Mps Realisations Limited

DataGardener
mps realisations limited
dissolved
Unknown

Mps Realisations Limited

06576001Private Limited With Share Capital

2 Lace Market Square, Nottingham, Nottinghamshire, NG11PB
Incorporated

24/04/2008

Company Age

18 years

Directors

1

Employees

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Mps Realisations Limited (06576001) is a private limited with share capital incorporated on 24/04/2008 (18 years old) and registered in nottinghamshire, NG11PB. The company operates under SIC code 68310 - real estate agencies.

We are a modern estate agency, letting agency and residential managing agents specialising in modern developments across london with offices is se1, se16 and a large presence across canary wharf and docklands.we started to build our business in 2008, united by a common conviction that clients deserv...

Private Limited With Share Capital
SIC: 68310
Unknown
Incorporated 24/04/2008
NG11PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:02-11-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:02-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-09-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-08-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:03-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-03-2022
Change Of Name Notice
Category:Change Of Name
Date:10-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-08-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-03-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-09-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:19-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Termination Secretary Company With Name
Category:Officers
Date:14-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2011
Capital Allotment Shares
Category:Capital
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2009
Legacy
Category:Annual Return
Date:28-04-2009
Legacy
Category:Address
Date:06-11-2008
Legacy
Category:Officers
Date:30-09-2008
Legacy
Category:Officers
Date:18-09-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Officers
Date:28-04-2008
Incorporation Company
Category:Incorporation
Date:24-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/04/2021
Filing Date15/01/2020
Latest Accounts29/04/2019

Trading Addresses

2 Plough Way, London, SE162EU
2 Lace Market Square, Nottingham, NG11PBRegistered

Related Companies

1

Contact

02073780644
info@madleyproperty.com
madleyproperty.com
2 Lace Market Square, Nottingham, Nottinghamshire, NG11PB