Background WavePink WaveYellow Wave

MCL PROPERTY MANAGED PROJECTS LTD (13365792)

MCL PROPERTY MANAGED PROJECTS LTD (13365792) is an active UK company. incorporated on 29 April 2021. with registered office in Leicestershire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MCL PROPERTY MANAGED PROJECTS LTD has been registered for 4 years. Current directors include MAMUJEE, Arva, MAMUJEE, Zahir Najmudin Adamjee.

Company Number
13365792
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
Unit 8 The Courtyard Gaulby Lane, Leicestershire, LE2 2FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAMUJEE, Arva, MAMUJEE, Zahir Najmudin Adamjee
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCL PROPERTY MANAGED PROJECTS LTD

MCL PROPERTY MANAGED PROJECTS LTD is an active company incorporated on 29 April 2021 with the registered office located in Leicestershire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MCL PROPERTY MANAGED PROJECTS LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13365792

LTD Company

Age

4 Years

Incorporated 29 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Unit 8 The Courtyard Gaulby Lane Stoughton Leicestershire, LE2 2FL,

Previous Addresses

9 De Montfort Street Leicester LE1 7GE England
From: 29 April 2021To: 1 December 2023
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Jun 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAMUJEE, Arva

Active
Gaulby Lane, LeicestershireLE2 2FL
Born June 1975
Director
Appointed 09 Jun 2022

MAMUJEE, Zahir Najmudin Adamjee

Active
Gaulby Lane, LeicestershireLE2 2FL
Born May 1975
Director
Appointed 29 Apr 2021

MAMUJEE, Kaaeed Najmudin Adamjee

Resigned
De Montfort Street, LeicesterLE1 7GE
Born July 1965
Director
Appointed 29 Apr 2021
Resigned 31 Jan 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Arva Mamujee

Active
Gaulby Lane, LeicestershireLE2 2FL
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mr Kaaeed Najmudin Adamjee Mamujee

Ceased
De Montfort Street, LeicesterLE1 7GE
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 31 Jan 2022

Mr Azam Mukarram Mamujee

Ceased
De Montfort Street, LeicesterLE1 7GE
Born October 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 Apr 2021
Ceased 31 Jan 2022

Mr Zahir Mamujee

Active
Gaulby Lane, LeicestershireLE2 2FL
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Incorporation Company
29 April 2021
NEWINCIncorporation