Background WavePink WaveYellow Wave

MCL PROPERTY LIMITED (06286657)

MCL PROPERTY LIMITED (06286657) is an active UK company. incorporated on 20 June 2007. with registered office in Leicestershire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MCL PROPERTY LIMITED has been registered for 18 years. Current directors include MAMUJEE, Abdutaiyeb Zoher, MAMUJEE, Mustafa Zoher, MAMUJEE, Zahir Najmudin Adamjee.

Company Number
06286657
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
Unit 8 The Courtyard Gaulby Lane, Leicestershire, LE2 2FL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAMUJEE, Abdutaiyeb Zoher, MAMUJEE, Mustafa Zoher, MAMUJEE, Zahir Najmudin Adamjee
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL PROPERTY LIMITED

MCL PROPERTY LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Leicestershire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MCL PROPERTY LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06286657

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 December 2023 - 30 April 2025(18 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 8 The Courtyard Gaulby Lane Stoughton Leicestershire, LE2 2FL,

Previous Addresses

9 De Montfort Street Leicester Leicestershire LE1 7GE
From: 21 September 2011To: 29 December 2023
186 London Road Leicester LE2 1ND United Kingdom
From: 20 June 2007To: 21 September 2011
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 23
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MAMUJEE, Abdutaiyeb Zoher

Active
Gaulby Lane, LeicestershireLE2 2FL
Born December 2000
Director
Appointed 01 Oct 2024

MAMUJEE, Mustafa Zoher

Active
Gaulby Lane, LeicestershireLE2 2FL
Born August 2003
Director
Appointed 01 Oct 2024

MAMUJEE, Zahir Najmudin Adamjee

Active
Gaulby Lane, LeicesterLE2 2FL
Born May 1975
Director
Appointed 20 Jun 2007

MAMUJEE, Kaaeed Najmudin Adamjee

Resigned
Gaulby Lane, LeicesterLE2 2FL
Secretary
Appointed 20 Jun 2007
Resigned 27 Mar 2026

MAMUJEE, Kaaeed Najmudin Adamjee

Resigned
Gaulby Lane, LeicesterLE2 2FL
Born July 1965
Director
Appointed 24 Jul 2023
Resigned 27 Mar 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Kaaeed Najmudin Adamjee Mamujee

Ceased
Gaulby Lane, LeicesterLE2 2FL
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2016
Ceased 27 Mar 2026

Mr Zahir Najmudin Adamjee Mamujee

Active
Gaulby Lane, LeicesterLE2 2FL
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2025
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
20 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
9 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts Amended With Made Up Date
28 June 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
25 September 2008
190190
Legacy
25 September 2008
353353
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
287Change of Registered Office
Incorporation Company
20 June 2007
NEWINCIncorporation