M & G PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

02/08/242 August 2024 Director's details changed for Mrs Karen Sheldon on 2024-07-15

View Document

02/08/242 August 2024 Change of details for Mrs Karen Sheldon as a person with significant control on 2024-07-15

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

01/08/231 August 2023 Registered office address changed from Mayflower Care Home Wern Ddu Road, Alltwen Pontardawe Swansea SA8 3JG to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 2023-08-01

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Termination of appointment of Alan John Sheldon as a director on 2020-12-16

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MRS KAREN SHELDON

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 10/02/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN SHELDON

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 06/04/2016

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 06/04/2016

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 23/08/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 23/08/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052096030009

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 06/04/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

02/08/162 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052096030009

View Document

15/09/1515 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SHELDON

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 06/02/2015

View Document

18/09/1418 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM AXIS 15 AXIS COURT MALLARD WAY RIVERSIDE BUISNESS PARK SWANSEA VALE SWANSEA SA7 0AJ

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 23/09/2013

View Document

18/09/1318 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN SHELDON / 01/07/2013

View Document

22/07/1322 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN SHELDON / 19/08/2012

View Document

25/09/1225 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 19/08/2011

View Document

20/09/1120 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN SHELDON / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SHELDON / 01/10/2009

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHELDON / 01/06/2009

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHELDON / 01/06/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHELDON / 27/10/2008

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHELDON / 27/10/2008

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHELDON / 05/07/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHELDON / 05/07/2008

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 35 BLANDFORD AVENUE CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9HY

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/10/05

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 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