Company NameMMG Properties Limited
DirectorMala Manjit Singh Gill
Company StatusActive
Company Number07900271
CategoryPrivate Limited Company
Incorporation Date6 January 2012(12 years, 3 months ago)
Previous NameGPL Subco9 Limited

Business Activity

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

Directors

Director NameMs Mala Manjit Singh Gill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(3 months, 2 weeks after company formation)
Appointment Duration12 years
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressArbor Group Unit 3a & 4/4a Walmer Courtyard
225 Walmer Road
London
W11 4EY
Director NameMr Jagmail Singh Gill
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Aylmer Road
London
N2 0BS
Director NameMr Anthony Robert Julius
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMishcon De Reya Llp8 Kingsway
Africa House
London
WC2B 6AH

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £0.01Mmg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,238,354
Cash£68,459
Current Liabilities£145,806

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 Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

23 September 2014Delivered on: 26 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property k/a 23,28 and 29 cleveland square cleveland gardens paddington title no NGL687232.
Outstanding
23 September 2014Delivered on: 26 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
9 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 February 2016Director's details changed for Mr Anthony Robert Julius on 10 October 2015 (2 pages)
10 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12
(5 pages)
21 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 12
(5 pages)
21 January 2015Director's details changed for Mrs Mala Manjit Singh Gill on 20 October 2013 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Registration of charge 079002710001, created on 23 September 2014 (37 pages)
26 September 2014Registration of charge 079002710002, created on 23 September 2014 (31 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 12
(5 pages)
30 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 12
(5 pages)
12 December 2013Appointment of Mr Anthony Robert Julius as a director (2 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
10 September 2013Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (16 pages)
9 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 11/04/2012
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Statement by directors (1 page)
15 July 2013Solvency statement dated 15/07/13 (1 page)
15 July 2013Resolutions
  • RES13 ‐ Share premium account reduced 15/07/2013
(1 page)
15 July 2013Statement of capital on 15 July 2013
  • GBP 12.00
(4 pages)
25 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(5 pages)
25 February 2013Annual return made up to 6 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/09/2013
(5 pages)
22 February 2013Director's details changed for Mrs Mala Manjit Singh Gill on 6 January 2013 (2 pages)
22 February 2013Director's details changed for Mrs Mala Manjit Singh Gill on 6 January 2013 (2 pages)
22 February 2013Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 22 February 2013 (1 page)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 11/4/2012.
(6 pages)
18 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
1 May 2012Appointment of Mala Manjit Singh Gill as a director (3 pages)
30 April 2012Registered office address changed from , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom on 30 April 2012 (2 pages)
30 April 2012Termination of appointment of Jagmail Singh Gill as a director (2 pages)
27 April 2012Company name changed gpl SUBCO9 LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
24 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 12.00
  • ANNOTATION A second filed SH01 was registered on 10/07/2012 and again on 09/08/2013
(5 pages)
6 January 2012Incorporation (18 pages)