Background WavePink WaveYellow Wave

MGDG PROPERTY UK LIMITED (14536006)

MGDG PROPERTY UK LIMITED (14536006) is an active UK company. incorporated on 12 December 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MGDG PROPERTY UK LIMITED has been registered for 3 years. Current directors include HULLEY, Gordon George, PHIPPS, Clinton James, VENTER, Johan Andrew.

Company Number
14536006
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
65 65 Leonard Street, London, EC2A 4QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HULLEY, Gordon George, PHIPPS, Clinton James, VENTER, Johan Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGDG PROPERTY UK LIMITED

MGDG PROPERTY UK LIMITED is an active company incorporated on 12 December 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MGDG PROPERTY UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14536006

LTD Company

Age

3 Years

Incorporated 12 December 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

65 65 Leonard Street Shoreditch London, EC2A 4QS,

Previous Addresses

7 Waterside Court, Galleon Boulevard Crossways Business Park Dartford Kent DA2 6NX United Kingdom
From: 9 January 2024To: 27 January 2026
Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA United Kingdom
From: 12 December 2022To: 9 January 2024
Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Jun 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HULLEY, Gordon George

Active
65 Leonard Street, LondonEC2A 4QS
Born January 1971
Director
Appointed 26 Jul 2023

PHIPPS, Clinton James

Active
65 Leonard Street, LondonEC2A 4QS
Born November 1970
Director
Appointed 26 Jul 2023

VENTER, Johan Andrew

Active
65 Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 26 Jul 2023

GARRETT, Deborah Ann

Resigned
Claire Causeway, DartfordDA2 6QA
Born May 1961
Director
Appointed 12 Dec 2022
Resigned 26 Jul 2023

GARRETT, Michael Stephan

Resigned
Claire Causeway, DartfordDA2 6QA
Born November 1964
Director
Appointed 12 Dec 2022
Resigned 26 Jul 2023

LAIRD, Lisa Helen

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 19 Sept 2023
Resigned 22 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Leonard Street, LondonEC2A 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2023

Mr Michael Stephen Garrett

Ceased
Claire Causeway, DartfordDA2 6QA
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2022
Ceased 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Legacy
6 January 2026
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Incorporation Company
12 December 2022
NEWINCIncorporation