Background WavePink WaveYellow Wave

MGM PROPERTY DEVELOPMENTS LIMITED (08251635)

MGM PROPERTY DEVELOPMENTS LIMITED (08251635) is an active UK company. incorporated on 12 October 2012. with registered office in Biggleswade. The company operates in the Construction sector, engaged in development of building projects. MGM PROPERTY DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include MCGILLEY, Mark, RUGGIERI, Giovanni Angelo.

Company Number
08251635
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
The Hill House Kingshill, Biggleswade, SG18 9DR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGILLEY, Mark, RUGGIERI, Giovanni Angelo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGM PROPERTY DEVELOPMENTS LIMITED

MGM PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Biggleswade. The company operates in the Construction sector, specifically engaged in development of building projects. MGM PROPERTY DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08251635

LTD Company

Age

13 Years

Incorporated 12 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

The Hill House Kingshill Old Warden Biggleswade, SG18 9DR,

Previous Addresses

4 Royston Road Litlington Nr Royston Hertfordshire SG8 0RL England
From: 12 October 2012To: 11 November 2013
Timeline

2 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Owner Exit
Jul 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGILLEY, Mark

Active
Kings Hill, Old WardenSG18 9BD
Born October 1964
Director
Appointed 12 Oct 2012

RUGGIERI, Giovanni Angelo

Active
Kingshill, BiggleswadeSG18 9DR
Born June 1982
Director
Appointed 12 Oct 2012

Persons with significant control

3

2 Active
1 Ceased
Whittle Way, StevenageSG1 2FP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jun 2021

Mr Mark Mcgilley

Ceased
Kingshill, BiggleswadeSG18 9DR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jun 2021

Mr Matthew Jonathan Pugh

Active
Broadway Avenue, Milton KeynesMK14 5QF
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
12 April 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 March 2024
AAMDAAMD
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 November 2022
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
7 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Incorporation Company
12 October 2012
NEWINCIncorporation