Background WavePink WaveYellow Wave

MAMG PROPERTIES LTD (02906306)

MAMG PROPERTIES LTD (02906306) is an active UK company. incorporated on 3 March 1994. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. MAMG PROPERTIES LTD has been registered for 32 years. Current directors include BROWN, Gary Nelson Robert Honeyman, MCGEOWN, Steven.

Company Number
02906306
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Gary Nelson Robert Honeyman, MCGEOWN, Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMG PROPERTIES LTD

MAMG PROPERTIES LTD is an active company incorporated on 3 March 1994 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. MAMG PROPERTIES LTD was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02906306

LTD Company

Age

32 Years

Incorporated 3 March 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

MILL PROPERTIES LIMITED
From: 3 March 1994To: 28 January 2014
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

Victoria House Victoria Road Chelmsford Essex England and Wales CM1 1JR United Kingdom
From: 1 April 2015To: 22 December 2015
1 Gresham Street London EC2V 7BX
From: 2 October 2013To: 1 April 2015
1 Gresham Street London England EC2X 7BX England
From: 3 September 2013To: 2 October 2013
3 Tenterden Street London W1S 1TD United Kingdom
From: 17 July 2010To: 3 September 2013
First Floor 2-3 Woodstock Street London W1C 2AB
From: 3 March 1994To: 17 July 2010
Timeline

21 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
May 12
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

Active
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 Aug 2018

BROWN, Gary Nelson Robert Honeyman

Active
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 30 Sept 2024

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 31 Mar 2023

HARRIS, Roger

Resigned
Leighton Cottage, Horsted KeynesRH17 7AX
Secretary
Appointed 19 May 1994
Resigned 27 May 1994

ROBERTSON, Andrew Stephen

Resigned
283 Broadwater Road, West MallingME19 6HT
Secretary
Appointed 27 Feb 2004
Resigned 17 Nov 2004

SAUNDERS, Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Secretary
Appointed 17 Nov 2015
Resigned 31 Jul 2018

SAUNDERS, Michael

Resigned
Tenterden Street, LondonW1S 1TD
Secretary
Appointed 20 Apr 2009
Resigned 01 May 2013

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Secretary
Appointed 07 Jan 2005
Resigned 20 Apr 2009

TOPLAS, Alison

Resigned
Millhaven, GuildfordGU2 5HF
Secretary
Appointed 25 May 1994
Resigned 28 Feb 2000

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 03 Mar 1994
Resigned 04 Jan 1995

MAMG COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Victoria Road, EssexCM1 1JR
Corporate secretary
Appointed 01 May 2013
Resigned 17 Nov 2015

MILL ASSET MANAGEMENT GROUP LIMITED

Resigned
6-8 Old Bond Street, LondonW1S 4PH
Corporate secretary
Appointed 28 Feb 2000
Resigned 27 Feb 2004

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 17 Nov 2015
Resigned 30 Sept 2024

CARTWRIGHT, Paul Anthony

Resigned
Victoria Road, EssexCM1 1JR
Born May 1957
Director
Appointed 25 Apr 2005
Resigned 31 Mar 2017

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 25 Apr 2005
Resigned 01 May 2007

HORNER, Robert Douglas

Resigned
Victoria Road, EssexCM1 1JR
Born September 1961
Director
Appointed 26 Apr 2012
Resigned 17 Nov 2015

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 15 Jan 2019
Resigned 12 Aug 2025

MCDERMENT, Mark Anthony

Resigned
Victoria Rd, EssexCM1 1JR
Born October 1970
Director
Appointed 07 Feb 2014
Resigned 31 Mar 2017

PAGANO, Erik

Resigned
312a Liverpool Road, IslingtonN7 8PU
Born May 1959
Director
Appointed 01 Mar 2001
Resigned 07 May 2004

PHILLIPS, Simon Neil

Resigned
6 The Orchard, LondonSE3 0QS
Born May 1962
Director
Appointed 01 Mar 1999
Resigned 17 Apr 2009

RHODES, Andrew Charles Mutch

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1970
Director
Appointed 17 Nov 2015
Resigned 19 Apr 2017

ROBERTSON, Andrew Stephen

Resigned
283 Broadwater Road, West MallingME19 6HT
Born April 1966
Director
Appointed 01 Mar 1999
Resigned 17 Nov 2004

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 17 Nov 2015
Resigned 31 Mar 2023

SYMES, Thomas Benedict

Resigned
Victoria Road, EssexCM1 1JR
Born May 1956
Director
Appointed 01 Mar 2001
Resigned 31 Mar 2017

TILFORD, Jeremy Russell

Resigned
Slugwash Lane, Wivelsfield GreenRH17 7RG
Born January 1956
Director
Appointed 22 Oct 1998
Resigned 17 Apr 2009

TOPLAS, David Hugh Sheridan

Resigned
Craven Street, LondonWC2N 5NG
Born October 1955
Director
Appointed 03 Mar 1994
Resigned 17 Nov 2015

TRUMPER, Mark

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1969
Director
Appointed 17 Nov 2015
Resigned 31 Dec 2018

WOOD, David James

Resigned
46 Warkton Lane, KetteringNN15 5AA
Born February 1957
Director
Appointed 25 Sept 2003
Resigned 08 Nov 2004

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 August 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
19 May 2016
AUDAUD
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Legacy
22 December 2015
ANNOTATIONANNOTATION
Legacy
22 December 2015
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 April 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 March 2014
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
28 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 May 2013
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Legacy
19 July 2012
MG01MG01
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
287Change of Registered Office
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
1 April 2009
403aParticulars of Charge Subject to s859A
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
27 May 2008
288cChange of Particulars
Legacy
3 March 2008
363aAnnual Return
Legacy
6 September 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Legacy
5 May 2006
287Change of Registered Office
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
287Change of Registered Office
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
26 February 2004
AAMDAAMD
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
5 October 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 2001
AAAnnual Accounts
Legacy
22 June 2001
403aParticulars of Charge Subject to s859A
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
31 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
224224
Legacy
3 June 1994
395Particulars of Mortgage or Charge
Legacy
31 May 1994
288288
Legacy
31 May 1994
288288
Legacy
21 March 1994
287Change of Registered Office
Incorporation Company
3 March 1994
NEWINCIncorporation