Mny Property Management Limited

DataGardener
live
Micro

Mny Property Management Limited

08402225Private Limited With Share Capital

78 Office 40, Golders Green Road, London, NW118LN
Incorporated

14/02/2013

Company Age

13 years

Directors

1

Employees

3

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Mny Property Management Limited (08402225) is a private limited with share capital incorporated on 14/02/2013 (13 years old) and registered in london, NW118LN. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 14/02/2013
NW118LN
3 employees

Financial Overview

Total Assets

£8.0K

Liabilities

£2.2K

Net Assets

£5.8K

Cash

£0

Key Metrics

3

Employees

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1
director

Filed Documents

53
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:24-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2014
Capital Allotment Shares
Category:Capital
Date:10-01-2014
Termination Director Company With Name
Category:Officers
Date:10-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2014
Incorporation Company
Category:Incorporation
Date:14-02-2013

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date27/07/2025
Filing Date25/04/2024
Latest Accounts29/07/2023

Trading Addresses

78 Office 40, Golders Green Road, London, Nw11 8Ln, NW118LNRegistered
Capitol Industrial Park Capitol Way, London, NW90EQ

Contact

02082008288
www.mnymanagement.co.uk
78 Office 40, Golders Green Road, London, NW118LN