M & S 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
08/09/258 September 2025 NewChange of details for Steven Keith Green as a person with significant control on 2025-09-02

View Document

08/09/258 September 2025 NewDirector's details changed for Mr Steven Keith Green on 2025-09-02

View Document

14/07/2514 July 2025 Satisfaction of charge 053519120004 in full

View Document

14/07/2514 July 2025 Current accounting period extended from 2026-02-27 to 2026-07-31

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

29/01/2529 January 2025 Secretary's details changed for Mr Steven Keith Green on 2024-12-24

View Document

28/01/2528 January 2025 Change of details for Steven Keith Green as a person with significant control on 2024-12-24

View Document

18/12/2418 December 2024 Director's details changed for Mr Steven Keith Green on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

21/10/2421 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Steven Keith Green on 2021-09-02

View Document

14/02/2214 February 2022 Change of details for Steven Keith Green as a person with significant control on 2021-09-02

View Document

14/02/2214 February 2022 Secretary's details changed for Steven Keith Green on 2021-09-02

View Document

20/05/2120 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / STEVEN KEITH GREEN / 04/02/2020

View Document

24/12/2024 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KEITH GREEN / 23/10/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / STEVEN KEITH GREEN / 23/10/2020

View Document

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

View Accounts

10/02/2010 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEITH GREEN / 10/07/2019

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

09/10/189 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/03/1517 March 2015 SECRETARY'S CHANGE OF PARTICULARS / STEVEN KEITH GREEN / 16/03/2015

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEITH GREEN / 16/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN GREEN / 05/12/2014

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEITH GREEN / 05/12/2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM GROUND FLOOR BRITANIC HOUSE 17 HIGHFIELD ROAD LONDON NW11 9LS

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR SULTAN ELMAZ

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED STEVEN GREEN

View Document

25/11/1425 November 2014 CHANGE PERSON AS DIRECTOR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053519120004

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 8 HOWCROFT CRESCENT FINCHLEY LONDON N3 1PB

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 03/02/12 NO CHANGES

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/04/1120 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

08/04/118 April 2011 SECRETARY APPOINTED STEVEN GREEN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY SULTAN ELMAZ

View Document

04/04/114 April 2011 DIRECTOR APPOINTED SULTAN ELMAZ

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/02/1012 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/02/09; NO CHANGE OF MEMBERS

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/01/098 January 2009 SECRETARY APPOINTED SULTAN ELMAZ

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY NIRANJAN PAUN

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0820 March 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

03/02/053 February 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