Background WavePink WaveYellow Wave

M&G AFFORDABLE LIVING GP LIMITED (12416522)

M&G AFFORDABLE LIVING GP LIMITED (12416522) is an active UK company. incorporated on 21 January 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. M&G AFFORDABLE LIVING GP LIMITED has been registered for 6 years. Current directors include GREAVES, Alexander William Western, JOCKERS, Laura Bethan, WONNACOTT, Frederick Cosmo James Blundell.

Company Number
12416522
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GREAVES, Alexander William Western, JOCKERS, Laura Bethan, WONNACOTT, Frederick Cosmo James Blundell
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&G AFFORDABLE LIVING GP LIMITED

M&G AFFORDABLE LIVING GP LIMITED is an active company incorporated on 21 January 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. M&G AFFORDABLE LIVING GP LIMITED was registered 6 years ago.(SIC: 68201)

Status

active

Active since 6 years ago

Company No

12416522

LTD Company

Age

6 Years

Incorporated 21 January 2020

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 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

M&G SHARED OWNERSHIP GP LIMITED
From: 21 January 2020To: 1 May 2025
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
May 21
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 21 Jan 2020

GREAVES, Alexander William Western

Active
Fenchurch Avenue, LondonEC3M 5AG
Born November 1975
Director
Appointed 20 May 2021

JOCKERS, Laura Bethan

Active
Fenchurch Avenue, LondonEC3M 5AG
Born November 1979
Director
Appointed 02 Sept 2024

WONNACOTT, Frederick Cosmo James Blundell

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1990
Director
Appointed 04 Aug 2023

DAVIE, Stephen Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born March 1959
Director
Appointed 21 Jan 2020
Resigned 27 Jul 2023

JOHNSTONE, Holly Dickson

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born October 1989
Director
Appointed 14 Dec 2023
Resigned 02 Sept 2024

PERKINS, Christopher Mark Gordon

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born May 1960
Director
Appointed 21 Jan 2020
Resigned 14 Dec 2023

Persons with significant control

1

Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Resolution
9 May 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 May 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2020
NEWINCIncorporation