Company NameMNP Property Investments Ltd
Company StatusActive
Company Number09914907
CategoryPrivate Limited Company
Incorporation Date14 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maria Paschalis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lodge Lane
North Finchley
London
N12 8JJ
Director NameMrs Niki Paschalis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Lodge Lane
North Finchley
London
N12 8JJ
Director NameMrs Myroulla Procopiou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lodge Lane
North Finchley
London
N12 8JJ
Director NameMrs Myroulla Procopiou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lodge Lane
North Finchley
London
N12 8JJ
Secretary NameMrs Maria Paschalis
StatusCurrent
Appointed14 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address60 Lodge Lane
North Finchley
London
N12 8JJ

Location

Registered Address60 Lodge Lane
North Finchley
London
N12 8JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

22 June 2021Delivered on: 1 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 41 cromwell street, nottingham NG7 4GL registered at hm land registry with title number NT94549.
Outstanding
22 November 2019Delivered on: 26 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 27 gedling grove, nottingham NG7 4DU registered at land registry with title number NT275607.
Outstanding
15 April 2019Delivered on: 20 April 2019
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 61 bentinck road nottingham title number NT151433.
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 67 claude street nottingham NG7 2LA - title number - NT17545.
Outstanding
26 September 2017Delivered on: 30 September 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: Freehold 227 castle boulevard nottingham.
Outstanding

Filing History

22 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
10 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
1 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
26 November 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
29 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
1 July 2021Registration of charge 099149070005, created on 22 June 2021 (4 pages)
26 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
22 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
26 November 2019Registration of charge 099149070004, created on 22 November 2019 (4 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 April 2019Registration of charge 099149070003, created on 15 April 2019 (5 pages)
28 February 2019Registered office address changed from 16 Khartoum Road Ilford Essex IG1 2NP England to 60 Lodge Lane North Finchley London N12 8JJ on 28 February 2019 (1 page)
1 February 2019Registration of charge 099149070002, created on 31 January 2019 (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
20 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 September 2017Registration of charge 099149070001, created on 26 September 2017 (5 pages)
30 September 2017Registration of charge 099149070001, created on 26 September 2017 (5 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
1 July 2016Secretary's details changed for Mrs Maria Pantelli on 20 May 2016 (1 page)
1 July 2016Director's details changed for Mrs Maria Pantelli on 20 May 2016 (2 pages)
1 July 2016Director's details changed for Mrs Maria Pantelli on 20 May 2016 (2 pages)
1 July 2016Secretary's details changed for Mrs Maria Pantelli on 20 May 2016 (1 page)
1 March 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
1 March 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
14 December 2015Secretary's details changed for Mrs Maria Paschalis on 14 December 2015 (1 page)
14 December 2015Director's details changed for Mrs Maria Paschalis on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mrs Maria Paschalis on 14 December 2015 (2 pages)
14 December 2015Secretary's details changed for Mrs Maria Paschalis on 14 December 2015 (1 page)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 December 2015Incorporation
Statement of capital on 2015-12-14
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)