Background WavePink WaveYellow Wave

M20 LIVING (MANCHESTER) LIMITED (09034230)

M20 LIVING (MANCHESTER) LIMITED (09034230) is an active UK company. incorporated on 12 May 2014. 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. M20 LIVING (MANCHESTER) LIMITED has been registered for 11 years. Current directors include GOKANI, Jitesh Pravin.

Company Number
09034230
Status
active
Type
ltd
Incorporated
12 May 2014
Age
11 years
Address
92 Murray Road, London, W5 4DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOKANI, Jitesh Pravin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M20 LIVING (MANCHESTER) LIMITED

M20 LIVING (MANCHESTER) LIMITED is an active company incorporated on 12 May 2014 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. M20 LIVING (MANCHESTER) LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09034230

LTD Company

Age

11 Years

Incorporated 12 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

92 Murray Road London, W5 4DA,

Previous Addresses

Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
From: 2 August 2017To: 18 February 2021
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 1 March 2016To: 2 August 2017
Suite G-4 Talbot House Business Centre, 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH
From: 12 May 2014To: 1 March 2016
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Director Left
May 14
Company Founded
May 14
Director Joined
May 14
Loan Secured
Jun 14
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Secured
Oct 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOKANI, Jitesh Pravin

Active
Murray Road, LondonW5 4DA
Born July 1980
Director
Appointed 12 May 2014

BHARDWAJ, Ashok Kumar

Resigned
Northwood,HA6 3AE
Born March 1951
Director
Appointed 12 May 2014
Resigned 12 May 2014

Persons with significant control

1

Mr Jitesh Pravin Gokani

Active
Murray Road, LondonW5 4DA
Born July 1980

Nature of Control

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

Filing History

40

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
21 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Incorporation Company
12 May 2014
NEWINCIncorporation