Company NameMajor Properties Gp Limited
DirectorMatthew Jude Mason
Company StatusActive
Company Number11137112
CategoryPrivate Limited Company
Incorporation Date8 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Matthew Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA
Director NameMr William James Alexander Dear
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Dover Yard
London
W1J 8AA

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: 419 to 437 (odd) hackney road, london E2 8PP and 3 and 2 to 16 (even) spencer passage, london E2 9AJ (registered title number EGL189227).
Outstanding
28 April 2023Delivered on: 2 May 2023
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: 419 to 437 (odd) hackney road, london E2 8PP and 3 and 2 to 16 (even) spencer passage, london E2 9AJ (registered title number EGL189227).
Outstanding
30 April 2019Delivered on: 3 May 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 3 May 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
6 April 2018Delivered on: 17 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as re hotel shoreditch, 419 to 437 (odd) hackney road, london, E2 8PP and 3 and 2 to 16 (even) spencer passage, london, E2 9AJ (title number: EGL189227).
Outstanding
6 April 2018Delivered on: 17 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as re hotel shoreditch, 419 to 437 (odd) hackney road, london, E2 8PP and 3 and 2 to 16 (even) spencer passage, london, E2 9AJ (title number: EGL189227).
Outstanding

Filing History

5 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 August 2023Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page)
7 August 2023Registered office address changed from 1 Curzon Street London W1J 5HD United Kingdom to 2 2 Dover Yard London W1J 8AA on 7 August 2023 (1 page)
2 May 2023Registration of charge 111371120005, created on 28 April 2023 (51 pages)
2 May 2023Registration of charge 111371120006, created on 28 April 2023 (51 pages)
16 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 March 2022Termination of appointment of William James Alexander Dear as a director on 25 February 2022 (1 page)
27 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 May 2019Registration of charge 111371120004, created on 30 April 2019 (15 pages)
3 May 2019Registration of charge 111371120003, created on 30 April 2019 (14 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
17 April 2018Registration of charge 111371120002, created on 6 April 2018 (100 pages)
17 April 2018Registration of charge 111371120001, created on 6 April 2018 (100 pages)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 100
(24 pages)
8 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
8 January 2018Incorporation
Statement of capital on 2018-01-08
  • GBP 100
(24 pages)