Company NameM&S UK Property Ltd
DirectorsMalkit Singh Purewal and Sanjay Kumar
Company StatusActive
Company Number10042252
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Malkit Singh Purewal
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL
Director NameMr Sanjay Kumar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Yoden Way
Peterlee
SR8 1AL

Location

Registered Address4 Station Parade
Ruislip
HA4 7DL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
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

30 April 2019Delivered on: 1 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 55 albert road, yiewsley, west drayton, middlesex, UB7 8ES being all of the land and buildings in title MX440481 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 April 2019Delivered on: 1 May 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as:. (1) 5 gore road, burnham, slough, SL1 8AA being all of the land and buildings in title BM237951. (2) 113 & 115 high street, burnham being all of the land and buildings in title BM71938. (3) land on the west of the high street, burnham being all of the land and buildings in title BM113467. Including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
8 March 2019Delivered on: 11 March 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 13 padcroft road, yiewsley, west drayton, middlesex, UB7 7RB being all of the land and buildings in title MX297116 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 January 2019Delivered on: 30 January 2019
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 201 st leonard's road, windsor SL4 3DR registered at hm land registry under title number BK33663.
Outstanding
25 January 2019Delivered on: 30 January 2019
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 201 st leonard's road, windsor SL4 3DR registered at the land registry with title number BK33663.
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 70 frankswood avenue, west drayton, middlesex, UB7 8QS including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 8 frankswood avenue, west drayton, middlesex, UB7 8QR being all of the land and buildings in title NGL565109 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 July 2016Delivered on: 8 July 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 56 packhorse road, gerrards cross, buckinghamshire, SL9 8EF being all of the land and buildings in title BM201575 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 January 2023Delivered on: 10 January 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 18 greatfields drive, uxbridge, UB8 3QN being all of the land and buildings in title NGL515358 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 March 2020Delivered on: 19 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 37 princess avenue, windsor, berkshire, SL4 3LU, being all of the land and buildings in title BK194150, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 October 2019Delivered on: 23 October 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 201 st leonards road, windsor, berkshire, SL4 3DR being all of the land and buildings in title BK33663 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 August 2019Delivered on: 27 August 2019
Persons entitled: Focused Lending Limited

Classification: A registered charge
Particulars: Property known as 37 princess avenue, windsor, berkshire SL4 3LU being all of the land and buildings in title BK194150 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 April 2019Delivered on: 7 May 2019
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 18 greatfields drive. Uxbridge. UB83QN.
Outstanding
6 May 2016Delivered on: 9 May 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 38 new windsor street, uxbridge, middlesex, UB8 2TU being all of the land and buildings in title NGL374398 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

3 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2020Registration of charge 100422520013, created on 18 March 2020 (7 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 November 2019Director's details changed for Mr Sanjay Kumar on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Sanjay Kumar on 1 November 2019 (2 pages)
1 November 2019Change of details for Mr Sanjay Kumar as a person with significant control on 1 November 2019 (2 pages)
23 October 2019Registration of charge 100422520012, created on 22 October 2019 (7 pages)
27 August 2019Registration of charge 100422520011, created on 23 August 2019 (31 pages)
7 May 2019Registration of charge 100422520010, created on 30 April 2019 (3 pages)
1 May 2019Registration of charge 100422520009, created on 30 April 2019 (6 pages)
1 May 2019Registration of charge 100422520008, created on 30 April 2019 (6 pages)
11 March 2019Registration of charge 100422520007, created on 8 March 2019 (6 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 January 2019Registration of charge 100422520006, created on 25 January 2019 (24 pages)
30 January 2019Registration of charge 100422520005, created on 25 January 2019 (22 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2018Registered office address changed from Holly Cottage Court Drive Hillingdon Uxbridge UB10 0BN England to 30 Yoden Way Peterlee SR8 1AL on 23 November 2018 (1 page)
1 May 2018Registration of charge 100422520004, created on 30 April 2018 (5 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 February 2018Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Holly Cottage Court Drive Hillingdon Uxbridge UB10 0BN on 14 February 2018 (1 page)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Registered office address changed from Holly Cottage Court Drive Uxbridge UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Holly Cottage Court Drive Uxbridge UB10 0BN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 25 September 2017 (1 page)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
27 April 2017Registered office address changed from Holly Cottage Court Drive Uxbridge Middlesex UB10 0BN United Kingdom to Holly Cottage Court Drive Uxbridge UB10 0BN on 27 April 2017 (1 page)
27 April 2017Registered office address changed from Holly Cottage Court Drive Uxbridge Middlesex UB10 0BN United Kingdom to Holly Cottage Court Drive Uxbridge UB10 0BN on 27 April 2017 (1 page)
27 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 November 2016Registration of charge 100422520003, created on 21 November 2016 (6 pages)
22 November 2016Registration of charge 100422520003, created on 21 November 2016 (6 pages)
8 July 2016Registration of charge 100422520002, created on 7 July 2016 (7 pages)
8 July 2016Registration of charge 100422520002, created on 7 July 2016 (7 pages)
9 May 2016Registration of charge 100422520001, created on 6 May 2016 (7 pages)
9 May 2016Registration of charge 100422520001, created on 6 May 2016 (7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)