Background WavePink WaveYellow Wave

MW PROPERTIES NO 20 LIMITED (05323478)

MW PROPERTIES NO 20 LIMITED (05323478) is an active UK company. incorporated on 4 January 2005. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MW PROPERTIES NO 20 LIMITED has been registered for 21 years. Current directors include MOORE, Edward James, SHEPHERD-CROSS, Richard James.

Company Number
05323478
Status
active
Type
ltd
Incorporated
4 January 2005
Age
21 years
Address
1 New Walk Place, Leicester, LE1 6RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOORE, Edward James, SHEPHERD-CROSS, Richard James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW PROPERTIES NO 20 LIMITED

MW PROPERTIES NO 20 LIMITED is an active company incorporated on 4 January 2005 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MW PROPERTIES NO 20 LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05323478

LTD Company

Age

21 Years

Incorporated 4 January 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 New Walk Place Leicester, LE1 6RU,

Previous Addresses

Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
From: 18 January 2013To: 1 October 2018
Mw House, 1 Penman Way Grove Park Enderby Leicester LE19 1SY
From: 4 January 2005To: 18 January 2013
Timeline

22 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Jan 14
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 18
Owner Exit
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Oct 22
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MOORE, Edward James

Active
New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 25 Jul 2017

SHEPHERD-CROSS, Richard James

Active
New Walk Place, LeicesterLE1 6RU
Born January 1971
Director
Appointed 17 Feb 2021

MATTIOLI, Ian Thomas

Resigned
New Walk Place, LeicesterLE1 6RU
Secretary
Appointed 20 Jan 2005
Resigned 26 Apr 2019

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Jan 2005
Resigned 06 Jan 2005

COWAN, Alan

Resigned
New Walk Place, LeicesterLE1 6RU
Born January 1973
Director
Appointed 22 Nov 2018
Resigned 14 Jun 2019

ELKINGTON, Ian

Resigned
New Walk Place, LeicesterLE1 6RU
Born April 1987
Director
Appointed 17 Feb 2021
Resigned 04 Oct 2022

GIBSON, Simon John

Resigned
New Walk Place, LeicesterLE1 6RU
Born March 1966
Director
Appointed 22 Nov 2018
Resigned 17 Feb 2021

LOPIAN, Michael Benjamin

Resigned
1 Penman Way, EnderbyLE19 1SY
Born September 1954
Director
Appointed 20 Jan 2005
Resigned 06 Aug 2018

POOLE, Louisa Jane

Resigned
1 Penman Way, EnderbyLE19 1SY
Born November 1977
Director
Appointed 01 Dec 2013
Resigned 31 Jul 2017

SMITH, Mark Antony

Resigned
1 Penman Way, EnderbyLE19 1SY
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 24 Jun 2010

SMITH, Mark Antony

Resigned
1 Penman Way, EnderbyLE19 1SY
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 24 Jun 2010

SMITH, Mark Antony

Resigned
New Walk Place, LeicesterLE1 6RU
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 22 Nov 2018

TARA, Ravi Singh

Resigned
New Walk Place, LeicesterLE1 6RU
Born June 1982
Director
Appointed 08 Nov 2019
Resigned 17 Feb 2021

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Jan 2005
Resigned 06 Jan 2005

Persons with significant control

2

1 Active
1 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
1 Penman Way, EnderbyLE19 1SY

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
14 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type
29 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2006
AAAnnual Accounts
Legacy
15 September 2005
287Change of Registered Office
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
225Change of Accounting Reference Date
Legacy
31 January 2005
287Change of Registered Office
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Incorporation Company
4 January 2005
NEWINCIncorporation