOR PROPERTIES LIMITED

MAJOR PROPERTIES LIMITED is an(a) Active company incorporated on 20/05/1986 with the registered office located at 4th Floor 140 Aldersgate, London EC1A 4HY. There are currently 3 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 MAJOR PROPERTIES LIMITED?

toggle

MAJOR PROPERTIES LIMITED is currently Active. It was registered on 20/05/1986 .

Where is MAJOR PROPERTIES LIMITED located?

toggle

MAJOR PROPERTIES LIMITED is registered at 4th Floor 140 Aldersgate, London EC1A 4HY.

What does MAJOR PROPERTIES LIMITED do?

toggle

MAJOR PROPERTIES LIMITED 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 MAJOR PROPERTIES LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from 2 Dover Yard London W1J 8AA United Kingdom to 4th Floor 140 Aldersgate London EC1A 4HY on 2026-01-12.