London
EC3M 5AG
Director Name | Mr Alan Pascoe Collett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Peter John Riley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2013(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Peter Richard Best |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Governor's House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Alexander Daniel Jeffrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Real Estate Board Director |
Country of Residence | England |
Correspondence Address | Governor's House Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Christopher Mark Gordon Perkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Anthony Michael Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(1 year after company formation) |
Appointment Duration | 5 months (resigned 23 July 2014) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Director Name | Ms Janet Frances Perry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Website | mandg.co.uk |
---|
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | M&g Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,300 |
Net Worth | £15,978 |
Cash | £18,318 |
Current Liabilities | £127,667 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
20 December 2023 | Appointment of Mr Peter John Riley as a director on 19 December 2023 (2 pages) |
---|---|
20 December 2023 | Termination of appointment of Christopher Mark Gordon Perkins as a director on 19 December 2023 (1 page) |
4 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
21 July 2022 | Full accounts made up to 31 December 2021 (73 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (70 pages) |
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 December 2018 (66 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 28/02/2017 (7 pages) |
24 April 2019 | Director's details changed for Mr John Mark Duxbury on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Alan Pascoe Collett on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Christopher Mark Gordon Perkins on 12 April 2019 (2 pages) |
23 April 2019 | Change of details for M&G Real Estate Limited as a person with significant control on 12 April 2019 (5 pages) |
23 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Registered office address changed from Governor's House Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (55 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
5 March 2018 | Termination of appointment of Alexander Daniel Jeffrey as a director on 27 February 2018 (1 page) |
4 July 2017 | Full accounts made up to 31 December 2016 (52 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (52 pages) |
6 April 2017 | Termination of appointment of Janet Frances Perry as a director on 6 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Janet Frances Perry as a director on 6 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates
|
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (51 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (51 pages) |
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
20 October 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (43 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (43 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 September 2014 | Appointment of Ms Janet Frances Perry as a director on 23 July 2014 (3 pages) |
7 September 2014 | Appointment of Ms Janet Frances Perry as a director on 23 July 2014 (3 pages) |
5 September 2014 | Section 519 ca 2006 (1 page) |
5 September 2014 | Section 519 ca 2006 (1 page) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
19 August 2014 | Full accounts made up to 31 December 2013 (41 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (41 pages) |
6 August 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
6 August 2014 | Termination of appointment of Anthony Michael Brown as a director on 23 July 2014 (1 page) |
6 August 2014 | Termination of appointment of Anthony Michael Brown as a director on 23 July 2014 (1 page) |
6 August 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
16 April 2014 | Appointment of Mr Anthony Michael Brown as a director
|
16 April 2014 | Appointment of Mr Anthony Michael Brown as a director
|
1 April 2014 | Appointment of Mr Anthony Michael Brown as a director (2 pages) |
1 April 2014 | Appointment of Mr Anthony Michael Brown as a director (2 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 February 2014 | Termination of appointment of Peter Best as a director (1 page) |
26 February 2014 | Termination of appointment of Peter Best as a director (1 page) |
27 January 2014 | Appointment of Mr Alan Pascoe Collett as a director (2 pages) |
27 January 2014 | Appointment of Mr Alan Pascoe Collett as a director (2 pages) |
26 September 2013 | Appointment of Mr John Mark Duxbury as a director (2 pages) |
26 September 2013 | Appointment of Mr John Mark Duxbury as a director (2 pages) |
18 February 2013 | Incorporation (36 pages) |
18 February 2013 | Incorporation (36 pages) |