MK PROPERTY LETTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

20/08/2520 August 2025 NewRegistered office address changed from 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW England to 1 Poplar Court Greensward Lane Hockley Essex SS5 5JB on 2025-08-20

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

22/04/2322 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

03/08/213 August 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

24/11/2024 November 2020 Registered office address changed from , 83 Queensway, Sheerness, Kent, ME12 1LH, England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 2020-11-24

View Document

21/10/2021 October 2020 Registered office address changed from , Oakwood Church Road, Dunton, Brentwood, Essex, CM13 3SR, England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 2020-10-21

View Document

15/09/2015 September 2020 Registered office address changed from , 54 Hildaville Drive, Westcliff-on-Sea, Essex, SS0 9RU, England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 2020-09-15

View Document

20/04/2020 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

14/01/2014 January 2020 Registered office address changed from , PO Box 6099 Jslbaa Accounts, Po Box 6099,, Short Street, Southend-on-Sea, Essex, SS1 9WH, England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 2020-01-14

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM PO BOX 6099 JSLBAA ACCOUNTS, PO BOX 6099, SHORT STREET SOUTHEND-ON-SEA ESSEX SS1 9WH ENGLAND

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 54 HILDAVILLE DRIVE WESTCLIFFE ON SEA ESSEX SS0 9RU

View Document

18/06/1918 June 2019 Registered office address changed from , 54 Hildaville Drive, Westcliffe on Sea, Essex, SS0 9RU to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 2019-06-18

View Document

07/06/197 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/04/1811 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/05/1731 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/06/1611 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR KELLEY HAYES

View Document

07/05/127 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS KELLEY MARIE HAYES

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE BELLINGHAM

View Document

27/02/1227 February 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MRS KELLEY MARIE HAYES

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR MARK JOHN BELLINGHAM

View Document

22/10/1122 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BELLINGHAM / 16/03/2010

View Document

16/03/0916 March 2009 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