Company NameMPC Property Developments Limited
DirectorsChristopher Martin Costello and Pauline Oy Chu Costello
Company StatusActive
Company Number08882049
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Martin Costello
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Palmerston Road
Wimbledon
London
SW19 1PG
Director NamePauline Oy Chu Costello
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Palmerston Road
Wimbledon
London
SW19 1PG

Location

Registered Address17 Palmerston Road
Wimbledon
London
SW19 1PG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Martin Costello
50.00%
Ordinary
1 at £1Pauline Oy Chu Costello
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,639
Current Liabilities£477,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

31 July 2018Delivered on: 8 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 edith road, south norwood, SE25 5QE.
Outstanding
23 May 2018Delivered on: 6 June 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 11 granville road london.
Outstanding
13 October 2017Delivered on: 18 October 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 18 October 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H property k/a 11 granville road london t/no SGL610426.
Outstanding
23 March 2017Delivered on: 5 April 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
23 March 2017Delivered on: 24 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 12 kings road. London. SE25 4ES.
Outstanding
23 March 2017Delivered on: 24 March 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 29 brighton road. Coulsdon. CR5 2BF.
Outstanding
12 May 2016Delivered on: 14 May 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
26 January 2023Delivered on: 30 January 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The intellectual property specified in the instrument known as 1 rippleby cottages high street ripley GU23 6AU for more details, please refer to the instrument.
Outstanding
30 March 2022Delivered on: 31 March 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 1 rippleby cottages, high street, ripley, woking GU23 6AU with title number SY667679.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All rents arising from freehold property known as 94 guildford avenue, feltham TW13 4EW registered at the land registry under title number MX18724 with title absolute.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Silverstream Finance (Hampstead) Limited

Classification: A registered charge
Particulars: All that freehold property known as 94 guildford avenue, feltham TW13 4EW registered at the land registry under title number MX18724 with title absolute.
Outstanding
28 September 2020Delivered on: 29 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 1 edith road, london, SE25 5QE, being all of the land and buildings in title SGL226935, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
12 May 2016Delivered on: 14 May 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 29 brighton road coulsdon t/no P13312.
Outstanding

Filing History

12 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
30 January 2023Registration of charge 088820490015, created on 26 January 2023 (4 pages)
28 January 2023Termination of appointment of Pauline Oy Chu Costello as a director on 28 January 2023 (1 page)
13 January 2023Termination of appointment of Pauline Oy Chu Costello as a director on 13 January 2023 (1 page)
13 January 2023Appointment of Mrs Pauline Oy Chu Costello as a director on 13 January 2023 (2 pages)
7 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Registration of charge 088820490014, created on 30 March 2022 (4 pages)
23 March 2022Satisfaction of charge 088820490013 in full (1 page)
23 March 2022Satisfaction of charge 088820490011 in full (1 page)
23 March 2022Satisfaction of charge 088820490012 in full (1 page)
10 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 January 2021Registration of charge 088820490013, created on 22 January 2021 (6 pages)
28 January 2021Registration of charge 088820490012, created on 22 January 2021 (26 pages)
28 January 2021Registration of charge 088820490011, created on 22 January 2021 (24 pages)
3 December 2020Satisfaction of charge 088820490004 in full (1 page)
3 December 2020Satisfaction of charge 088820490002 in full (1 page)
3 December 2020Satisfaction of charge 088820490006 in full (1 page)
3 December 2020Satisfaction of charge 088820490003 in full (1 page)
3 December 2020Satisfaction of charge 088820490009 in full (1 page)
3 December 2020Satisfaction of charge 088820490005 in full (1 page)
3 December 2020Satisfaction of charge 088820490007 in full (1 page)
3 December 2020Satisfaction of charge 088820490001 in full (1 page)
29 September 2020Registration of charge 088820490010, created on 28 September 2020 (7 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 November 2019Director's details changed for Pauline Oy Chu Costello on 25 November 2019 (2 pages)
27 November 2019Director's details changed for Mr Christopher Martin Costello on 25 November 2019 (2 pages)
27 November 2019Change of details for Pauline Oy Chu Costello as a person with significant control on 25 November 2019 (2 pages)
27 November 2019Change of details for Mr Christopher Martin Costello as a person with significant control on 25 November 2019 (2 pages)
27 November 2019Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 17 Palmerston Road Wimbledon London SW19 1PG on 27 November 2019 (1 page)
18 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
28 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Registration of charge 088820490009, created on 31 July 2018 (3 pages)
6 June 2018Registration of charge 088820490008, created on 23 May 2018 (5 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
8 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 October 2017Registration of charge 088820490007, created on 13 October 2017 (15 pages)
18 October 2017Registration of charge 088820490007, created on 13 October 2017 (15 pages)
18 October 2017Registration of charge 088820490006, created on 13 October 2017 (39 pages)
18 October 2017Registration of charge 088820490006, created on 13 October 2017 (39 pages)
5 April 2017Registration of charge 088820490005, created on 23 March 2017 (10 pages)
5 April 2017Registration of charge 088820490005, created on 23 March 2017 (10 pages)
24 March 2017Registration of charge 088820490003, created on 23 March 2017 (33 pages)
24 March 2017Registration of charge 088820490003, created on 23 March 2017 (33 pages)
24 March 2017Registration of charge 088820490004, created on 23 March 2017 (34 pages)
24 March 2017Registration of charge 088820490004, created on 23 March 2017 (34 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 May 2016Registration of charge 088820490002, created on 12 May 2016 (12 pages)
14 May 2016Registration of charge 088820490001, created on 12 May 2016 (36 pages)
14 May 2016Registration of charge 088820490001, created on 12 May 2016 (36 pages)
14 May 2016Registration of charge 088820490002, created on 12 May 2016 (12 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
17 March 2015Director's details changed for Pauline Oy Chu Costello on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Pauline Oy Chu Costello on 16 March 2015 (2 pages)
17 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page)
17 March 2015Director's details changed for Christopher Martin Costello on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Christopher Martin Costello on 16 March 2015 (2 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 2
(26 pages)
7 February 2014Incorporation
Statement of capital on 2014-02-07
  • GBP 2
(26 pages)