Background WavePink WaveYellow Wave

MJ LOMAS PROPERTIES LIMITED (10837852)

MJ LOMAS PROPERTIES LIMITED (10837852) is an active UK company. incorporated on 27 June 2017. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MJ LOMAS PROPERTIES LIMITED has been registered for 8 years. Current directors include SHEPHERD, Mike, SHEPHERD, Tracey.

Company Number
10837852
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
Unit 4 The Old Carpenters Workshop Hyde Estate, Haywards Heath, RH17 6HB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHEPHERD, Mike, SHEPHERD, Tracey
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJ LOMAS PROPERTIES LIMITED

MJ LOMAS PROPERTIES LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MJ LOMAS PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10837852

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 5 January 2025 (1 year ago)
Period: 28 December 2023 - 27 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Unit 4 The Old Carpenters Workshop Hyde Estate Handcross Haywards Heath, RH17 6HB,

Previous Addresses

Unit 4, Theold Carpenters Workshop Hyde Estate Handcross Haywards Heath Wset Sussex RH17 6HB United Kingdom
From: 11 June 2024To: 26 June 2024
Toppers Reigate Hill Reigate Surrey RH2 9PF England
From: 7 May 2021To: 11 June 2024
24 Grove Wood Hill Coulsdon CR5 2EL United Kingdom
From: 27 June 2017To: 7 May 2021
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Dec 17
Loan Secured
Sept 20
Loan Secured
Oct 20
Loan Secured
Jun 22
Director Left
Jul 22
Loan Secured
Dec 22
Loan Secured
Jul 23
Loan Secured
Jul 24
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Cleared
Nov 25
Loan Secured
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHEPHERD, Mike

Active
Hyde Estate, Haywards HeathRH17 6HB
Secretary
Appointed 27 Jun 2017

SHEPHERD, Mike

Active
Hyde Estate, Haywards HeathRH17 6HB
Born December 1966
Director
Appointed 27 Jun 2017

SHEPHERD, Tracey

Active
Hyde Estate, Haywards HeathRH17 6HB
Born February 1972
Director
Appointed 23 Oct 2024

SHEPHERD, Tracey Loiuse

Resigned
Grove Wood Hill, CoulsdonCR5 2EL
Born February 1972
Director
Appointed 27 Jun 2017
Resigned 05 Jul 2022

Persons with significant control

2

Mr Mike Shepherd

Active
Hyde Estate, Haywards HeathRH17 6HB
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017

Mrs Tracey Loiuse Shepherd

Active
Grove Wood Hill, CoulsdonCR5 2EL
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

38

Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
9 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Incorporation Company
27 June 2017
NEWINCIncorporation