Background WavePink WaveYellow Wave

MP PROPERTY NOMINEE CO LIMITED (07992709)

MP PROPERTY NOMINEE CO LIMITED (07992709) is an active UK company. incorporated on 15 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MP PROPERTY NOMINEE CO LIMITED has been registered for 14 years. Current directors include CHICKEN, Michael John.

Company Number
07992709
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 years
Address
C/O Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHICKEN, Michael John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MP PROPERTY NOMINEE CO LIMITED

MP PROPERTY NOMINEE CO LIMITED is an active company incorporated on 15 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MP PROPERTY NOMINEE CO LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07992709

LTD Company

Age

14 Years

Incorporated 15 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London, W1K 1PR,

Previous Addresses

35 Grosvenor Street Mayfair London W1K 4QX
From: 15 March 2012To: 9 September 2015
Timeline

3 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THOMPSON TARAZ SECRETARIES LIMITED

Active
Park Lane, LondonW1K 1PR
Corporate secretary
Appointed 28 Mar 2012

CHICKEN, Michael John

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born May 1960
Director
Appointed 15 Mar 2012

MACMILLAN, Craig Johnstone

Resigned
4th Floor, Stanhope House, LondonW1K 1PR
Born December 1949
Director
Appointed 15 Mar 2012
Resigned 17 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Craig Johnstone Macmillan

Ceased
4th Floor, Stanhope House, LondonW1K 1PR
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2019

Mr Michael John Chicken

Active
4th Floor, Stanhope House, LondonW1K 1PR
Born May 1960

Nature of Control

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

Filing History

35

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
28 March 2012
AP04Appointment of Corporate Secretary
Incorporation Company
15 March 2012
NEWINCIncorporation