MAMG PROPERTIES LTD
Overview
| Company Name | MAMG PROPERTIES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02906306 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MAMG PROPERTIES LTD?
- Development of building projects (41100) / Construction
Where is MAMG PROPERTIES LTD located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAMG PROPERTIES LTD?
| Company Name | From | Until |
|---|---|---|
| MILL PROPERTIES LIMITED | Mar 03, 1994 | Mar 03, 1994 |
What are the latest accounts for MAMG PROPERTIES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MAMG PROPERTIES LTD?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for MAMG PROPERTIES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Termination of appointment of Julia Sarah Mccabe as a director on Aug 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Alan Edward Birch as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Sep 30, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Director's details changed for Mr Steven Mcgeown on Aug 24, 2023 | 2 pages | CH01 | ||
Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021 | 1 pages | CH04 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Julia Sarah Mccabe as a director on Jan 15, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Trumper as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Appointment of Imagile Secretariat Services Limited as a secretary on Aug 01, 2018 | 2 pages | AP04 | ||
Who are the officers of MAMG PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540003 | ||||||||||
| BROWN, Gary Nelson Robert Honeyman | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Scotland | British | 138887400003 | |||||||||
| MCGEOWN, Steven | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 248706230002 | |||||||||
| HARRIS, Roger | Secretary | Leighton Cottage RH17 7AX Horsted Keynes West Sussex | British | 54322140001 | ||||||||||
| ROBERTSON, Andrew Stephen | Secretary | 283 Broadwater Road ME19 6HT West Malling Kent | British | 68637050001 | ||||||||||
| SAUNDERS, Michael | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | 203726460001 | |||||||||||
| SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860004 | ||||||||||
| SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | 3032460002 | ||||||||||
| TOPLAS, Alison | Secretary | Millhaven Chestnut Avenue GU2 5HF Guildford Surrey | British | 38155720001 | ||||||||||
| E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
| MAMG COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom |
| 170409540001 | ||||||||||
| MILL ASSET MANAGEMENT GROUP LIMITED | Secretary | 6-8 Old Bond Street W1S 4PH London | 50523130004 | |||||||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 90700330002 | |||||||||
| CARTWRIGHT, Paul Anthony | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 56979990005 | |||||||||
| EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | 156143190001 | |||||||||
| HORNER, Robert Douglas | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 79070380002 | |||||||||
| MCCABE, Julia Sarah | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 106268160001 | |||||||||
| MCDERMENT, Mark Anthony | Director | Victoria Rd Chelmsford CM1 1JR Essex Victoria House United Kingdom | England | British | 229350690001 | |||||||||
| PAGANO, Erik | Director | 312a Liverpool Road N7 8PU Islington London | England | British | 58626510001 | |||||||||
| PHILLIPS, Simon Neil | Director | 6 The Orchard Blackheath SE3 0QS London | England | British | 50146280002 | |||||||||
| RHODES, Andrew Charles Mutch | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 119437220003 | |||||||||
| ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | 68637050001 | |||||||||
| SIMPSON, Jonathan Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140764760002 | |||||||||
| SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | 3032460002 | |||||||||
| TILFORD, Jeremy Russell | Director | Slugwash Lane RH17 7RG Wivelsfield Green Townings Place Barn West Sussex | United Kingdom | British | 22552810003 | |||||||||
| TOPLAS, David Hugh Sheridan | Director | Craven Street WC2N 5NG London 39 United Kingdom | England | British | 77200680003 | |||||||||
| TRUMPER, Mark | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 203742690001 | |||||||||
| WOOD, David James | Director | 46 Warkton Lane Barton Seagrave NN15 5AA Kettering Northamptonshire | England | British | 19531650002 |
Who are the persons with significant control of MAMG PROPERTIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mamg Asset Management Servies Limited | Apr 06, 2016 | Broad Quay House Prince St BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MAMG PROPERTIES LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 03, 2017 | May 11, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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