Background WavePink WaveYellow Wave

M P R U DEVELOPMENTS LIMITED (05716035)

M P R U DEVELOPMENTS LIMITED (05716035) is an active UK company. incorporated on 21 February 2006. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. M P R U DEVELOPMENTS LIMITED has been registered for 20 years. Current directors include POPAT, Sunit Shantilal, RUPARELIA, Bhavna, UPADHYAYA, Sanjay Prabhulal.

Company Number
05716035
Status
active
Type
ltd
Incorporated
21 February 2006
Age
20 years
Address
61 Culver Grove, Middlesex, HA7 2NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POPAT, Sunit Shantilal, RUPARELIA, Bhavna, UPADHYAYA, Sanjay Prabhulal
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M P R U DEVELOPMENTS LIMITED

M P R U DEVELOPMENTS LIMITED is an active company incorporated on 21 February 2006 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. M P R U DEVELOPMENTS LIMITED was registered 20 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 20 years ago

Company No

05716035

LTD Company

Age

20 Years

Incorporated 21 February 2006

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

61 Culver Grove Stanmore Middlesex, HA7 2NJ,

Timeline

7 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

POPAT, Nalini

Active
5a The Avenue, PinnerHA5 4EN
Secretary
Appointed 21 Feb 2006

POPAT, Sunit Shantilal

Active
61 Culver Grove, MiddlesexHA7 2NJ
Born February 1966
Director
Appointed 01 Apr 2021

RUPARELIA, Bhavna

Active
61 Culver Grove, MiddlesexHA7 2NJ
Born August 1962
Director
Appointed 17 Mar 2021

UPADHYAYA, Sanjay Prabhulal

Active
61 Culver Grove, MiddlesexHA7 2NJ
Born June 1964
Director
Appointed 01 Apr 2021

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 21 Feb 2006
Resigned 21 Feb 2006

RUPARELIA, Kishor

Resigned
20 Priory Gardens, WembleyHA0 2QG
Born July 1956
Director
Appointed 21 Feb 2006
Resigned 17 Mar 2021

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 21 Feb 2006
Resigned 21 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Bhavna Ruparelia

Active
61 Culver Grove, MiddlesexHA7 2NJ
Born August 1962

Nature of Control

Significant influence or control
Notified 17 Mar 2021

Mr Kishor Ruparelia

Ceased
61 Culver Grove, MiddlesexHA7 2NJ
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
28 November 2007
287Change of Registered Office
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
29 March 2007
88(2)R88(2)R
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Incorporation Company
21 February 2006
NEWINCIncorporation