Background WavePink WaveYellow Wave

MW PROPERTIES NO 22 LIMITED (05466277)

MW PROPERTIES NO 22 LIMITED (05466277) is an active UK company. incorporated on 27 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MW PROPERTIES NO 22 LIMITED has been registered for 20 years. Current directors include SATTER, David, SOMERSTON, Roy Sydney, WESTON, Joseph Harry Lawrence.

Company Number
05466277
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SATTER, David, SOMERSTON, Roy Sydney, WESTON, Joseph Harry Lawrence
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW PROPERTIES NO 22 LIMITED

MW PROPERTIES NO 22 LIMITED is an active company incorporated on 27 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MW PROPERTIES NO 22 LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05466277

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 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 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY United Kingdom
From: 18 June 2013To: 4 February 2014
Mw House 1 Penman Way Grove Park, Enderby Leicester LE19 1SY United Kingdom
From: 20 September 2012To: 18 June 2013
Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
From: 27 May 2005To: 20 September 2012
Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SATTER, David

Active
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 19 Jun 2024

SOMERSTON, Roy Sydney

Active
Loudoun Road, LondonNW8 0DL
Born August 1952
Director
Appointed 19 Jun 2024

WESTON, Joseph Harry Lawrence

Active
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 13 Apr 2018

MATTIOLI, Ian Thomas

Resigned
1 Penman Way, LeicesterLE19 1SY
Secretary
Appointed 15 Jun 2005
Resigned 29 Aug 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 May 2005
Resigned 31 May 2005

LOPIAN, Michael Benjamin

Resigned
1 Penman Way, LeicesterLE19 1SY
Born September 1954
Director
Appointed 15 Jun 2005
Resigned 29 Aug 2012

SMITH, Mark Antony

Resigned
1 Penman Way, LeicesterLE19 1SY
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 24 Jun 2010

SMITH, Mark Antony

Resigned
1 Penman Way, LeicesterLE19 1SY
Born July 1970
Director
Appointed 24 Jun 2010
Resigned 29 Aug 2012

WOLANSKI, Hyman

Resigned
Chandos Street, LondonW1G 9DQ
Born January 1948
Director
Appointed 29 Aug 2012
Resigned 13 Apr 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 May 2005
Resigned 31 May 2005
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Person Secretary Company With Change Date
27 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
18 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
225Change of Accounting Reference Date
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
287Change of Registered Office
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Incorporation Company
27 May 2005
NEWINCIncorporation