Background WavePink WaveYellow Wave

M.G.I. PROPERTIES LIMITED (03068691)

M.G.I. PROPERTIES LIMITED (03068691) is an active UK company. incorporated on 15 June 1995. with registered office in Hassocks. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. M.G.I. PROPERTIES LIMITED has been registered for 30 years. Current directors include ISAACS, Marc Graham, KELLEHER, Chloe Faye.

Company Number
03068691
Status
active
Type
ltd
Incorporated
15 June 1995
Age
30 years
Address
Priestfield Farm Henfield Road, Hassocks, BN6 9DE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ISAACS, Marc Graham, KELLEHER, Chloe Faye
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.G.I. PROPERTIES LIMITED

M.G.I. PROPERTIES LIMITED is an active company incorporated on 15 June 1995 with the registered office located in Hassocks. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. M.G.I. PROPERTIES LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03068691

LTD Company

Age

30 Years

Incorporated 15 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

GAINPRIME LTD
From: 15 June 1995To: 17 November 1995
Contact
Address

Priestfield Farm Henfield Road Albourne Hassocks, BN6 9DE,

Previous Addresses

59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE
From: 5 June 2014To: 6 November 2018
82 St John Street London EC1M 4JN United Kingdom
From: 5 July 2011To: 5 June 2014
6-7 Ludgate Square London EC4M 7AS
From: 15 June 1995To: 5 July 2011
Timeline

16 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Loan Secured
Jun 13
Loan Secured
Oct 13
Loan Cleared
Apr 14
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Mar 24
Funding Round
Aug 24
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROSVENOR SECRETARY LTD

Active
Henfield, AlbourneBN6 9DE
Corporate secretary
Appointed 15 Oct 2008

ISAACS, Marc Graham

Active
Henfield Road, HassocksBN6 9DE
Born September 1961
Director
Appointed 28 Jun 1995

KELLEHER, Chloe Faye

Active
Henfield Road, HassocksBN6 9DE
Born July 1985
Director
Appointed 08 Mar 2024

ISAACS, Joyce

Resigned
35 Amber Court, HoveBN3 1JW
Secretary
Appointed 28 Jun 1995
Resigned 15 Oct 2008

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 15 Jun 1995
Resigned 28 Jun 1995

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 15 Jun 1995
Resigned 28 Jun 1995

Persons with significant control

1

Mr Marc Graham Issacs

Active
Henfield Road, HassocksBN6 9DE
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
10 August 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
31 January 2013
MG02MG02
Legacy
31 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Legacy
7 September 2012
MG01MG01
Legacy
7 September 2012
MG01MG01
Change Corporate Secretary Company With Change Date
15 June 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Legacy
7 July 2011
MG01MG01
Change Corporate Secretary Company
5 July 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2011
AD01Change of Registered Office Address
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
4 September 2006
287Change of Registered Office
Legacy
4 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2001
AAAnnual Accounts
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
287Change of Registered Office
Legacy
3 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
18 November 2000
395Particulars of Mortgage or Charge
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Legacy
29 September 2000
395Particulars of Mortgage or Charge
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Legacy
13 July 1995
88(2)R88(2)R
Legacy
13 July 1995
224224
Incorporation Company
15 June 1995
NEWINCIncorporation