Background WavePink WaveYellow Wave

MKD & DJ PROPERTY LIMITED (06447200)

MKD & DJ PROPERTY LIMITED (06447200) is an active UK company. incorporated on 6 December 2007. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MKD & DJ PROPERTY LIMITED has been registered for 18 years. Current directors include DISS, Eileen Mary, DISS, Nicholas John.

Company Number
06447200
Status
active
Type
ltd
Incorporated
6 December 2007
Age
18 years
Address
4 Highfield Gate, Cambridge, CB21 5HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DISS, Eileen Mary, DISS, Nicholas John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKD & DJ PROPERTY LIMITED

MKD & DJ PROPERTY LIMITED is an active company incorporated on 6 December 2007 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MKD & DJ PROPERTY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06447200

LTD Company

Age

18 Years

Incorporated 6 December 2007

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 25 April 2025 (1 year 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

REARDON PROPERTY LIMITED
From: 6 December 2007To: 25 September 2024
Contact
Address

4 Highfield Gate Fulbourn Cambridge, CB21 5HA,

Previous Addresses

Ash House, Breckenwood Road Fulbourn Cambridge Cambridgeshire CB21 5DQ
From: 6 December 2007To: 7 April 2025
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Apr 16
Funding Round
Sept 24
Funding Round
Sept 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

DISS, Eileen Mary

Active
Ash House, CambridgeCB21 5DQ
Secretary
Appointed 06 Dec 2007

DISS, Eileen Mary

Active
Highfield Gate, CambridgeCB21 5HA
Born November 1962
Director
Appointed 01 Apr 2016

DISS, Nicholas John

Active
Ash House, CambridgeCB21 5DQ
Born April 1958
Director
Appointed 06 Dec 2007

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew James Diss

Active
Highfield Gate, CambridgeCB21 5HA
Born November 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024

Miss Katherine Marie Diss

Active
Highfield Gate, CambridgeCB21 5HA
Born February 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2024

Mr Nicholas John Diss

Ceased
Ash House, Breckenwood Road, CambridgeCB21 5DQ
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Resolution
15 October 2024
RESOLUTIONSResolutions
Memorandum Articles
15 October 2024
MAMA
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Certificate Change Of Name Company
25 September 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Incorporation Company
6 December 2007
NEWINCIncorporation