Background WavePink WaveYellow Wave

MAJOR PROPERTIES LIMITED (02021308)

MAJOR PROPERTIES LIMITED (02021308) is an active UK company. incorporated on 20 May 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAJOR PROPERTIES LIMITED has been registered for 39 years. Current directors include MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter.

Company Number
02021308
Status
active
Type
ltd
Incorporated
20 May 1986
Age
39 years
Address
4th Floor 140 Aldersgate, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARCOZ, Rinaldo Enrico, MARTIN, Sean Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJOR PROPERTIES LIMITED

MAJOR PROPERTIES LIMITED is an active company incorporated on 20 May 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAJOR PROPERTIES LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02021308

LTD Company

Age

39 Years

Incorporated 20 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

4th Floor 140 Aldersgate London, EC1A 4HY,

Previous Addresses

2 Dover Yard London W1J 8AA United Kingdom
From: 10 August 2023To: 12 January 2026
2 2 Dover Yard London W1J 8AA United Kingdom
From: 7 August 2023To: 10 August 2023
One Curzon Street London W1J 5HD England
From: 15 December 2017To: 7 August 2023
Belgrave Court, 73 Temple Street Bethnal Green London E2 6GE
From: 20 May 1986To: 15 December 2017
Timeline

13 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Loan Secured
Dec 17
Director Left
Mar 22
Loan Secured
May 23
Director Left
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

APEX GROUP SECRETARIES LIMITED

Active
Ifc, St HelierJE1 1ST
Corporate secretary
Appointed 07 Apr 2025

MARCOZ, Rinaldo Enrico

Active
140 Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 07 Apr 2025

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 07 Apr 2025

CHIMA, Manjit Kaur

Resigned
10 Parklands, ChigwellIG7 6LW
Secretary
Appointed N/A
Resigned 08 Dec 2017

CRAIG, Ryan Jeffers

Resigned
Curzon Street, LondonW1J 5HD
Secretary
Appointed 08 Dec 2017
Resigned 05 Apr 2024

CHIMA, Resham Singh

Resigned
10 Parklands, ChigwellIG7 6LW
Born May 1949
Director
Appointed N/A
Resigned 08 Dec 2017

CRAIG, Ryan Maurice Jeffers

Resigned
Curzon Street, LondonW1J 5HD
Born October 1977
Director
Appointed 08 Dec 2017
Resigned 05 Apr 2024

DEAR, William James Alexander

Resigned
Curzon Street, LondonW1J 5HD
Born January 1984
Director
Appointed 08 Dec 2017
Resigned 25 Feb 2022

MASON, Matt Jude

Resigned
Curzon Street, LondonW1J 5HD
Born February 1973
Director
Appointed 08 Dec 2017
Resigned 07 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017

Mr Resham Singh Chima

Ceased
Forest Lane, ChigwellIG7 5AE
Born May 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Small
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Statement Of Affairs
17 July 2009
SASA
Legacy
17 July 2009
88(2)Return of Allotment of Shares
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
14 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Legacy
27 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
287Change of Registered Office
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
28 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Accounts With Made Up Date
2 February 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
18 January 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 2000
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 February 1999
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 March 1998
AAAnnual Accounts
Legacy
23 January 1998
287Change of Registered Office
Accounts With Made Up Date
30 January 1997
AAAnnual Accounts
Accounts Amended With Accounts Type Full
1 March 1996
AAMDAAMD
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 February 1996
AAAnnual Accounts
Accounts With Made Up Date
4 September 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
7 April 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1992
AAAnnual Accounts
Legacy
26 June 1992
363aAnnual Return
Legacy
15 June 1991
363363
Legacy
7 May 1991
GEN117GEN117
Accounts With Made Up Date
7 May 1991
AAAnnual Accounts
Accounts With Made Up Date
7 May 1991
AAAnnual Accounts
Legacy
30 April 1990
395Particulars of Mortgage or Charge
Legacy
10 April 1990
363363
Legacy
7 September 1989
AC42AC42
Legacy
17 February 1989
363363
Legacy
21 October 1988
AC05AC05
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Legacy
21 January 1987
395Particulars of Mortgage or Charge
Legacy
13 January 1987
395Particulars of Mortgage or Charge
Legacy
13 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
20 May 1986
NEWINCIncorporation
Miscellaneous
20 May 1986
MISCMISC