Company NameMRE Property Advisers Ltd
DirectorJeroen Baard
Company StatusActive
Company Number08203493
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeroen Baard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 March 2015(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1-A Van Heutszstraat
The Hague
2593
Netherlands
Director NameMr Jeroen Baard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVan Heutszstraat 1 A
Den Haag
2593 Pc
Director NameMr Job Bernard Baard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed29 March 2014(1 year, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address32 Ruslandstraat
Haarlem
2034xg
Director NameMr Job Baard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed05 January 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 August 2019)
RoleBook Keeper
Country of ResidenceNetherlands
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

2 at £1Jeroen Baard
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
25 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
(3 pages)
26 August 2019Termination of appointment of Job Baard as a director on 20 August 2019 (1 page)
26 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
26 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-02
(3 pages)
31 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Appointment of Mr Job Baard as a director on 5 January 2018 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
11 December 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
10 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
3 March 2015Termination of appointment of Job Bernard Baard as a director on 1 March 2015 (1 page)
3 March 2015Termination of appointment of Job Bernard Baard as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Jeroen Baard as a director on 1 March 2015 (2 pages)
3 March 2015Appointment of Mr Jeroen Baard as a director on 1 March 2015 (2 pages)
3 March 2015Termination of appointment of Job Bernard Baard as a director on 1 March 2015 (1 page)
3 March 2015Appointment of Mr Jeroen Baard as a director on 1 March 2015 (2 pages)
10 February 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
10 February 2015Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(3 pages)
15 January 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 January 2015 (1 page)
3 April 2014Termination of appointment of Jeroen Baard as a director (1 page)
3 April 2014Appointment of Mr Job Bernard Baard as a director (2 pages)
3 April 2014Termination of appointment of Jeroen Baard as a director (1 page)
3 April 2014Appointment of Mr Job Bernard Baard as a director (2 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Resolutions
  • RES13 ‐ Director appointment 17/02/2014
(1 page)
20 February 2014Resolutions
  • RES13 ‐ Director appointment 17/02/2014
(1 page)
29 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
29 November 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2012Incorporation (9 pages)
6 September 2012Incorporation (9 pages)