Company NameMp Newlands Limited
Company StatusActive
Company Number08756848
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rachana Gautam Vashi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Mark Richard Cavell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address150 St Vincent Street
Glasgow
G2 5NE
Scotland
Director NameMr Mark Danny Elliott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(6 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG

Location

Registered Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

13 January 2021Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page)
23 November 2020Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page)
23 November 2020Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page)
19 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
28 October 2020Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages)
21 October 2020Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page)
3 September 2020Full accounts made up to 30 September 2019 (18 pages)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
27 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
27 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
5 February 2020Memorandum and Articles of Association (24 pages)
20 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
21 March 2019Full accounts made up to 30 September 2018 (17 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 April 2018Full accounts made up to 30 September 2017 (20 pages)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
3 November 2017Change of details for Mabec Properties Limited as a person with significant control on 7 June 2017 (2 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
3 November 2017Full accounts made up to 31 December 2016 (20 pages)
3 November 2017Change of details for Mabec Properties Limited as a person with significant control on 7 June 2017 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
25 June 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
25 June 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
23 June 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
23 June 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
8 June 2017Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 (2 pages)
8 June 2017Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 (1 page)
8 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 June 2017Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 (1 page)
8 June 2017Termination of appointment of Steven Scott as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Mr Iliya William Blazic as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Steven Scott as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Mr David Samuel Tymms as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 (1 page)
8 June 2017Appointment of Mr Iliya William Blazic as a director on 6 June 2017 (2 pages)
8 June 2017Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 (2 pages)
8 June 2017Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 (1 page)
8 June 2017Appointment of Mr David Samuel Tymms as a director on 6 June 2017 (2 pages)
8 June 2017Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 (1 page)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Director's details changed for Mr Mark Danny Elliott on 26 November 2015 (2 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Director's details changed for Mr Mark Richard Cavell on 26 November 2015 (2 pages)
14 December 2015Director's details changed for Mr Mark Richard Cavell on 26 November 2015 (2 pages)
14 December 2015Director's details changed for Mr Mark Danny Elliott on 26 November 2015 (2 pages)
26 November 2015Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
16 January 2014Appointment of Mark Danny Elliott as a director (3 pages)
16 January 2014Appointment of Mr Steven Scott as a director (3 pages)
16 January 2014Appointment of Mark Richard Cavell as a director (3 pages)
16 January 2014Appointment of Mark Danny Elliott as a director (3 pages)
16 January 2014Appointment of Mark Richard Cavell as a director (3 pages)
16 January 2014Appointment of Mr Steven Scott as a director (3 pages)
6 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(36 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
(36 pages)