Background WavePink WaveYellow Wave

MCL PROPERTY SPECIAL PROJECTS LIMITED (07387212)

MCL PROPERTY SPECIAL PROJECTS LIMITED (07387212) is an active UK company. incorporated on 24 September 2010. with registered office in Leicestershire. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCL PROPERTY SPECIAL PROJECTS LIMITED has been registered for 15 years. Current directors include MAMUJEE, Zahir Najmudin Adamjee.

Company Number
07387212
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
Unit 8 The Courtyard Gaulby Lane, Leicestershire, LE2 2FL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAMUJEE, Zahir Najmudin Adamjee
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL PROPERTY SPECIAL PROJECTS LIMITED

MCL PROPERTY SPECIAL PROJECTS LIMITED is an active company incorporated on 24 September 2010 with the registered office located in Leicestershire. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MCL PROPERTY SPECIAL PROJECTS LIMITED was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07387212

LTD Company

Age

15 Years

Incorporated 24 September 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MEDICAL CONSORTIA SERVICES LTD
From: 24 September 2010To: 11 January 2012
Contact
Address

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

Previous Addresses

9 De Montfort Street Leicester Leicestershire LE1 7GE
From: 22 May 2012To: 2 January 2024
186 London Road Leicester LE2 1ND England
From: 24 September 2010To: 22 May 2012
Timeline

3 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Sept 10
Director Left
May 12
Director Joined
May 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MAMUJEE, Zahir Najmudin Adamjee

Active
Gaulby Lane, LeicesterLE2 2FL
Born May 1975
Director
Appointed 30 Nov 2011

MAMUJEE, Kaaeed Najmudin Adamjee

Resigned
London Road, LeicesterLE2 1ND
Born July 1965
Director
Appointed 24 Sept 2010
Resigned 30 Nov 2011

Persons with significant control

2

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
Right to appoint and remove directors
Notified 04 Jun 2016

Mrs Arva Mamujee

Active
Gaulby Lane, LeicesterLE2 2FL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
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 Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Change Person Director Company
22 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Certificate Change Of Name Company
11 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
24 September 2010
NEWINCIncorporation