Background WavePink WaveYellow Wave

MLMJ PROPERTIES LTD (11237266)

MLMJ PROPERTIES LTD (11237266) is an active UK company. incorporated on 6 March 2018. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MLMJ PROPERTIES LTD has been registered for 8 years. Current directors include JOHN, Rhys Mansel, LYNCH, Barry Andrew, Dr, MCAVOY, Anthony John.

Company Number
11237266
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHN, Rhys Mansel, LYNCH, Barry Andrew, Dr, MCAVOY, Anthony John
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MLMJ PROPERTIES LTD

MLMJ PROPERTIES LTD is an active company incorporated on 6 March 2018 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MLMJ PROPERTIES LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11237266

LTD Company

Age

8 Years

Incorporated 6 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Aug 22
Loan Secured
Oct 22
Loan Secured
Mar 23
Funding Round
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JOHN, Rhys Mansel

Active
Elstree Gate, BorehamwoodWD6 1JD
Born September 1963
Director
Appointed 06 Mar 2018

LYNCH, Barry Andrew, Dr

Active
Elstree Gate, BorehamwoodWD6 1JD
Born February 1952
Director
Appointed 06 Mar 2018

MCAVOY, Anthony John

Active
Elstree Gate, BorehamwoodWD6 1JD
Born January 1955
Director
Appointed 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Resolution
9 May 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
7 May 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
18 February 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Incorporation Company
6 March 2018
NEWINCIncorporation