Background WavePink WaveYellow Wave

MMGG PROPERTIES LIMITED (08875952)

MMGG PROPERTIES LIMITED (08875952) is an active UK company. incorporated on 4 February 2014. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MMGG PROPERTIES LIMITED has been registered for 12 years. Current directors include GILMOUR, Paul John, MASON, Gerard Anthony, SMITH, John Stephen.

Company Number
08875952
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
Adamson House, Salford, M50 1RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILMOUR, Paul John, MASON, Gerard Anthony, SMITH, John Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMGG PROPERTIES LIMITED

MMGG PROPERTIES LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MMGG PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08875952

LTD Company

Age

12 Years

Incorporated 4 February 2014

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Adamson House Centenary Way Salford, M50 1RD,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Aug 14
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Director Left
Mar 16
Director Left
Sept 22
Director Joined
May 24
New Owner
May 24
Funding Round
May 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GILMOUR, Paul John

Active
Centenary Way, SalfordM50 1RD
Secretary
Appointed 04 Feb 2014

GILMOUR, Paul John

Active
Centenary Way, SalfordM50 1RD
Born November 1964
Director
Appointed 04 Feb 2014

MASON, Gerard Anthony

Active
Centenary Way, SalfordM50 1RD
Born January 1964
Director
Appointed 04 Feb 2014

SMITH, John Stephen

Active
Centenary Way, SalfordM50 1RD
Born June 1953
Director
Appointed 20 May 2024

GORTON, Kevin Patrick

Resigned
Centenary Way, SalfordM50 1RD
Born February 1964
Director
Appointed 04 Feb 2014
Resigned 07 Jun 2022

MASON, Gerrard Godfrey

Resigned
Centenary Way, SalfordM50 1RD
Born June 1938
Director
Appointed 04 Feb 2014
Resigned 24 Jul 2015

Persons with significant control

2

Mr John Stephen Smith

Active
Centenary Way, SalfordM50 1RD
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2024

Mr Gerard Anthony Mason

Active
Centenary Way, SalfordM50 1RD
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Memorandum Articles
23 May 2024
MAMA
Capital Name Of Class Of Shares
23 May 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
6 January 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2014
MR01Registration of a Charge
Incorporation Company
4 February 2014
NEWINCIncorporation