Background WavePink WaveYellow Wave

MPSY PROPERTIES LIMITED (10589653)

MPSY PROPERTIES LIMITED (10589653) is an active UK company. incorporated on 30 January 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MPSY PROPERTIES LIMITED has been registered for 9 years. Current directors include CURRY, Lionel Gerald, WEBBER, Daniel Alexander.

Company Number
10589653
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 years
Address
4th Floor Calls Landing, Leeds, LS2 7EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURRY, Lionel Gerald, WEBBER, Daniel Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPSY PROPERTIES LIMITED

MPSY PROPERTIES LIMITED is an active company incorporated on 30 January 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MPSY PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10589653

LTD Company

Age

9 Years

Incorporated 30 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

4th Floor Calls Landing 36-38 The Calls Leeds, LS2 7EW,

Previous Addresses

35 Ballards Lane London N3 1XW England
From: 24 May 2023To: 16 December 2024
C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom
From: 7 June 2019To: 24 May 2023
Suite 1, 1st Floor 1 Duchess Street London W1W 6AN England
From: 30 January 2017To: 7 June 2019
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jul 17
Director Joined
Aug 17
Director Left
Mar 19
New Owner
Oct 20
Owner Exit
Oct 20
Loan Secured
Oct 22
Director Joined
Aug 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CURRY, Lionel Gerald

Active
36-38 The Calls, LeedsLS2 7EW
Born December 1952
Director
Appointed 03 Aug 2017

WEBBER, Daniel Alexander

Active
36-38 The Calls, LeedsLS2 7EW
Born February 1980
Director
Appointed 13 Aug 2025

WEBBER, John

Resigned
1 Duchess Street, LondonW1W 6AN
Born April 1947
Director
Appointed 30 Jan 2017
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Jill Harris

Active
36-38 The Calls, LeedsLS2 7EW
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2018

Mr John Webber

Ceased
154 Brent Street, LondonNW4 2DR
Born April 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2017
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Incorporation Company
30 January 2017
NEWINCIncorporation