Background WavePink WaveYellow Wave

M&D PROPERTIES UK INVESTMENT LIMITED (11895014)

M&D PROPERTIES UK INVESTMENT LIMITED (11895014) is an active UK company. incorporated on 20 March 2019. with registered office in Watford. The company operates in the Construction sector, engaged in development of building projects. M&D PROPERTIES UK INVESTMENT LIMITED has been registered for 7 years. Current directors include AVITAL, Dror, HUDEC, Martin, Dr.

Company Number
11895014
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
223 St. Albans Road, Watford, WD24 5BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AVITAL, Dror, HUDEC, Martin, Dr
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&D PROPERTIES UK INVESTMENT LIMITED

M&D PROPERTIES UK INVESTMENT LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in development of building projects. M&D PROPERTIES UK INVESTMENT LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11895014

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 28/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 29 December 2024 (1 year ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 March 2025
Period: 1 April 2023 - 28 March 2024

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

223 St. Albans Road Watford, WD24 5BH,

Previous Addresses

223 st. Albans Road Watford WD24 5BH England
From: 2 December 2022To: 2 December 2022
373 Harrow View Harrow HA2 6QN England
From: 30 April 2021To: 2 December 2022
Aston House Cornwall Avenue London N3 1LF United Kingdom
From: 20 March 2019To: 30 April 2021
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Apr 21
Director Joined
Apr 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

AVITAL, Dror

Active
St. Albans Road, WatfordWD24 5BH
Born March 1974
Director
Appointed 20 Mar 2019

HUDEC, Martin, Dr

Active
Loudoun Road, LondonNW8 0ND
Born July 1980
Director
Appointed 15 Apr 2021

Persons with significant control

3

Dr Martin Hudec

Active
Loudoun Road, LondonNW8 0ND
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2021

Meirav Avital

Active
St. Albans Road, WatfordWD24 5BH
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2019

Mr Dror Avital

Active
St. Albans Road, WatfordWD24 5BH
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Dissolved Compulsory Strike Off Suspended
21 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Incorporation Company
20 March 2019
NEWINCIncorporation