Background WavePink WaveYellow Wave

MD LONDON PROPERTIES LTD (07567854)

MD LONDON PROPERTIES LTD (07567854) is an active UK company. incorporated on 17 March 2011. 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. MD LONDON PROPERTIES LTD has been registered for 15 years. Current directors include GATECHA, Darshan.

Company Number
07567854
Status
active
Type
ltd
Incorporated
17 March 2011
Age
15 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GATECHA, Darshan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD LONDON PROPERTIES LTD

MD LONDON PROPERTIES LTD is an active company incorporated on 17 March 2011 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. MD LONDON PROPERTIES LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07567854

LTD Company

Age

15 Years

Incorporated 17 March 2011

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 9 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PIONEER BUSINESS LTD
From: 17 March 2011To: 8 April 2017
Contact
Address

Second Floor 150 Fleet Street London, EC4A 2DQ,

Previous Addresses

250 Humberstone Road Leicester Leicestershire LE5 0EG United Kingdom
From: 24 October 2018To: 13 September 2022
Second Floor 4-5 Gough Square London EC4A 3DE England
From: 17 November 2016To: 24 October 2018
Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN
From: 4 July 2013To: 17 November 2016
11 Gayton Court Gayton Road Harrow Middlesex HA1 2HB England
From: 17 March 2011To: 4 July 2013
Timeline

4 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Jul 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GATECHA, Darshan

Active
150 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 17 Nov 2016

RODE, Sanjay Wasudeorao

Resigned
429-433 Pinner Road, HarrowHA1 4HN
Born January 1981
Director
Appointed 17 Mar 2011
Resigned 17 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Marcel Arthur Ulrich

Ceased
LeicesterLE5 0EG
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Nov 2016
Ceased 15 Jun 2020

Mr Darshan Gatecha

Active
150 Fleet Street, LondonEC4A 2DQ
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Nov 2016

Mr Sanjay Rode

Ceased
429-433 Pinner Road, HarrowHA1 4HN
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
8 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Incorporation Company
17 March 2011
NEWINCIncorporation