Company NameM&G UK Shared Ownership Limited
Company StatusActive
Company Number12199619
CategoryPrivate Limited Company
Incorporation Date10 September 2019(4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Jane Margaret Earl
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(7 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameDebra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(7 months, 1 week after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameAlexander William Western Greaves
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameNina Reid
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed10 September 2019(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Stephen Mark Davie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Christopher Mark Gordon Perkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Andrew John Cowan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 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 CategoryFull
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

11 September 2023Confirmation statement made on 9 September 2023 with updates (5 pages)
8 August 2023Full accounts made up to 31 March 2023 (47 pages)
1 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 893,713.41
(3 pages)
1 August 2023Termination of appointment of Stephen Mark Davie as a director on 27 July 2023 (1 page)
1 April 2023Appointment of Mr Trevor Moross as a director on 23 March 2023 (2 pages)
30 March 2023Termination of appointment of Andrew John Cowan as a director on 23 March 2023 (1 page)
30 March 2023Appointment of Alexander William Western Greaves as a director on 23 March 2023 (2 pages)
30 March 2023Termination of appointment of Christopher Mark Gordon Perkins as a director on 23 March 2023 (1 page)
5 October 2022Full accounts made up to 31 March 2022 (54 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 31 March 2021 (41 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
30 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • GBP 618,901
(3 pages)
20 March 2021Sub-division of shares on 11 March 2021 (4 pages)
18 March 2021Accounts for a dormant company made up to 31 March 2020 (12 pages)
29 January 2021Registration of a company as a social landlord (2 pages)
16 November 2020Registration of a company as a social landlord (2 pages)
10 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
28 August 2020Notification of M&G Shared Ownership Reit Plc as a person with significant control on 28 May 2020 (2 pages)
28 August 2020Cessation of M&G Real Estate Limited as a person with significant control on 28 May 2020 (1 page)
3 June 2020Memorandum and Articles of Association (29 pages)
29 May 2020Statement of company's objects (2 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
30 April 2020Appointment of Mr Andrew John Cowan as a director on 17 April 2020 (2 pages)
30 April 2020Appointment of Jane Margaret Earl as a director on 17 April 2020 (2 pages)
30 April 2020Appointment of Debra Yudolph as a director on 17 April 2020 (2 pages)
10 September 2019Incorporation
Statement of capital on 2019-09-10
  • GBP 1
(40 pages)