Background WavePink WaveYellow Wave

MP PROPERTY MANAGEMENT (UK) LIMITED (06816909)

MP PROPERTY MANAGEMENT (UK) LIMITED (06816909) is an active UK company. incorporated on 11 February 2009. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MP PROPERTY MANAGEMENT (UK) LIMITED has been registered for 17 years. Current directors include CONWAY, Simon Alexander Malcolm, PALOS, Brett Alexander, SIMON, Lloyd.

Company Number
06816909
Status
active
Type
ltd
Incorporated
11 February 2009
Age
17 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CONWAY, Simon Alexander Malcolm, PALOS, Brett Alexander, SIMON, Lloyd
SIC Codes
41100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MP PROPERTY MANAGEMENT (UK) LIMITED

MP PROPERTY MANAGEMENT (UK) LIMITED is an active company incorporated on 11 February 2009 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MP PROPERTY MANAGEMENT (UK) LIMITED was registered 17 years ago.(SIC: 41100, 68320)

Status

active

Active since 17 years ago

Company No

06816909

LTD Company

Age

17 Years

Incorporated 11 February 2009

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 15 December 2025 (4 months 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

6 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 11
Director Joined
Apr 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 11 Feb 2009

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 11 Feb 2009

PALOS, Brett Alexander

Active
73 Brook Street, LondonW1K 4HX
Born July 1974
Director
Appointed 25 Feb 2009

SIMON, Lloyd

Active
Gloucester Place, LondonW1U 8EZ
Born July 1966
Director
Appointed 21 Apr 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 11 Feb 2009
Resigned 11 Feb 2009

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 11 Feb 2009
Resigned 11 Feb 2009

LYONS, Anthony

Resigned
Lyndhurst Road, LondonNW3 5NX
Born June 1967
Director
Appointed 25 Feb 2009
Resigned 01 Dec 2010

Persons with significant control

3

Gloucester Place, LondonW1U 8EZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
73 Brook Street, LondonW1K 4HX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Gloucester Place, LondonW1U 8EZ

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

81

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 March 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 February 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 February 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
23 February 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Legacy
15 February 2011
MG01MG01
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
22 February 2010
MG01MG01
Legacy
20 February 2010
MG01MG01
Legacy
9 February 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Legacy
20 April 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Legacy
21 March 2009
88(2)Return of Allotment of Shares
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288aAppointment of Director or Secretary
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Incorporation Company
11 February 2009
NEWINCIncorporation