Background WavePink WaveYellow Wave

M & P PROPERTIES LIMITED (02976848)

M & P PROPERTIES LIMITED (02976848) is an active UK company. incorporated on 10 October 1994. with registered office in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. M & P PROPERTIES LIMITED has been registered for 31 years. Current directors include BORELLO, Paolo.

Company Number
02976848
Status
active
Type
ltd
Incorporated
10 October 1994
Age
31 years
Address
Churchdown Chambers, Tonbridge, TN9 1NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BORELLO, Paolo
SIC Codes
55900, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & P PROPERTIES LIMITED

M & P PROPERTIES LIMITED is an active company incorporated on 10 October 1994 with the registered office located in Tonbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. M & P PROPERTIES LIMITED was registered 31 years ago.(SIC: 55900, 68100)

Status

active

Active since 31 years ago

Company No

02976848

LTD Company

Age

31 Years

Incorporated 10 October 1994

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Churchdown Chambers Bordyke Tonbridge, TN9 1NR,

Timeline

46 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Oct 94
Loan Secured
Mar 14
Capital Reduction
Jun 14
Share Buyback
Jun 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Left
Sept 14
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Jan 20
Loan Secured
Jul 20
Loan Secured
Sept 22
Loan Cleared
Oct 22
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ZANELLI, Mauro

Active
Elthorne Road, LondonN19 4AG
Secretary
Appointed 18 Sept 2014

BORELLO, Paolo

Active
Brookstone House, LondonN19 4AG
Born February 1955
Director
Appointed 10 Oct 1994

PEEVOR, Keith

Resigned
Churchdown Chambers, TonbridgeTN9 1NR
Secretary
Appointed 29 Jan 2003
Resigned 03 Jul 2014

SIMONOW, Michael Vladimir

Resigned
6 Elthorne Road, LondonN19 4AG
Secretary
Appointed 10 Oct 1994
Resigned 29 Jan 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Oct 1994
Resigned 10 Oct 1994

PEEVOR, Keith

Resigned
Churchdown Chambers, TonbridgeTN9 1NR
Born August 1957
Director
Appointed 29 Jan 2003
Resigned 03 Jul 2014

SIMONOW, Michael Vladimir

Resigned
6 Elthorne Road, LondonN19 4AG
Born December 1946
Director
Appointed 10 Oct 1994
Resigned 29 Jan 2003

Persons with significant control

2

1 Active
1 Ceased

Ronam Investments Bv

Active
1181ld Amstelveen, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016

Ronan Investments Bv

Ceased
2151 Kp, Nieuw-Vennep

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Capital Cancellation Shares
7 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2014
SH06Cancellation of Shares
Resolution
11 June 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 June 2014
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
5 June 2014
SH30SH30
Resolution
5 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Legacy
27 December 2012
MG01MG01
Legacy
27 December 2012
MG01MG01
Legacy
27 December 2012
MG01MG01
Legacy
27 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
17 November 2012
MG01MG01
Legacy
17 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 July 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Small
11 October 2007
AAAnnual Accounts
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Small
18 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
23 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
9 November 1999
363sAnnual Return (shuttle)
Legacy
8 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
5 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
17 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
8 June 1996
395Particulars of Mortgage or Charge
Legacy
4 May 1996
395Particulars of Mortgage or Charge
Legacy
20 April 1996
395Particulars of Mortgage or Charge
Legacy
30 March 1996
395Particulars of Mortgage or Charge
Legacy
30 March 1996
395Particulars of Mortgage or Charge
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
7 October 1995
395Particulars of Mortgage or Charge
Legacy
16 September 1995
395Particulars of Mortgage or Charge
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
395Particulars of Mortgage or Charge
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
8 July 1995
395Particulars of Mortgage or Charge
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
20 June 1995
395Particulars of Mortgage or Charge
Legacy
16 June 1995
395Particulars of Mortgage or Charge
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Legacy
30 May 1995
224224
Legacy
27 May 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
29 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
1 April 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
395Particulars of Mortgage or Charge
Legacy
25 March 1995
395Particulars of Mortgage or Charge
Legacy
22 March 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
395Particulars of Mortgage or Charge
Legacy
14 October 1994
288288
Incorporation Company
10 October 1994
NEWINCIncorporation