Background WavePink WaveYellow Wave

MTW PROPERTY INVESTMENT LIMITED (11929248)

MTW PROPERTY INVESTMENT LIMITED (11929248) is an active UK company. incorporated on 5 April 2019. with registered office in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MTW PROPERTY INVESTMENT LIMITED has been registered for 6 years. Current directors include MOORE, Richard, TAYLOR, Neville.

Company Number
11929248
Status
active
Type
ltd
Incorporated
5 April 2019
Age
6 years
Address
33 George Street, Wakefield, WF1 1LX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOORE, Richard, TAYLOR, Neville
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MTW PROPERTY INVESTMENT LIMITED

MTW PROPERTY INVESTMENT LIMITED is an active company incorporated on 5 April 2019 with the registered office located in Wakefield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MTW PROPERTY INVESTMENT LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

11929248

LTD Company

Age

6 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

LUPFAW 516 LIMITED
From: 5 April 2019To: 11 June 2019
Contact
Address

33 George Street Wakefield, WF1 1LX,

Previous Addresses

Yorkshire House East Parade Leeds LS1 5BD England
From: 5 April 2019To: 3 July 2019
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Owner Exit
Apr 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOORE, Richard

Active
George Street, WakefieldWF1 1LX
Born April 1972
Director
Appointed 03 Jul 2019

TAYLOR, Neville

Active
George Street, WakefieldWF1 1LX
Born January 1969
Director
Appointed 03 Jul 2019

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 05 Apr 2019
Resigned 03 Jul 2019

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 05 Apr 2019
Resigned 03 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2023
George Street, WakefieldWF1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 03 Feb 2023
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Incorporation Company
5 April 2019
NEWINCIncorporation