Background WavePink WaveYellow Wave

MPB PROPERTY MANAGEMENT LIMITED (12179899)

MPB PROPERTY MANAGEMENT LIMITED (12179899) is an active UK company. incorporated on 29 August 2019. with registered office in Woodford Green. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MPB PROPERTY MANAGEMENT LIMITED has been registered for 6 years. Current directors include ERLICH, Baruch, WINEGARTEN, David.

Company Number
12179899
Status
active
Type
ltd
Incorporated
29 August 2019
Age
6 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ERLICH, Baruch, WINEGARTEN, David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPB PROPERTY MANAGEMENT LIMITED

MPB PROPERTY MANAGEMENT LIMITED is an active company incorporated on 29 August 2019 with the registered office located in Woodford Green. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MPB PROPERTY MANAGEMENT LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12179899

LTD Company

Age

6 Years

Incorporated 29 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

MPB DEVELOPMENTS LIMITED
From: 29 August 2019To: 14 October 2019
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Lynton House Tavistock Square London WC1H 9BQ United Kingdom
From: 29 August 2019To: 14 March 2022
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Dec 20
Funding Round
Dec 20
Loan Secured
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Owner Exit
Feb 23
Owner Exit
Feb 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ERLICH, Baruch

Active
Chapel Street, LondonSW1X 7DA
Born June 1962
Director
Appointed 29 Aug 2019

WINEGARTEN, David

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 28 Nov 2022

HILTON, Paul

Resigned
Chapel Street, LondonSW1X 7DA
Born October 1967
Director
Appointed 29 Aug 2019
Resigned 11 Mar 2022

WELSH, Matthew

Resigned
Chapel Street, LondonSW1X 7DA
Born July 1969
Director
Appointed 29 Aug 2019
Resigned 11 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2020

Mr Matthew Welsh

Ceased
Chapel Street, LondonSW1X 7DA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 21 Feb 2022

Mr Paul Hilton

Ceased
Chapel Street, LondonSW1X 7DA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 21 Feb 2022

Mr Baruch Erlich

Ceased
Buckingham Palace Road, LondonSW1W 9SA
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 07 Dec 2020
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Extended
21 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Memorandum Articles
11 January 2021
MAMA
Memorandum Articles
11 January 2021
MAMA
Memorandum Articles
11 January 2021
MAMA
Memorandum Articles
11 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Resolution
6 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Resolution
14 October 2019
RESOLUTIONSResolutions
Incorporation Company
29 August 2019
NEWINCIncorporation