Background WavePink WaveYellow Wave

MINISTRY OF SOUND PROPERTIES LIMITED (09959950)

MINISTRY OF SOUND PROPERTIES LIMITED (09959950) is an active UK company. incorporated on 20 January 2016. 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. MINISTRY OF SOUND PROPERTIES LIMITED has been registered for 10 years. Current directors include MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan.

Company Number
09959950
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
103 Gaunt Street, London, SE1 6DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCALLISTER, Caitlin, MONTGOMERY, Sarah Chloe, PRESENCER, Lohan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINISTRY OF SOUND PROPERTIES LIMITED

MINISTRY OF SOUND PROPERTIES LIMITED is an active company incorporated on 20 January 2016 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. MINISTRY OF SOUND PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09959950

LTD Company

Age

10 Years

Incorporated 20 January 2016

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

103 Gaunt Street London, SE1 6DP,

Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Oct 18
Owner Exit
Aug 20
Loan Secured
Oct 20
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Director Left
Mar 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MONTGOMERY, Sarah

Active
Gaunt Street, LondonSE1 6DP
Secretary
Appointed 25 Jun 2024

MCALLISTER, Caitlin

Active
Gaunt Street, LondonSE1 6DP
Born October 1990
Director
Appointed 25 Jun 2024

MONTGOMERY, Sarah Chloe

Active
Gaunt Street, LondonSE1 6DP
Born June 1986
Director
Appointed 25 Jun 2024

PRESENCER, Lohan

Active
Gaunt Street, LondonSE1 6DP
Born October 1970
Director
Appointed 20 Jan 2016

APFEL, Marcel Jack

Resigned
Gaunt Street, LondonSE1 6DP
Secretary
Appointed 20 Jan 2016
Resigned 05 Jan 2017

MINISTRY OF SOUND GROUP LIMITED

Resigned
Gaunt Street, LondonSE1 6DP
Corporate secretary
Appointed 05 Jan 2017
Resigned 25 Jun 2024

ASHMAN, Jonathan Paul

Resigned
Gaunt Street, LondonSE1 6DP
Born November 1981
Director
Appointed 19 Apr 2018
Resigned 08 Oct 2018

BEVAN, Jonathan David

Resigned
Gaunt Street, LondonSE1 6DP
Born May 1971
Director
Appointed 06 Jul 2017
Resigned 26 Feb 2018

FARROW, Ben

Resigned
Gaunt Street, LondonSE1 6DP
Born July 1982
Director
Appointed 26 Feb 2018
Resigned 08 Mar 2024

WATTS, Raju Paul

Resigned
Gaunt Street, LondonSE1 6DP
Born November 1973
Director
Appointed 20 Jan 2016
Resigned 06 Oct 2016

Persons with significant control

2

0 Active
2 Ceased
Gaunt Street, LondonSE1 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2018
Ceased 12 Mar 2018

Mr Lohan Presencer

Ceased
Gaunt Street, LondonSE1 6DP
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
17 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Incorporation Company
20 January 2016
NEWINCIncorporation