M. T. D. PROPERTY INVESTMENT LIMITED

M. T. D. PROPERTY INVESTMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameM. T. D. PROPERTY INVESTMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01755141
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M. T. D. PROPERTY INVESTMENT LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is M. T. D. PROPERTY INVESTMENT LIMITED located?

    Registered Office Address
    12th Floor Aldgate Tower
    2 Leman Street
    E1W 9US London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of M. T. D. PROPERTY INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLOPEWAY LIMITEDSep 22, 1983Sep 22, 1983

    What are the latest accounts for M. T. D. PROPERTY INVESTMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for M. T. D. PROPERTY INVESTMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for M. T. D. PROPERTY INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    18 pagesAA

    Director's details changed for Wpg Registrars Limited on Apr 02, 2024

    1 pagesCH02

    Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on Apr 02, 2024

    1 pagesAD01

    Confirmation statement made on Jan 31, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    17 pagesAA

    Change of details for Sir Trevor Steven Pears as a person with significant control on Sep 05, 2023

    2 pagesPSC04

    Change of details for Sir Trevor Steven Pears as a person with significant control on Sep 05, 2023

    2 pagesPSC04

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    16 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    16 pagesAA

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    17 pagesAA

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    18 pagesAA

    Confirmation statement made on Jan 31, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    18 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    19 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    8 pagesCS01

    Total exemption full accounts made up to Apr 30, 2016

    12 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Apr 30, 2015

    12 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of M. T. D. PROPERTY INVESTMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, William Frederick
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    Secretary
    152 West End Lane
    NW6 1SD London
    Haskell House
    United Kingdom
    176750630001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Secretary
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    BritishCompany Director65200910001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    EnglandBritishCompany Director65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    EnglandBritishCompany Director1447500008
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    EnglandBritishCompany Director40036010005
    WPG REGISTRARS LIMITED
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Director
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    106986280001
    KEIDAN, Michael David Alan
    15 Crooked Usage
    Finchley
    N3 3HD London
    Secretary
    15 Crooked Usage
    Finchley
    N3 3HD London
    Other1447490001
    LUCAS, Anthony David
    74 Tunbury Avenue
    ME5 9HY Chatham
    Kent
    Secretary
    74 Tunbury Avenue
    ME5 9HY Chatham
    Kent
    British66432650001
    MDAK SECRETARIAL SERVICES LIMITED
    Holborn Hall
    Sixth Floor 100 Grays Inn Road
    WC1X 8BY London
    Secretary
    Holborn Hall
    Sixth Floor 100 Grays Inn Road
    WC1X 8BY London
    47794660001
    COLEMAN, John Frederick
    54 Gordon Avenue
    HA7 3QH Stanmore
    Middlesex
    Director
    54 Gordon Avenue
    HA7 3QH Stanmore
    Middlesex
    BritishSolicitor9725930001
    KEIDAN, Michael David Alan
    15 Crooked Usage
    Finchley
    N3 3HD London
    Director
    15 Crooked Usage
    Finchley
    N3 3HD London
    OtherCompany Director1447490001
    LUCAS, Anthony David
    74 Tunbury Avenue
    ME5 9HY Chatham
    Kent
    Director
    74 Tunbury Avenue
    ME5 9HY Chatham
    Kent
    EnglandBritishAccountant66432650001
    PEARS, Clarice Talisman
    Clive House
    Old Brewery Mews
    NW3 London
    Director
    Clive House
    Old Brewery Mews
    NW3 London
    BritishCompany Director23604020008
    SHAW, Barry Michael Howard
    5 Moreland Close
    NW11 London
    Director
    5 Moreland Close
    NW11 London
    BritishSolicitor47807650001

    Who are the persons with significant control of M. T. D. PROPERTY INVESTMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Andrew Pears
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Apr 06, 2016
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Barry Michael Howard Shaw
    Sheldon Avenue
    N6 4NH London
    51
    United Kingdom
    Apr 06, 2016
    Sheldon Avenue
    N6 4NH London
    51
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Sir Trevor Steven Pears
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Apr 06, 2016
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Alan Pears
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    Apr 06, 2016
    Aldgate Tower
    2 Leman Street
    E1W 9US London
    12th Floor
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0