Mss International Properties Limited

DataGardener
live
Micro

Mss International Properties Limited

05031840Private Limited With Share Capital

Fairman Harris 1, Landor Road, London, SW99RX
Incorporated

02/02/2004

Company Age

22 years

Directors

1

Employees

1

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Mss International Properties Limited (05031840) is a private limited with share capital incorporated on 02/02/2004 (22 years old) and registered in london, SW99RX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 02/02/2004
SW99RX
1 employees

Financial Overview

Total Assets

£1.49M

Liabilities

£593.3K

Net Assets

£894.8K

Est. Turnover

£741.6K

AI Estimated
Unreported
Cash

£745

Key Metrics

1

Employees

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

83
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:13-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Termination Director Company With Name
Category:Officers
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2011
Termination Director Company With Name
Category:Officers
Date:08-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Legacy
Category:Mortgage
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2010
Termination Director Company With Name
Category:Officers
Date:01-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2010
Termination Secretary Company With Name
Category:Officers
Date:27-11-2009
Legacy
Category:Annual Return
Date:20-02-2009
Legacy
Category:Officers
Date:20-02-2009
Legacy
Category:Address
Date:20-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Mortgage
Date:17-06-2008
Legacy
Category:Accounts
Date:08-04-2008
Legacy
Category:Annual Return
Date:21-03-2008
Legacy
Category:Officers
Date:21-03-2008
Legacy
Category:Officers
Date:20-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2007
Legacy
Category:Annual Return
Date:21-02-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-12-2006
Legacy
Category:Annual Return
Date:09-05-2006
Legacy
Category:Officers
Date:09-05-2006
Legacy
Category:Officers
Date:12-04-2006
Legacy
Category:Mortgage
Date:06-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2006
Legacy
Category:Officers
Date:06-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:04-01-2006
Legacy
Category:Annual Return
Date:17-02-2005
Legacy
Category:Address
Date:20-10-2004
Incorporation Company
Category:Incorporation
Date:02-02-2004

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/02/2026
Latest Accounts31/03/2025

Trading Addresses

C/O Mcak & Co No 15, 1St Floor, Princeton Mews, Kingston-Upon-Thames, Surrey, KT26PT
Fairman Harris 1, Landor Road, London, SW99RXRegistered

Contact

Fairman Harris 1, Landor Road, London, SW99RX