M2 PROPERTY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 3PH

Company number 04929281
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 6 ROLAND GARDENS, SOUTH KENSINGTON, LONDON, SW7 3PH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of M2 PROPERTY LIMITED are www.m2property.co.uk, and www.m2-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. M2 Property Limited is a Private Limited Company. The company registration number is 04929281. M2 Property Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of M2 Property Limited is 6 Roland Gardens South Kensington London Sw7 3ph. . DAVIS, Elliot Andrew is a Secretary of the company. DAVIS, Elliot Andrew is a Director of the company. NELSON, Mark is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director KENNEDY, James has been resigned. Director RIDSDALE, Simon Nicholas has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DAVIS, Elliot Andrew
Appointed Date: 10 October 2003

Director
DAVIS, Elliot Andrew
Appointed Date: 10 October 2003
54 years old

Director
NELSON, Mark
Appointed Date: 10 October 2003
60 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
KENNEDY, James
Resigned: 01 September 2004
Appointed Date: 10 October 2003
60 years old

Director
RIDSDALE, Simon Nicholas
Resigned: 25 October 2010
Appointed Date: 10 October 2003
49 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Elliot Andrew Davis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Nelson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M2 PROPERTY LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
11 Feb 2016
Amended total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 99

...
... and 36 more events
12 Nov 2003
New director appointed
12 Nov 2003
New director appointed
10 Oct 2003
Director resigned
10 Oct 2003
Secretary resigned
10 Oct 2003
Incorporation

M2 PROPERTY LIMITED Charges

28 January 2010
The rent deposit charge
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Agrimatco Limited
Description: £8,225.00 and all monies standing to the credit of the…
14 January 2005
Rent deposit charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Agrimatco Limited
Description: The deposit sum of £16,450 including vat. See the mortgage…