M.B.A. LETTINGS & PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

17/04/2417 April 2024 Director's details changed for Ms Sally Louise Williams on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Registered office address changed from 221 Fulwood Road Sheffield S10 3BA England to Leavesden Park, Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2024-01-09

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

30/01/2330 January 2023 Notification of Williams Residential (Yorkshire) Ltd as a person with significant control on 2023-01-26

View Document

30/01/2330 January 2023 Termination of appointment of Mark Cedric Wilfred Bennett as a director on 2023-01-26

View Document

30/01/2330 January 2023 Cessation of Mark Cedric Wilfred Bennett as a person with significant control on 2023-01-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Change of details for Mr Mark Cedirc Wilfred Bennett as a person with significant control on 2021-08-11

View Document

10/08/2110 August 2021 Director's details changed for Mr Mark Cedric Wilfred Bennett on 2021-08-10

View Document

29/07/2129 July 2021 Registered office address changed from 501 Glossop Road Sheffield S10 2QE England to 221 Fulwood Road Sheffield S10 3BA on 2021-07-29

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOSIE BENNETT

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY JOSIE BENNETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UPPER HURST FARM HATHERSAGE HOPE VALLEY SHEFFIELD DERBYSHIRE S32 1BQ

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MS SALLY LOUISE WILLIAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MRS JOSIE MARJORIE THERESA BENNETT

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 01/09/14 STATEMENT OF CAPITAL GBP 20

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/10/1024 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 41 STUMPERLOWE PARK ROAD SHEFFIELD SOUTH YORKSHIRE S10 3QP

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company