Background WavePink WaveYellow Wave

MACMUNNIS LIMITED (06200277)

MACMUNNIS LIMITED (06200277) is an active UK company. incorporated on 3 April 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MACMUNNIS LIMITED has been registered for 18 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
06200277
Status
active
Type
ltd
Incorporated
3 April 2007
Age
18 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACMUNNIS LIMITED

MACMUNNIS LIMITED is an active company incorporated on 3 April 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MACMUNNIS LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06200277

LTD Company

Age

18 Years

Incorporated 3 April 2007

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

9 the Old Studio, High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom
From: 13 June 2021To: 13 June 2021
The Old Studio, High Street West Wycombe Buckinghamshire HP14 3AB
From: 3 April 2007To: 13 June 2021
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Jan 21
Director Left
Dec 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ENSIGN, John Adler

Active
Fountain Parkway, Solon
Born May 1972
Director
Appointed 31 Jul 2020

GHILANI, Patrick Joseph, Mr.

Active
Fountain Parkway, Solon
Born January 1971
Director
Appointed 31 Jul 2020

BEATTIE, John Michael

Resigned
The Old Studio, High Street, BuckinghamshireHP14 3AB
Secretary
Appointed 03 Apr 2007
Resigned 31 Jan 2018

WEEKS, Stephanie

Resigned
The Old Studio, High Street, BuckinghamshireHP14 3AB
Secretary
Appointed 31 Jan 2018
Resigned 31 Jul 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Apr 2007
Resigned 03 Apr 2007

TELERMAN, Roman

Resigned
Fountain Parkway, Solon
Born February 1986
Director
Appointed 31 Jul 2020
Resigned 10 Nov 2025

WEEKS, Brice Wellington

Resigned
The Old Studio, High Street, BuckinghamshireHP14 3AB
Born October 1964
Director
Appointed 03 Apr 2007
Resigned 31 Jul 2020

WEEKS, Stephanie

Resigned
The Old Studio, High Street, BuckinghamshireHP14 3AB
Born November 1964
Director
Appointed 03 Apr 2007
Resigned 31 Jul 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Apr 2007
Resigned 03 Apr 2007

Persons with significant control

3

0 Active
3 Ceased

Mri Software Llc

Ceased
Fountain Pkwy, Solon44139

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020
Ceased 19 Jan 2021

Brice Weeks

Ceased
The Old Studio, High Street, BuckinghamshireHP14 3AB
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020

Stephanie Weeks

Ceased
The Old Studio, High Street, BuckinghamshireHP14 3AB
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2021
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
25 August 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 May 2007
225Change of Accounting Reference Date
Legacy
16 May 2007
88(2)R88(2)R
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Incorporation Company
3 April 2007
NEWINCIncorporation