M&G PROPERTIES (CHELTENHAM) LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
M&G PROPERTIES (CHELTENHAM) LIMITED is a Private Limited Company from GLOUCESTER UNITED KINGDOM and has the status: Active.
M&G PROPERTIES (CHELTENHAM) LIMITED was incorporated 27 years ago on 23/01/1997 and has the registered number: 03306370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
M&G PROPERTIES (CHELTENHAM) LIMITED was incorporated 27 years ago on 23/01/1997 and has the registered number: 03306370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
M&G PROPERTIES (CHELTENHAM) LIMITED - GLOUCESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
EPSILON HOUSE THE SQUARE
GLOUCESTER
GLOUCESTERSHIRE
GL3 4AD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY ROY EDWARDS | Apr 1961 | British | Director | 2017-12-14 | CURRENT |
ALISON JANETTE EDWARDS | Feb 1959 | British | Director | 1997-01-29 | CURRENT |
SCF SECRETARIES LIMITED LIABILITY COMPANY | Corporate Nominee Secretary | 1997-01-23 UNTIL 1997-01-23 | RESIGNED | ||
COLIN GARLICK | Mar 1956 | Director | 1997-01-23 UNTIL 2006-09-27 | RESIGNED | |
JOHN ENGESTROM | Feb 1942 | Swedish | Director | 2006-03-24 UNTIL 2006-09-27 | RESIGNED |
TIMOTHY ROY EDWARDS | Apr 1961 | British | Secretary | 2006-09-27 UNTIL 2017-12-14 | RESIGNED |
ALISON JANETTE EDWARDS | Feb 1959 | British | Secretary | 1997-01-23 UNTIL 2006-09-27 | RESIGNED |
S C F (UK) LIMITED | Corporate Nominee Director | 1997-01-23 UNTIL 1997-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M&G Properties (Holdings) Limited | 2016-04-06 | Gloucester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M_&_G_PROPERTIES_(CHELTEN - Accounts | 2023-12-26 | 31-03-2023 | £125,373 Cash £4,023,411 equity |
M_&_G_PROPERTIES_(CHELTEN - Accounts | 2022-12-23 | 31-03-2022 | £124,323 Cash £4,025,750 equity |
M_&_G_PROPERTIES_(CHELTEN - Accounts | 2021-12-23 | 31-03-2021 | £93,813 Cash £4,470,390 equity |
M_&_G_PROPERTIES_(CHELTEN - Accounts | 2021-01-06 | 31-03-2020 | £44,104 Cash £4,508,335 equity |
M_&_G_PROPERTIES_(CHELTEN - Accounts | 2019-12-21 | 31-03-2019 | £30,978 Cash £4,486,077 equity |
M_&_G_PROPERTIES_(CHELTEN - Accounts | 2018-12-19 | 31-03-2018 | £135,470 Cash £4,514,448 equity |
M & G Properties (Cheltenham) Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £51,347 Cash £4,483,092 equity |
M & G Properties (Cheltenham) Limited - Abbreviated accounts 16.3 | 2016-12-24 | 31-03-2016 | £96,149 Cash £4,995,521 equity |
M & G Properties (Cheltenham) Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £3,313,699 equity |