Background WavePink WaveYellow Wave

M.S.T. PROPERTY LIMITED (04195936)

M.S.T. PROPERTY LIMITED (04195936) is an active UK company. incorporated on 6 April 2001. with registered office in Bordon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M.S.T. PROPERTY LIMITED has been registered for 25 years. Current directors include MITCHELL, Raymond.

Company Number
04195936
Status
active
Type
ltd
Incorporated
6 April 2001
Age
25 years
Address
12 Stonedene Close, Bordon, GU35 8HW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MITCHELL, Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.S.T. PROPERTY LIMITED

M.S.T. PROPERTY LIMITED is an active company incorporated on 6 April 2001 with the registered office located in Bordon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M.S.T. PROPERTY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04195936

LTD Company

Age

25 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

12 Stonedene Close Headley Down Bordon, GU35 8HW,

Previous Addresses

10 Farnham Business Centre Dogflud Way Farnham Hampshire GU9 7UP
From: 6 April 2001To: 2 April 2026
Timeline

5 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 15
New Owner
Apr 20
Owner Exit
Mar 21
Director Left
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MITCHELL, Raymond

Active
Kaldief Stonedene Close, BordonGU35 8HW
Born December 1951
Director
Appointed 06 Apr 2001

TEMPLE, Paul John

Resigned
4 Derbyfields, HookRG29 1HH
Secretary
Appointed 06 Apr 2001
Resigned 11 Jun 2025

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 06 Apr 2001

SIGGER, Jeremy, Dr

Resigned
61 The Gateway, WokingGU21 5TH
Born May 1954
Director
Appointed 06 Apr 2001
Resigned 30 Mar 2015

TEMPLE, Paul John

Resigned
4 Derbyfields, HookRG29 1HH
Born May 1951
Director
Appointed 06 Apr 2001
Resigned 11 Jun 2025

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 06 Apr 2001
Resigned 06 Apr 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Ray Mitchell

Active
Stonedene Close, BordonGU35 8HW
Born December 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019
Farnham Business Centre, Dogflud Way, FarnhamGU9 7UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 20 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 April 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2004
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
287Change of Registered Office
Legacy
2 May 2001
88(2)R88(2)R
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
287Change of Registered Office
Legacy
1 May 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation