Company NameMp Living Limited
Company StatusActive
Company Number11019415
CategoryPrivate Limited Company
Incorporation Date18 October 2017(6 years, 5 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 James Andrew McDaniel
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 October 2017(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Joseph Neil Copping
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Steven Kerridge
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Feargal Colmcille Ward
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Secretary NameMr Joseph Neil Copping
StatusCurrent
Appointed08 April 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS
Director NameMr Thomas Robert Dacey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Great Marlborough Street
London
W1F 7JS

Location

Registered AddressFirst Floor
50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 October 2023 (5 months, 2 weeks ago)
Next Return Due31 October 2024 (7 months from now)

Charges

17 March 2023Delivered on: 24 March 2023
Persons entitled: Macquarie Principal Finance Pty Limited, UK Branch as Security Agent for the Secured Parties (As Defined in the Facility Agreement(as Defined in the Security Agreement Registered by This Form MR01)).

Classification: A registered charge
Particulars: Apartments 1-56 and 59-62 and office space at kindred house, scarbrook road, croydon, CF10 1DX.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 March 2023Registration of charge 110194150001, created on 17 March 2023 (33 pages)
24 October 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
24 September 2022Notification of Mp Living Holdco Limited as a person with significant control on 15 September 2022 (5 pages)
23 September 2022Cessation of Meadow Partners Llp as a person with significant control on 15 September 2022 (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
24 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
29 January 2021Registration of a company as a social landlord (2 pages)
2 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 June 2020Memorandum and Articles of Association (4 pages)
2 June 2020Memorandum and Articles of Association (4 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2020Appointment of Mr Joseph Neil Copping as a secretary on 8 April 2020 (3 pages)
20 May 2020Statement of company's objects (1 page)
20 May 2020Previous accounting period extended from 31 October 2019 to 31 March 2020 (3 pages)
1 November 2019Appointment of Mr Steven Kerridge as a director on 23 April 2019 (2 pages)
30 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
12 October 2019Appointment of Mr Feargal Colmcille Ward as a director on 23 April 2019 (2 pages)
12 October 2019Appointment of Mr Thomas Robert Dacey as a director on 23 April 2019 (2 pages)
6 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 August 2019Statement of company's objects (2 pages)
25 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
22 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 1
(30 pages)
18 October 2017Incorporation
Statement of capital on 2017-10-18
  • GBP 1
(30 pages)