Company NameMDT Real Estate Limited
DirectorMark Philip Carlton Temperley
Company StatusActive
Company Number04930833
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Philip Carlton Temperley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address205 Hinckley Rd
Leicester Forest East
Leicestershire
LE3 3PH
Secretary NameMr Mark Philip Carlton Temperley
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address205 Hinckley Rd
Leicester Forest East
Leicestershire
LE3 3PH
Director NameDessislava Temperley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBulgarian
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address205 Hinckley Rd
Leicester Forest East
Leicestershire
LE3 3PH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.sophiatemperley.com

Location

Registered AddressSuite 1157
275 New North Road
Mark Temperley
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Mark Temperley
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,064
Cash£30

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

3 November 2006Delivered on: 8 November 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 beaconsfield road doncaster south yorkshire t/n SYK173939, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

1 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2015Termination of appointment of Dessislava Temperley as a director on 14 September 2015 (1 page)
8 October 2015Termination of appointment of Dessislava Temperley as a director on 14 September 2015 (1 page)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(4 pages)
14 July 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
7 October 2013Notice of ceasing to act as receiver or manager (2 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 February 2013Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 November 2011Notice of appointment of receiver or manager (2 pages)
18 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
25 October 2010Director's details changed for Dessislava Temperley on 1 January 2010 (2 pages)
25 October 2010Director's details changed for Dessislava Temperley on 1 January 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2009Return made up to 19/09/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / dessislava temperley / 24/09/2008 (1 page)
24 September 2008Director and secretary's change of particulars / mark temperley / 24/09/2008 (1 page)
10 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 October 2007Return made up to 19/09/07; full list of members (2 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 March 2007Registered office changed on 03/03/07 from: 205 hinckley rd, leicester forest east, leics, LE3 3PH (1 page)
19 February 2007Registered office changed on 19/02/07 from: 5 france hill drive, camberley, surrey, GU15 3QA (1 page)
8 November 2006Particulars of mortgage/charge (4 pages)
19 September 2006Return made up to 19/09/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2005Return made up to 14/10/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page)
22 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Registered office changed on 22/10/03 from: minshull house, 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
22 October 2003Ad 14/10/03--------- £ si 749@1=749 £ ic 251/1000 (2 pages)
22 October 2003Ad 14/10/03--------- £ si 250@1=250 £ ic 1/251 (2 pages)
22 October 2003Director resigned (1 page)
14 October 2003Incorporation (13 pages)