Background WavePink WaveYellow Wave

MJB PROPERTIES ONE LIMITED (10546411)

MJB PROPERTIES ONE LIMITED (10546411) is an active UK company. incorporated on 4 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MJB PROPERTIES ONE LIMITED has been registered for 9 years. Current directors include BOBBE, Melanie Jane.

Company Number
10546411
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOBBE, Melanie Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJB PROPERTIES ONE LIMITED

MJB PROPERTIES ONE LIMITED is an active company incorporated on 4 January 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MJB PROPERTIES ONE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10546411

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)

Next Due

Due by 6 January 2026
For period ending 23 December 2025
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

Alpha House, 176a High Street Barnet EN5 5SZ England
From: 4 January 2017To: 20 September 2017
Timeline

2 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Mar 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LEWIS, Carolyn Rachel

Active
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 02 Jan 2018

BOBBE, Melanie Jane

Active
Cornwall Avenue, LondonN3 1LF
Born April 1963
Director
Appointed 04 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
High Street, Barnet

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jan 2017
Ceased 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
14 March 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Incorporation Company
4 January 2017
NEWINCIncorporation