Company NameMarket Road Property Limited
Company StatusActive
Company Number11280556
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Dominic Piers Goldstein
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
IG10 4LT
Director NameMr Adrian Joseph Mannion
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Thomas Kevin Mulligan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHigh Road 119 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address119 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

11 August 2022Delivered on: 15 August 2022
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: 77 charlton church lane, london SE7 7AB.
Outstanding

Filing History

27 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 August 2022Registration of charge 112805560001, created on 11 August 2022 (4 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
20 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
20 January 2022Appointment of Mr Adrian Joseph Mannion as a director on 23 March 2021 (2 pages)
19 January 2022Termination of appointment of Adam Joel Shafron as a director on 23 March 2021 (1 page)
26 December 2021Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages)
26 December 2021Director's details changed for Mr Dominic Piers Goldstein on 22 December 2021 (2 pages)
3 September 2021Appointment of Mr Thomas Kevin Mulligan as a director on 23 March 2021 (2 pages)
3 September 2021Appointment of Mr Dominic Piers Goldstein as a director on 23 March 2021 (2 pages)
22 April 2021Confirmation statement made on 22 March 2021 with updates (5 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 November 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 100
(3 pages)
1 September 2020Notification of a person with significant control statement (2 pages)
24 August 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 4
(3 pages)
24 August 2020Cessation of The V Fund Limited as a person with significant control on 20 August 2020 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 22 March 2019 with updates (5 pages)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)