MAMM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MAMM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06004623

Incorporation date

21/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MARK BUSBY, 237a Station Road, Whittlesey, Peterborough PE7 2HACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2006)
dot icon02/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon07/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon03/12/2024
Notification of Hayley Busby as a person with significant control on 2024-02-28
dot icon03/12/2024
Change of details for Miss Marie Laura Busby as a person with significant control on 2024-02-28
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with updates
dot icon08/10/2021
Satisfaction of charge 060046230013 in full
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon16/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon16/04/2021
Cessation of Matthew Colin Busby as a person with significant control on 2021-03-01
dot icon16/04/2021
Termination of appointment of Matthew Colin Busby as a director on 2021-03-01
dot icon16/04/2021
Termination of appointment of Andrew John Busby as a director on 2021-03-01
dot icon16/04/2021
Cessation of Andrew John Busby as a person with significant control on 2021-03-01
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon01/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon14/11/2016
Registered office address changed from 11 Windmill Street Whittlesey Peterborough PE7 1HJ to C/O Mark Busby 237a Station Road Whittlesey Peterborough PE7 2HA on 2016-11-14
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/06/2016
Satisfaction of charge 11 in full
dot icon01/06/2016
Satisfaction of charge 2 in full
dot icon01/06/2016
Satisfaction of charge 4 in full
dot icon01/06/2016
Satisfaction of charge 3 in full
dot icon01/06/2016
Satisfaction of charge 8 in full
dot icon01/06/2016
Satisfaction of charge 6 in full
dot icon01/06/2016
Satisfaction of charge 7 in full
dot icon01/06/2016
Satisfaction of charge 5 in full
dot icon01/06/2016
Satisfaction of charge 1 in full
dot icon28/05/2016
Registration of charge 060046230013, created on 2016-05-26
dot icon27/05/2016
Satisfaction of charge 12 in full
dot icon30/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/06/2015
Satisfaction of charge 9 in full
dot icon07/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/02/2015
Satisfaction of charge 10 in full
dot icon26/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon26/11/2014
Register inspection address has been changed from 16 Chipmunk Chase Hatfield Hertfordshire AL10 9GH United Kingdom to 25 Trafalgar Road Eaton Ford St. Neots Cambridgeshire PE19 7NA
dot icon08/10/2014
Registered office address changed from 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambs PE7 8HP to 11 Windmill Street Whittlesey Peterborough PE7 1HJ on 2014-10-08
dot icon08/10/2014
Secretary's details changed for Marie Laura Cannas on 2013-10-01
dot icon08/10/2014
Director's details changed for Marie Laura Cannas on 2013-10-01
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/07/2014
Director's details changed for Marie Laura Cannas on 2014-04-01
dot icon01/07/2014
Director's details changed for Marie Laura Cannas on 2014-04-01
dot icon01/07/2014
Secretary's details changed for Marie Laura Cannas on 2014-04-01
dot icon03/01/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon05/12/2012
Director's details changed for Marie Laura Cannas on 2011-12-07
dot icon04/12/2012
Secretary's details changed for Marie Laura Busby on 2011-12-07
dot icon04/12/2012
Director's details changed for Marie Laura Busby on 2011-12-07
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon02/07/2012
Duplicate mortgage certificatecharge no:4
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 9
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 10
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 11
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon01/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon14/01/2010
Director's details changed for Andrew John Busby on 2009-10-01
dot icon14/01/2010
Director's details changed for Mark Robert Busby on 2009-10-01
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Director's details changed for Marie Laura Busby on 2009-10-01
dot icon14/01/2010
Director's details changed for Matthew Colin Busby on 2009-10-01
dot icon14/01/2010
Register inspection address has been changed
dot icon03/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 21/11/08; full list of members
dot icon06/11/2008
Appointment terminated director colin busby
dot icon06/11/2008
Appointment terminated secretary marisa busby
dot icon03/11/2008
Director and secretary appointed marie laura busby
dot icon03/11/2008
Director appointed andrew john busby
dot icon03/11/2008
Director appointed matthew colin busby
dot icon03/11/2008
Director appointed mark robert busby
dot icon25/07/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/04/2008
Return made up to 21/11/07; full list of members
dot icon18/04/2008
Location of register of members
dot icon18/04/2008
Location of debenture register
dot icon18/04/2008
Registered office changed on 18/04/2008 from 4 cyrus way cygney park hampton peterborough cambs PE7 8HP
dot icon13/03/2008
Registered office changed on 13/03/2008 from chancery house 199 silbury boulevard milton keynes buckinghamshire MK9 1JL
dot icon16/01/2007
Nc inc already adjusted 21/11/06
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon16/01/2007
Resolutions
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned
dot icon21/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-4.03 % *

* during past year

Cash in Bank

£277,685.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
521.96K
-
0.00
289.34K
-
2022
2
540.83K
-
0.00
277.69K
-
2022
2
540.83K
-
0.00
277.69K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

540.83K £Ascended3.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

277.69K £Descended-4.03 % *

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
Busby, Mark Robert
Director
29/10/2008 - Present
16
Busby, Marie Laura
Director
29/10/2008 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAMM PROPERTIES LIMITED

MAMM PROPERTIES LIMITED is an(a) Active company incorporated on 21/11/2006 with the registered office located at C/O MARK BUSBY, 237a Station Road, Whittlesey, Peterborough PE7 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAMM PROPERTIES LIMITED?

toggle

MAMM PROPERTIES LIMITED is currently Active. It was registered on 21/11/2006 .

Where is MAMM PROPERTIES LIMITED located?

toggle

MAMM PROPERTIES LIMITED is registered at C/O MARK BUSBY, 237a Station Road, Whittlesey, Peterborough PE7 2HA.

What does MAMM PROPERTIES LIMITED do?

toggle

MAMM PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does MAMM PROPERTIES LIMITED have?

toggle

MAMM PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for MAMM PROPERTIES LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-30 with updates.