Background WavePink WaveYellow Wave

MREPS TRUSTEES (NO 78) LIMITED (04858882)

MREPS TRUSTEES (NO 78) LIMITED (04858882) is an active UK company. incorporated on 7 August 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MREPS TRUSTEES (NO 78) LIMITED has been registered for 22 years. Current directors include EWDARDS, Esmond Barry, KAPADIA, Ajay Babubhai, KAPADIA, Mukesh Babubhai and 1 others.

Company Number
04858882
Status
active
Type
ltd
Incorporated
7 August 2003
Age
22 years
Address
1a Broadoak Road, Stockport, SK7 3BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EWDARDS, Esmond Barry, KAPADIA, Ajay Babubhai, KAPADIA, Mukesh Babubhai, KAPADIA, Ramesh Babubhai, Professor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MREPS TRUSTEES (NO 78) LIMITED

MREPS TRUSTEES (NO 78) LIMITED is an active company incorporated on 7 August 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MREPS TRUSTEES (NO 78) LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04858882

LTD Company

Age

22 Years

Incorporated 7 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

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

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

1a Broadoak Road Bramhall Stockport, SK7 3BW,

Previous Addresses

C/O Fabric Digital Limited 61 Mosley Street Manchester M2 3HZ
From: 14 November 2013To: 21 April 2017
Andrew Mercer Limited Failsworth Mill Ashton Road West Manchester M35 0FR
From: 27 October 2010To: 14 November 2013
One Vine Street London W1J 0AH United Kingdom
From: 7 August 2003To: 27 October 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

EWDARDS, Esmond Barry

Active
Broadoak Road, StockportSK7 3BW
Born February 1951
Director
Appointed 02 Oct 2003

KAPADIA, Ajay Babubhai

Active
Gosling Green, MacclesfieldSK11 0HX
Born February 1964
Director
Appointed 02 Oct 2003

KAPADIA, Mukesh Babubhai

Active
1a Broadoak Road, StockportSK7 3BW
Born July 1950
Director
Appointed 02 Oct 2003

KAPADIA, Ramesh Babubhai, Professor

Active
9 Beechwood Close, SurbitonKT6 6PF
Born June 1948
Director
Appointed 02 Oct 2003

MATRIX-SECURITIES LIMITED

Resigned
LondonW1J 0AH
Corporate secretary
Appointed 07 Aug 2003
Resigned 18 Oct 2010

PENFOLD, Sarah Jean

Resigned
61 Badlis Road, LondonE17 5LG
Born July 1961
Director
Appointed 07 Aug 2003
Resigned 02 Oct 2003

Persons with significant control

1

Executors Of Saroj Babubhai Kapadia

Active
Broadoak Road, StockportSK7 3BW

Nature of Control

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

Filing History

59

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
29 October 2004
288cChange of Particulars
Legacy
29 October 2004
287Change of Registered Office
Legacy
1 September 2004
363aAnnual Return
Legacy
24 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Incorporation Company
7 August 2003
NEWINCIncorporation