M&G PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Registration of charge 112144160008, created on 2025-08-06

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Michael Johan Thomas Fredriksson on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Mrs Gail Marie Fredriksson as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Change of details for Mr Michael Johan Thomas Fredriksson as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Registered office address changed from 4 Beeston Close Highwood Gardens Tiverton EX16 4FY England to Clyst House Manor Drive Clyst St. Mary Exeter Devon EX5 1GB on 2025-03-31

View Document

31/03/2531 March 2025 Director's details changed for Mrs Gail Marie Fredriksson on 2025-03-31

View Document

21/01/2521 January 2025 Registration of charge 112144160007, created on 2025-01-15

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Michael Johan Thomas Fredriksson on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Mr Michael Johan Thomas Fredriksson as a person with significant control on 2024-02-21

View Document

27/11/2327 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Director's details changed for Mrs Gail Marie Fredriksson on 2023-03-17

View Document

17/03/2317 March 2023 Registered office address changed from 2 Higher Kings Avenue Exeter Devon EX4 6JW England to 4 Beeston Close Highwood Gardens Tiverton EX16 4FY on 2023-03-17

View Document

17/03/2317 March 2023 Director's details changed for Mr Michael Johan Thomas Fredriksson on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

17/03/2317 March 2023 Change of details for Mrs Gail Marie Fredriksson as a person with significant control on 2023-03-17

View Document

17/03/2317 March 2023 Change of details for Mr Michael Johan Thomas Fredriksson as a person with significant control on 2023-03-17

View Document

09/09/229 September 2022 Registration of charge 112144160006, created on 2022-09-02

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/09/2128 September 2021 Registration of charge 112144160004, created on 2021-09-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112144160002

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112144160001

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MRS GAIL MARIE FREDRIKSSON / 20/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHAN THOMAS FREDRIKSSON / 20/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAIL MARIE FREDRIKSSON / 20/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHAN THOMAS FREDRIKSSON / 20/02/2018

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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