Background WavePink WaveYellow Wave

JOHN MENZIES PROPERTY 1 LIMITED (11186993)

JOHN MENZIES PROPERTY 1 LIMITED (11186993) is an active UK company. incorporated on 5 February 2018. 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. JOHN MENZIES PROPERTY 1 LIMITED has been registered for 8 years. Current directors include GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn.

Company Number
11186993
Status
active
Type
ltd
Incorporated
5 February 2018
Age
8 years
Address
21-22 Bloomsbury Square, London, WC1A 2NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MENZIES PROPERTY 1 LIMITED

JOHN MENZIES PROPERTY 1 LIMITED is an active company incorporated on 5 February 2018 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. JOHN MENZIES PROPERTY 1 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11186993

LTD Company

Age

8 Years

Incorporated 5 February 2018

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

21-22 Bloomsbury Square London, WC1A 2NS,

Previous Addresses

Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom
From: 9 December 2019To: 13 November 2023
2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom
From: 5 February 2018To: 9 December 2019
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Aug 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Secretary
Appointed 05 Feb 2018

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1968
Director
Appointed 05 Feb 2018

MITCHELL, Laura

Active
Bloomsbury Square, LondonWC1A 2NS
Born November 1984
Director
Appointed 13 Jan 2025

WALKER, Mervyn

Active
Bloomsbury Square, LondonWC1A 2NS
Born April 1960
Director
Appointed 24 Aug 2020

DEVANEY, Christopher Michael

Resigned
Bloomsbury Square, LondonWC1A 2NS
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

TROLLOPE, David Alastair

Resigned
Bloomsbury Square, LondonWC1A 2NS
Born June 1960
Director
Appointed 05 Feb 2018
Resigned 25 Mar 2024

WILSON, Giles Robert Bryant

Resigned
Shoreham Road, LondonTW6 3RT
Born November 1973
Director
Appointed 05 Feb 2018
Resigned 24 Aug 2020

Persons with significant control

1

3 Lochside Way, EdinburghEH12 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Resolution
12 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Incorporation Company
5 February 2018
NEWINCIncorporation