M&L PROPERTIES UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewRegistered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to 186 Petts Wood Road Petts Wood Orpington BR5 1LG on 2025-11-07

View Document

30/03/2530 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Registered office address changed from 838 Wickham Road Croydon CR0 8ED England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 2024-11-12

View Document

19/08/2419 August 2024 Satisfaction of charge 050852170005 in full

View Document

19/08/2419 August 2024 Satisfaction of charge 050852170004 in full

View Document

16/08/2416 August 2024 Director's details changed for Mr Mehmet Alisho on 2024-08-15

View Document

16/08/2416 August 2024 Secretary's details changed for Mrs Louise Alisho on 2024-08-15

View Document

09/07/249 July 2024 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 838 Wickham Road Croydon CR0 8ED on 2024-07-09

View Document

05/06/245 June 2024 Part of the property or undertaking has been released and no longer forms part of charge 050852170004

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Secretary's details changed for Mrs Louise Alisho on 2023-08-22

View Document

22/08/2322 August 2023 Director's details changed for Mr Mehmet Alisho on 2023-08-01

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY

View Document

07/06/197 June 2019 Registered office address changed from , 99 Gray's Inn Road, London, WC1X 8TY to 838 Wickham Road Croydon CR0 8ED on 2019-06-07

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050852170005

View Document

02/07/162 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050852170004

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

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 26 March 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 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 26 March 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS

View Document

25/07/1225 July 2012 Registered office address changed from , 5-15 Cromer Street, London, WC1H 8LS on 2012-07-25

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALISHO / 04/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET ALISHO / 04/08/2011

View Document

11/08/1111 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET ALISHO / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/04/0821 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 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