Background WavePink WaveYellow Wave

MB PROPERTIES & BUILDINGS LIMITED (06745353)

MB PROPERTIES & BUILDINGS LIMITED (06745353) is an active UK company. incorporated on 10 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MB PROPERTIES & BUILDINGS LIMITED has been registered for 17 years. Current directors include BEDI, Ashwin.

Company Number
06745353
Status
active
Type
ltd
Incorporated
10 November 2008
Age
17 years
Address
Global House, London, N12 8NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEDI, Ashwin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB PROPERTIES & BUILDINGS LIMITED

MB PROPERTIES & BUILDINGS LIMITED is an active company incorporated on 10 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MB PROPERTIES & BUILDINGS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06745353

LTD Company

Age

17 Years

Incorporated 10 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Global House 303 Ballards Lane London, N12 8NP,

Previous Addresses

590 Green Lanes London N13 5RY
From: 13 April 2015To: 17 August 2023
1St Floor, Global House 303 Ballards Lane London N12 8NP
From: 26 November 2009To: 13 April 2015
Global House 303 Ballards Lane London N12 8NP
From: 10 November 2008To: 26 November 2009
Timeline

14 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Loan Secured
Feb 17
Loan Secured
Jul 17
Loan Secured
Mar 19
Loan Secured
Apr 21
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Jun 23
Director Left
Jun 23
Loan Secured
Sept 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEDI, Ashwin

Active
Carrington Close, Arkley BarnetEN5 3NA
Secretary
Appointed 10 Nov 2008

BEDI, Ashwin

Active
Arkley Hall Carrington Close, BarnetEN5 3NA
Born October 1965
Director
Appointed 10 Nov 2008

MOHINDRA, Sanjay Vinod Kumar

Resigned
12 Southwick Place, LondonW2 2TN
Born April 1965
Director
Appointed 10 Nov 2008
Resigned 13 Apr 2015

SYMEOU, Despina

Resigned
Green Lanes, LondonN13 5RY
Born February 1960
Director
Appointed 07 Jul 2022
Resigned 01 Jun 2023

SYMEOU, Mario

Resigned
Oakleigh Park South, LondonN20 9JS
Born June 1961
Director
Appointed 13 Apr 2015
Resigned 07 Jul 2022

Persons with significant control

3

2 Active
1 Ceased
303 Ballards Lane, LondonN12 8NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023
Green Lanes, LondonN13 5RY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2023

Mr Ashwin Bedi

Active
303 Ballards Lane, LondonN12 8NP
Born October 1965

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Incorporation Company
10 November 2008
NEWINCIncorporation