MMG PROPERTIES LIMITED
LONDON GPL SUBCO9 LIMITED

Hellopages » Greater London » Westminster » W1T 6QR

Company number 07900271
Status Active
Incorporation Date 6 January 2012
Company Type Private Limited Company
Address SDC (2012) LTD P/A SHAH DODHIA & CO/173, CLEVELAND STREET, LONDON, W1T 6QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 12 . The most likely internet sites of MMG PROPERTIES LIMITED are www.mmgproperties.co.uk, and www.mmg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Mmg Properties Limited is a Private Limited Company. The company registration number is 07900271. Mmg Properties Limited has been working since 06 January 2012. The present status of the company is Active. The registered address of Mmg Properties Limited is Sdc 2012 Ltd P A Shah Dodhia Co 173 Cleveland Street London W1t 6qr. . GILL, Mala Manjit Singh is a Director of the company. JULIUS, Anthony Robert is a Director of the company. Director SINGH GILL, Jagmail has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GILL, Mala Manjit Singh
Appointed Date: 20 April 2012
75 years old

Director
JULIUS, Anthony Robert
Appointed Date: 11 July 2013
69 years old

Resigned Directors

Director
SINGH GILL, Jagmail
Resigned: 20 April 2012
Appointed Date: 06 January 2012
84 years old

MMG PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 6 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 12

10 Feb 2016
Director's details changed for Mr Anthony Robert Julius on 10 October 2015
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
30 Apr 2012
Registered office address changed from , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom on 30 April 2012
30 Apr 2012
Termination of appointment of Jagmail Singh Gill as a director
27 Apr 2012
Company name changed gpl SUBCO9 LIMITED\certificate issued on 27/04/12
  • CONNOT ‐

24 Apr 2012
Statement of capital following an allotment of shares on 11 April 2012
  • GBP 12.00
  • ANNOTATION A second filed SH01 was registered on 10/07/2012 and again on 09/08/2013

06 Jan 2012
Incorporation

MMG PROPERTIES LIMITED Charges

23 September 2014
Charge code 0790 0271 0002
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property k/a 23,28 and 29 cleveland square…
23 September 2014
Charge code 0790 0271 0001
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…