Background WavePink WaveYellow Wave

MPDN PROPERTIES LIMITED (09630562)

MPDN PROPERTIES LIMITED (09630562) is an active UK company. incorporated on 9 June 2015. with registered office in Berkhamsted. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MPDN PROPERTIES LIMITED has been registered for 10 years. Current directors include CROSBY, Mark Antony, CROSBY, Rebecca Louise.

Company Number
09630562
Status
active
Type
ltd
Incorporated
9 June 2015
Age
10 years
Address
4 Churchgates The Wilderness, Berkhamsted, HP4 2UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CROSBY, Mark Antony, CROSBY, Rebecca Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPDN PROPERTIES LIMITED

MPDN PROPERTIES LIMITED is an active company incorporated on 9 June 2015 with the registered office located in Berkhamsted. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MPDN PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09630562

LTD Company

Age

10 Years

Incorporated 9 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

4 Churchgates The Wilderness Berkhamsted, HP4 2UB,

Previous Addresses

4 Churchgates the Wilderness 3 White Hill, Flamstead Berkhamstead HP4 2UB England
From: 10 November 2020To: 10 November 2020
4 the Wilderness Berkhamsted HP4 2UB England
From: 3 September 2020To: 10 November 2020
3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD England
From: 9 June 2015To: 3 September 2020
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Left
Nov 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Funding Round
Feb 20
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Loan Secured
Aug 22
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CROSBY, Mark Antony

Active
Farm Close, ShenleyWD7 9AD
Born October 1966
Director
Appointed 09 Jun 2015

CROSBY, Rebecca Louise

Active
Farm Close, ShenleyWD7 9AD
Born September 1970
Director
Appointed 09 Jun 2015

CAMPBELL, Will

Resigned
Farm Close, ShenleyWD7 9AD
Born November 1970
Director
Appointed 09 Jun 2015
Resigned 08 Nov 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Antony Crosby

Active
The Wilderness, BerkhamstedHP4 2UB
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2021

Mrs Rebecca Louise Crosby

Active
The Wilderness, BerkhamstedHP4 2UB
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2021
Farm Close, ShenleyWD7 9AD

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
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Second Filing Of Annual Return With Made Up Date
17 July 2017
RP04AR01RP04AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Annual Return Company
22 June 2016
AR01AR01
Incorporation Company
9 June 2015
NEWINCIncorporation