M2 PROPERTY LIMITED
Overview
| Company Name | M2 PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04929281 |
| 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 M2 PROPERTY LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is M2 PROPERTY LIMITED located?
| Registered Office Address | 6 Roland Gardens South Kensington SW7 3PH London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for M2 PROPERTY LIMITED?
| 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 M2 PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for M2 PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Amended micro company accounts made up to Mar 31, 2017 | 5 pages | AAMD | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Elliot Andrew Davis as a person with significant control on Oct 06, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AAMD | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of M2 PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Elliot Andrew | Secretary | 12 Homestead Road SW6 7DB London | British | 76713750007 | ||||||
| DAVIS, Elliot Andrew | Director | 12 Homestead Road SW6 7DB London | England | British | 76713750007 | |||||
| NELSON, Mark | Director | 7 Nickols Walk Smugglers Way SW18 1BZ London | England | British | 90415340001 | |||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||
| KENNEDY, James | Director | 34 Church Road SW13 9HN London | British | 77649550006 | ||||||
| RIDSDALE, Simon Nicholas | Director | Finlay Street SW6 6HE London 7 United Kingdom | United Kingdom | British | 126788410003 | |||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of M2 PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Elliot Andrew Davis | Apr 06, 2016 | 6 Roland Gardens South Kensington SW7 3PH London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Nelson | Apr 06, 2016 | 6 Roland Gardens South Kensington SW7 3PH London | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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