Company NameMM Property Investment Ltd
DirectorMariusz Muskietorz
Company StatusActive
Company Number09510909
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Mariusz Muskietorz
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Crown Park
West Drayton
UB7 8HZ
Secretary NameMiss Joanna Lizak
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Crown Park
West Drayton
UB7 8HZ

Location

Registered AddressUnit 1 Crown Park
West Drayton
UB7 8HZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

23 March 2017Delivered on: 1 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 June 2016Delivered on: 14 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 73 oldfields circus northolt middlesex.
Outstanding
29 March 2016Delivered on: 15 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 90 buller road exeter.
Outstanding
22 July 2015Delivered on: 10 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1344 and 1380 greenford road greenford.
Outstanding
17 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 April 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 August 2019Secretary's details changed for Miss Joanna Lizak on 16 August 2019 (1 page)
16 August 2019Change of details for Mr Mariusz Muskietorz as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Mariusz Muskietorz on 16 August 2019 (2 pages)
15 August 2019Registered office address changed from Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 1 Crown Park West Drayton UB7 8HZ on 15 August 2019 (1 page)
24 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Registered office address changed from Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ England to Unit 34 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 12 October 2017 (1 page)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
1 April 2017Registration of charge 095109090005, created on 23 March 2017 (24 pages)
1 April 2017Registration of charge 095109090005, created on 23 March 2017 (24 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 July 2016Registration of charge 095109090004, created on 27 June 2016 (12 pages)
14 July 2016Registration of charge 095109090004, created on 27 June 2016 (12 pages)
20 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
15 April 2016Registration of charge 095109090003, created on 29 March 2016 (10 pages)
15 April 2016Registration of charge 095109090003, created on 29 March 2016 (10 pages)
18 August 2015Registered office address changed from Unit 33 Metropolitan Center Taunton Road Harrow UB6 8UQ England to Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Unit 33 Metropolitan Center Taunton Road Harrow UB6 8UQ England to Unit 33 Metropolitan Centre Taunton Road Greenford UB6 8UQ on 18 August 2015 (1 page)
10 August 2015Registration of charge 095109090002, created on 22 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
10 August 2015Registration of charge 095109090002, created on 22 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
21 July 2015Registration of charge 095109090001, created on 17 July 2015 (43 pages)
21 July 2015Registration of charge 095109090001, created on 17 July 2015 (43 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)