MANAGEMENT & PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Director's details changed for Mr John Michael Polledri on 2025-06-19

View Document

20/06/2520 June 2025 Director's details changed for Mr John Michael Polledri on 2025-06-19

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

03/06/253 June 2025 Director's details changed for Mr John Michael Polledri on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from Lee Valley Estates Office 7 Crane Heights Waterside Way London N17 9GE England to Lee Valley Estates Office Unit 3B Emily Bowes Court Lebus Street London N17 9FD on 2025-06-03

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Jon Michael Polledri on 2024-04-16

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Jon Michael Polledri on 2023-05-22

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

16/12/2216 December 2022 Accounts for a dormant company made up to 2021-12-30

View Document

16/05/2216 May 2022 Director's details changed for Mr Jon Michael Polledri on 2022-05-13

View Document

16/05/2216 May 2022 Change of details for Mr Jon Michael Polledri as a person with significant control on 2022-05-13

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2020-12-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PREVEXT FROM 30/06/2019 TO 30/12/2019

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM HERON HOUSE HALE WHARF FERRY LANE LONDON N17 9NF

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 31/05/2017

View Document

29/03/1729 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/08/1430 August 2014 DISS40 (DISS40(SOAD))

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1426 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM BROOK POINT 1412-1420 HIGH ROAD LONDON N20 9BH UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 99

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED JON MICHAEL POLLEDRI

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/06/121 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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