Company NameMT Property Development Services Ltd
DirectorMarcus Alexander Alcindor
Company StatusActive
Company Number10610006
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Alexander Alcindor
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flint Barn Glovers Close
Biggin Hill
Kent
TN16 3GA
Director NameMr Tomasz Slowiak
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityPolish
StatusResigned
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Saxon Avenue
Feltham
TW13 5LT

Location

Registered AddressThe Flint Barn Glovers Close
Biggin Hill
Westerham
Kent
TN16 3GA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (1 month, 2 weeks ago)
Next Return Due22 February 2025 (10 months, 4 weeks from now)

Charges

8 August 2022Delivered on: 9 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartment 203, 2 new kings head yard, salford, M3 7GH.
Outstanding
8 August 2022Delivered on: 9 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Apartment 203, 2 new kings head yard, salford, M3 7GH.
Outstanding
19 May 2021Delivered on: 25 May 2021
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: 7 gateacre court granville road, sidcup and baggage store number 2 and garage 6 more particularly described in a new lease of even date made between london & quadrant housing trust (1) and james christopher collins (2). title no. Tbc.
Outstanding
19 May 2021Delivered on: 25 May 2021
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: 7 gateacre court granville road, sidcup and baggage store number 2 and garage 6 more particularly described in a new lease of even date made between london & quadrant housing trust (1) and james christopher collins (2). title no tbc.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
11 January 2024Registered office address changed from The Flint Barn Grovers Close Biggin Hill Kent TN16 3GA United Kingdom to The Flint Barn Glovers Close Biggin Hill Westerham Kent TN16 3GA on 11 January 2024 (1 page)
30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 May 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 502
(3 pages)
16 March 2023Confirmation statement made on 8 February 2023 with updates (3 pages)
9 August 2022Registration of charge 106100060004, created on 8 August 2022 (12 pages)
9 August 2022Registration of charge 106100060003, created on 8 August 2022 (10 pages)
14 June 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
16 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
25 May 2021Registration of charge 106100060002, created on 19 May 2021 (25 pages)
25 May 2021Registration of charge 106100060001, created on 19 May 2021 (23 pages)
13 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 28 February 2019 (7 pages)
22 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
23 January 2019Change of details for Mr Marcus Alexander Alcindor as a person with significant control on 10 December 2018 (2 pages)
23 January 2019Director's details changed for Mr Marcus Alexander Alcindor on 10 December 2018 (2 pages)
10 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
27 June 2018Notification of Marcus Alexander Alcindor as a person with significant control on 8 March 2018 (2 pages)
27 June 2018Cessation of Tomasz Slowiak as a person with significant control on 8 March 2018 (1 page)
19 March 2018Termination of appointment of Tomasz Slowiak as a director on 8 March 2018 (1 page)
12 March 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Marcus Alexander Alcindor on 8 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Marcus Alexander Alcindor on 8 December 2017 (2 pages)
29 November 2017Appointment of Mr Marcus Alexander Alcindor as a director on 29 November 2017 (2 pages)
29 November 2017Appointment of Mr Marcus Alexander Alcindor as a director on 29 November 2017 (2 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 1
(29 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 1
(29 pages)