Background WavePink WaveYellow Wave

M T P ESTATE AGENTS LTD. (04972165)

M T P ESTATE AGENTS LTD. (04972165) is an active UK company. incorporated on 21 November 2003. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in real estate agencies. M T P ESTATE AGENTS LTD. has been registered for 22 years.

Company Number
04972165
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
23 Warwick Row, Coventry, CV1 1EY
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M T P ESTATE AGENTS LTD.

M T P ESTATE AGENTS LTD. is an active company incorporated on 21 November 2003 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. M T P ESTATE AGENTS LTD. was registered 22 years ago.(SIC: 68310)

Status

active

Active since 22 years ago

Company No

04972165

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

COOPERS ESTATE AGENTS LIMITED
From: 21 November 2003To: 3 November 2008
Contact
Address

23 Warwick Row Coventry, CV1 1EY,

Previous Addresses

23 Warwick Road Coventry West Midlands CV1 1EY England
From: 26 June 2023To: 26 June 2023
20 New Union Street Coventry West Midlands CV1 2HN
From: 21 November 2003To: 26 June 2023
Timeline

10 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
Jul 14
Director Left
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
5 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 September 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
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Resolution
29 September 2009
RESOLUTIONSResolutions
Legacy
11 December 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Certificate Change Of Name Company
31 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
288cChange of Particulars
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
8 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
12 December 2005
363aAnnual Return
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
88(2)R88(2)R
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
21 November 2003
288bResignation of Director or Secretary
Incorporation Company
21 November 2003
NEWINCIncorporation