Company NameMBK Properties Limited
DirectorSanthirasegaram Ketheeswaran
Company StatusActive
Company Number07697157
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Santhirasegaram Ketheeswaran
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(10 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address704-708 Uxbridge Road
Hayes
UB4 0RX
Director NameMr Balasubramaniam Balasuresh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBm House Silverdale Road
Hayes
Middlesex
UB3 3BN

Location

Registered Address704-708 Uxbridge Road
Hayes
UB4 0RX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Balasubramaniam Balasuresh
100.00%
Ordinary

Financials

Year2014
Net Worth£54,348
Cash£1,507
Current Liabilities£51,539

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

11 February 2015Delivered on: 13 February 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 27 marian close, hayes, UB4 9DA.
Outstanding
7 September 2011Delivered on: 15 September 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H seimens house silverdale road hayes hillingdon middlesex t/no MX172295; the goodwill of any business. See image for full details.
Outstanding

Filing History

9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 March 2016Register inspection address has been changed from Shackles Dock Silverdale Road Hayes Middlesex UB3 3BN England to Bm House Silverdale Road Hayes Middlesex UB3 3BH (1 page)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
13 February 2015Registration of charge 076971570002, created on 11 February 2015 (3 pages)
9 January 2015Director's details changed for Mr Balasubramaniam Balasuresh on 1 January 2015 (2 pages)
9 January 2015Registered office address changed from Shackles Dock Silverdale Road Hayes UB3 3BN to Bm House Silverdale Road Hayes Middlesex UB3 3BH on 9 January 2015 (1 page)
9 January 2015Director's details changed for Mr Balasubramaniam Balasuresh on 1 January 2015 (2 pages)
9 January 2015Registered office address changed from Shackles Dock Silverdale Road Hayes UB3 3BN to Bm House Silverdale Road Hayes Middlesex UB3 3BH on 9 January 2015 (1 page)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
21 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 100
(4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
1 August 2012Register inspection address has been changed (1 page)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2011Incorporation (22 pages)