Company NameMLS Real Estate Limited
DirectorsMichela Leoni Sceti and Patrick William Elio Leoni Sceti
Company StatusActive
Company Number07159172
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Michela Leoni Sceti
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed16 February 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ
Director NameMr Patrick William Elio Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ

Contact

Websitepegasusresidential.co.uk
Telephone020 70361185
Telephone regionLondon

Location

Registered Address52 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Michela Leoni Sceti
100.00%
Ordinary

Financials

Year2014
Net Worth£257,482
Cash£20,058
Current Liabilities£863,640

Accounts

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

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
22 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Register inspection address has been changed from Third Floor One London Square Cross Lanes Guilford Surrey GU1 1UN to 6th Floor, Dudley House 169 Piccadilly London W1J 9EH (1 page)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200,000
(3 pages)
26 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200,000
(3 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
25 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200,000
(3 pages)
11 November 2013Director's details changed for Ms Michela Leoni Sceti on 11 October 2013 (3 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
13 March 2013Register(s) moved to registered inspection location (1 page)
11 March 2013Register inspection address has been changed (1 page)
11 March 2013Resolutions
  • RES13 ‐ Approval of financial 10/05/2012
(1 page)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
16 August 2012Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 16 August 2012 (2 pages)
15 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 April 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST United Kingdom on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from 2 Bloomsbury Street London WC1B 3ST United Kingdom on 5 April 2011 (2 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
24 March 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 120,000
(4 pages)
24 March 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 120,000
(4 pages)
12 May 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 120,000.00
(4 pages)
15 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
16 February 2010Incorporation (23 pages)