Background WavePink WaveYellow Wave

MGPL PROPERTY LIMITED (10417525)

MGPL PROPERTY LIMITED (10417525) is an active UK company. incorporated on 10 October 2016. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MGPL PROPERTY LIMITED has been registered for 9 years. Current directors include ELLIOTT, Stuart David, GEORGE, Michael Alexander, STUMP, Jonathan Paul.

Company Number
10417525
Status
active
Type
ltd
Incorporated
10 October 2016
Age
9 years
Address
10 Old Houghton Road, Huntingdon, PE29 1YB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Stuart David, GEORGE, Michael Alexander, STUMP, Jonathan Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGPL PROPERTY LIMITED

MGPL PROPERTY LIMITED is an active company incorporated on 10 October 2016 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MGPL PROPERTY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10417525

LTD Company

Age

9 Years

Incorporated 10 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

MICK GEORGE PROPERTY LIMITED
From: 10 October 2016To: 21 May 2024
Contact
Address

10 Old Houghton Road Hartford Huntingdon, PE29 1YB,

Previous Addresses

6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU England
From: 10 October 2016To: 5 December 2025
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Aug 21
Loan Secured
Aug 23
Owner Exit
May 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ELLIOTT, Stuart David

Active
Old Houghton Road, HuntingdonPE29 1YB
Born June 1982
Director
Appointed 20 Feb 2018

GEORGE, Michael Alexander

Active
Old Houghton Road, HuntingdonPE29 1YB
Born May 1984
Director
Appointed 01 Dec 2017

STUMP, Jonathan Paul

Active
Old Houghton Road, HuntingdonPE29 1YB
Born January 1964
Director
Appointed 10 Oct 2016

FARRELL, Karen Ann

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 01 Jan 2019
Resigned 28 Feb 2025

GEORGE, Michael Eric

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born November 1956
Director
Appointed 10 Oct 2016
Resigned 01 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2024

Mick George Limited

Ceased
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 02 May 2024

Mr Michael Eric George

Ceased
Lancaster Way, HuntingdonPE29 6XU
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

58

Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
14 October 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2024
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Resolution
29 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Legacy
4 June 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Legacy
2 March 2020
AGREEMENT2AGREEMENT2
Legacy
2 March 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
20 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2019
AAAnnual Accounts
Legacy
27 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Incorporation Company
10 October 2016
NEWINCIncorporation