Background WavePink WaveYellow Wave

M & I INVESTMENT PROPERTIES LIMITED (05492781)

M & I INVESTMENT PROPERTIES LIMITED (05492781) is an active UK company. incorporated on 28 June 2005. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. M & I INVESTMENT PROPERTIES LIMITED has been registered for 20 years. Current directors include RICHARDSON, Ingrid.

Company Number
05492781
Status
active
Type
ltd
Incorporated
28 June 2005
Age
20 years
Address
Tennyson House, Cambridge, CB4 0WZ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
RICHARDSON, Ingrid
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & I INVESTMENT PROPERTIES LIMITED

M & I INVESTMENT PROPERTIES LIMITED is an active company incorporated on 28 June 2005 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. M & I INVESTMENT PROPERTIES LIMITED was registered 20 years ago.(SIC: 68201)

Status

active

Active since 20 years ago

Company No

05492781

LTD Company

Age

20 Years

Incorporated 28 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Tennyson House Cambridge Business Park Cambridge, CB4 0WZ,

Previous Addresses

Richmond House 16-18 Broad Street Ely Cambridgeshire CB7 4AH
From: 28 June 2005To: 17 May 2016
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RICHARDSON, Ingrid

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born August 1961
Director
Appointed 28 Jun 2005

POLLINGTON, Nicholas George

Resigned
72 Barton Road, ElyCB7 4HZ
Secretary
Appointed 28 Jun 2005
Resigned 27 Jun 2012

PRICE BAILEY LLP

Resigned
Broad Street, ElyCB7 4AH
Corporate secretary
Appointed 27 Jun 2012
Resigned 04 Dec 2012

CRISP, Edna Isabel

Resigned
Bede Cottage 33 Rectory Farm Rd, CambridgeCB1 5LB
Born October 1927
Director
Appointed 08 Nov 2005
Resigned 30 Jun 2008

Persons with significant control

1

Ms Ingrid Richardson

Active
Cambridge Business Park, CambridgeCB4 0WZ
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 July 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Corporate Secretary Company
7 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
6 December 2012
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
29 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Resolution
10 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 February 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
28 June 2005
NEWINCIncorporation