Background WavePink WaveYellow Wave

MOTORLINE DIRECT PROPERTIES LTD (08303012)

MOTORLINE DIRECT PROPERTIES LTD (08303012) is an active UK company. incorporated on 22 November 2012. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MOTORLINE DIRECT PROPERTIES LTD has been registered for 13 years. Current directors include JOBANPUTRA, Ashish.

Company Number
08303012
Status
active
Type
ltd
Incorporated
22 November 2012
Age
13 years
Address
29 Arboretum Street, Nottingham, NG1 4JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOBANPUTRA, Ashish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTORLINE DIRECT PROPERTIES LTD

MOTORLINE DIRECT PROPERTIES LTD is an active company incorporated on 22 November 2012 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MOTORLINE DIRECT PROPERTIES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08303012

LTD Company

Age

13 Years

Incorporated 22 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

29 Arboretum Street Nottingham, NG1 4JA,

Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Loan Secured
Jul 13
Loan Secured
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JOBANPUTRA, Ashish

Active
Arboretum Street, NottinghamNG1 4JA
Born December 1970
Director
Appointed 22 Nov 2012

JOBANPUTRA, Ashish

Resigned
Arboretum Street, NottinghamNG1 4JA
Secretary
Appointed 22 Nov 2012
Resigned 04 Nov 2020

RADIA, Jiten Mansukh

Resigned
Arboretum Street, NottinghamNG1 4JA
Born September 1962
Director
Appointed 22 Nov 2012
Resigned 13 Dec 2012

Persons with significant control

1

NottinghamNG1 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Small
14 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Legacy
27 February 2013
MG01MG01
Legacy
19 February 2013
MG01MG01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Incorporation Company
22 November 2012
NEWINCIncorporation