Company NameMa Property Services Limited
DirectorsMark Andrew John McCarroll and Dawn Sharon McCarroll
Company StatusActive
Company Number04224878
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Previous NameWhitfield Investments Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew John McCarroll
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(1 month, 3 weeks after company formation)
Appointment Duration22 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Director NameMrs Dawn Sharon McCarroll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 2nd Floor 70-8 West Hendon Broad
London
NW9 7ER
Secretary NameLucy Daminar
NationalityBritish
StatusResigned
Appointed23 July 2001(1 month, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 25 May 2012)
RoleCompany Director
Correspondence Address22 Langland Crescent
Stanmore
Middlesex
HA7 1NG
Secretary NameLouis McCarroll
NationalityBritish
StatusResigned
Appointed25 May 2012(10 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 May 2018)
RoleCompany Director
Correspondence Address2nd Floor, Sutherland House 70-78 West Hendon Broa
London
NW9 7ER
Director NameAll Tax Nominees Ltd (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH
Secretary NameAll Tax Secretaries Ltd (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address9 Churchfield Road
Acton
London
W3 6BH

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1M. Mccarroll
100.00%
Ordinary

Financials

Year2014
Net Worth£425,694
Cash£156,090
Current Liabilities£128,793

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 November 2023Appointment of Mrs Dawn Sharon Mccarroll as a director on 7 November 2023 (2 pages)
20 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 May 2018Termination of appointment of Louis Mccarroll as a secretary on 2 May 2018 (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (16 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Secretary's details changed for Louis Mccarroll on 15 April 2015 (1 page)
2 June 2015Secretary's details changed for Louis Mccarroll on 15 April 2015 (1 page)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
27 April 2015Registered office address changed from Gates Freedman & Co 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Gates Freedman & Co 9Th Floor Hyde House the Hyde London NW9 6LQ to C/O Gates Freedman & Co 2Nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER on 27 April 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
13 June 2012Termination of appointment of Lucy Daminar as a secretary (1 page)
13 June 2012Appointment of Louis Mccarroll as a secretary (2 pages)
13 June 2012Appointment of Louis Mccarroll as a secretary (2 pages)
13 June 2012Termination of appointment of Lucy Daminar as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages)
9 June 2010Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mark Mccarroll on 1 December 2009 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
30 July 2008Return made up to 30/05/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
27 June 2006Return made up to 30/05/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Return made up to 30/05/05; full list of members (2 pages)
19 July 2005Return made up to 30/05/05; full list of members (2 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
14 June 2004Return made up to 30/05/04; full list of members (6 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
5 February 2003Secretary's particulars changed (1 page)
5 February 2003Secretary's particulars changed (1 page)
5 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
3 February 2003Return made up to 30/05/02; full list of members (6 pages)
3 February 2003Return made up to 30/05/02; full list of members (6 pages)
15 January 2003Registered office changed on 15/01/03 from: 22 langland crescent stanmore middlesex HA7 1NG (1 page)
15 January 2003Registered office changed on 15/01/03 from: 22 langland crescent stanmore middlesex HA7 1NG (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
24 December 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001Registered office changed on 30/07/01 from: 9 churchfield road acton london W3 6BH (1 page)
30 July 2001Registered office changed on 30/07/01 from: 9 churchfield road acton london W3 6BH (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
28 July 2001Secretary resigned (1 page)
28 July 2001Secretary resigned (1 page)
23 July 2001Company name changed whitfield investments LTD\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed whitfield investments LTD\certificate issued on 23/07/01 (2 pages)
30 May 2001Incorporation (9 pages)
30 May 2001Incorporation (9 pages)