Mdm Property Ltd

DataGardener
live
Micro

Mdm Property Ltd

11225000Private Limited With Share Capital

Hazelbank Sandy Lane, Antrobus, Northwich, CW96NU
Incorporated

26/02/2018

Company Age

8 years

Directors

3

Employees

3

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Mdm Property Ltd (11225000) is a private limited with share capital incorporated on 26/02/2018 (8 years old) and registered in northwich, CW96NU. The company operates under SIC code 68100 and is classified as Micro.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 26/02/2018
CW96NU
3 employees

Financial Overview

Total Assets

£1.57M

Liabilities

£1.37M

Net Assets

£205.9K

Est. Turnover

£82.4K

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-08-2019
Capital Allotment Shares
Category:Capital
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Incorporation Company
Category:Incorporation
Date:26-02-2018

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date11/11/2025
Latest Accounts28/02/2025

Trading Addresses

Hazelbank, Sandy Lane, Antrobus, Northwich, CW96NURegistered
Jefferson Arms, Jefferson Offices, Main Street, York, North Yorkshire, YO196DA

Contact

Hazelbank Sandy Lane, Antrobus, Northwich, CW96NU