Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MML SECURITIES LIMITED
Company Information for

MML SECURITIES LIMITED

218 Malvern Road, Bournemouth, BH9 3BX,
Company Registration Number
04282271
Private Limited Company
Active

Company Overview

About Mml Securities Ltd
MML SECURITIES LIMITED was founded on 2001-09-05 and has its registered office in . The organisation's status is listed as "Active". Mml Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MML SECURITIES LIMITED
 
Legal Registered Office
218 Malvern Road
Bournemouth
BH9 3BX
Other companies in BH9
 
Filing Information
Company Number 04282271
Company ID Number 04282271
Date formed 2001-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-09-05
Return next due 2025-09-19
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-26 10:43:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MML SECURITIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELIREST SECRETARIAL SERVICES LIMITED   SUARES ACCOUNTING SOLUTIONS LIMITED   THE SOLUTIONS CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MML SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
ASSET PROPERTY MANAGEMENT LIMITED
Company Secretary 2013-08-19
MALCOLM DAVIS
Director 2008-08-13
LYNN MARIE KEARNEY
Director 2008-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN MARIE KEARNEY
Company Secretary 2001-09-05 2013-08-19
MICHAEL DAVIES
Director 2001-09-05 2007-12-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-05 2001-09-05
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-05 2001-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASSET PROPERTY MANAGEMENT LIMITED BERON COURT MANAGEMENT LIMITED Company Secretary 2018-06-06 CURRENT 2016-07-26 Active
ASSET PROPERTY MANAGEMENT LIMITED KYLE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2008-01-15 Active
ASSET PROPERTY MANAGEMENT LIMITED HOBART COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-02 CURRENT 2003-05-23 Active
ASSET PROPERTY MANAGEMENT LIMITED THE MEWS (SOUTHBOURNE) LIMITED Company Secretary 2016-01-08 CURRENT 2015-02-23 Active
ASSET PROPERTY MANAGEMENT LIMITED WARWICK GLEN RTM COMPANY LIMITED Company Secretary 2015-06-18 CURRENT 2009-06-26 Active
ASSET PROPERTY MANAGEMENT LIMITED ASCHAM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-04 CURRENT 2004-03-29 Active
ASSET PROPERTY MANAGEMENT LIMITED FIRS GLEN MANAGEMENT LTD Company Secretary 2015-04-15 CURRENT 2012-09-05 Active
ASSET PROPERTY MANAGEMENT LIMITED HEATHFIELD (PARKSTONE) LIMITED Company Secretary 2015-03-20 CURRENT 2014-03-31 Active
ASSET PROPERTY MANAGEMENT LIMITED GLENDALE MANSIONS LIMITED Company Secretary 2015-03-03 CURRENT 2001-07-24 Active
ASSET PROPERTY MANAGEMENT LIMITED PENDENE HOUSE MANAGEMENT LIMITED Company Secretary 2015-01-08 CURRENT 2001-09-26 Active
ASSET PROPERTY MANAGEMENT LIMITED BALMORAL COURT PARKSTONE LIMITED Company Secretary 2014-11-19 CURRENT 1987-09-11 Active
ASSET PROPERTY MANAGEMENT LIMITED AMBERWOOD RTM LIMITED Company Secretary 2014-10-17 CURRENT 2010-02-03 Active
ASSET PROPERTY MANAGEMENT LIMITED TARN DRIVE (CREEKMOOR) LIMITED Company Secretary 2014-10-03 CURRENT 2004-09-27 Active
ASSET PROPERTY MANAGEMENT LIMITED DRUMMOND 74 RTM LIMITED Company Secretary 2014-06-09 CURRENT 2013-08-29 Active
ASSET PROPERTY MANAGEMENT LIMITED 53 PORTCHESTER ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-17 CURRENT 1998-04-09 Active
ASSET PROPERTY MANAGEMENT LIMITED BELLE VUE FLAT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2014-01-02 CURRENT 1987-06-02 Active
ASSET PROPERTY MANAGEMENT LIMITED DENECOURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-19 CURRENT 1996-12-20 Dissolved 2018-06-12
ASSET PROPERTY MANAGEMENT LIMITED ALCYONE MANAGEMENT LIMITED Company Secretary 2013-12-19 CURRENT 2009-12-15 Active
ASSET PROPERTY MANAGEMENT LIMITED WESSEX COURT (PARKSTONE) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-08 CURRENT 1998-12-08 Active
ASSET PROPERTY MANAGEMENT LIMITED TUDOR COURT MANAGEMENT (BOURNEMOUTH) LIMITED Company Secretary 2013-10-31 CURRENT 1993-10-15 Active
ASSET PROPERTY MANAGEMENT LIMITED NORFOLK GRANGE MANAGEMENT LIMITED Company Secretary 2013-10-01 CURRENT 2006-03-06 Active
ASSET PROPERTY MANAGEMENT LIMITED OCEAN COURT SERVICES COMPANY LIMITED Company Secretary 2013-09-11 CURRENT 2007-02-19 Active
ASSET PROPERTY MANAGEMENT LIMITED PAVEWELL LIMITED Company Secretary 2013-06-04 CURRENT 1987-07-01 Active
ASSET PROPERTY MANAGEMENT LIMITED THE RIDGE MANAGEMENT LTD. Company Secretary 2013-05-13 CURRENT 2011-03-28 Active - Proposal to Strike off
ASSET PROPERTY MANAGEMENT LIMITED PACKWOOD HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2013-02-15 CURRENT 2004-04-27 Active
ASSET PROPERTY MANAGEMENT LIMITED 5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED Company Secretary 2013-02-14 CURRENT 2006-12-08 Active
ASSET PROPERTY MANAGEMENT LIMITED 34 PORTARLINGTON ROAD MANAGEMENT LIMITED Company Secretary 2013-02-13 CURRENT 2004-08-24 Active
ASSET PROPERTY MANAGEMENT LIMITED MAPELDOWN LIMITED Company Secretary 2012-12-31 CURRENT 1978-02-06 Active
ASSET PROPERTY MANAGEMENT LIMITED FERNDOWN (MAINTENANCE) CO. LIMITED Company Secretary 2011-12-16 CURRENT 1974-11-13 Active
ASSET PROPERTY MANAGEMENT LIMITED ARNGOLD LIMITED Company Secretary 2011-03-17 CURRENT 1989-06-12 Active
ASSET PROPERTY MANAGEMENT LIMITED KINGSCOTE MANAGEMENT COMPANY DORCHESTER (2004) LIMITED Company Secretary 2010-10-19 CURRENT 2004-03-24 Active
ASSET PROPERTY MANAGEMENT LIMITED THE BATTALIONS MANAGEMENT LIMITED Company Secretary 2009-11-16 CURRENT 2007-07-05 Active - Proposal to Strike off
MALCOLM DAVIS DELIREST LIMITED Director 2008-04-22 CURRENT 2008-04-21 Active
MALCOLM DAVIS ASSET PROPERTY MANAGEMENT LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
MALCOLM DAVIS THE SOLUTIONS CENTRE LIMITED Director 1999-06-07 CURRENT 1999-06-07 Active
LYNN MARIE KEARNEY FRESHWATER DRIVE LIMITED Director 2018-03-19 CURRENT 2003-07-29 Active
LYNN MARIE KEARNEY 5 CAMPBELL ROAD BOSCOMBE MANAGEMENT LIMITED Director 2011-08-31 CURRENT 2006-12-08 Active
LYNN MARIE KEARNEY KINGSCOTE MANAGEMENT COMPANY DORCHESTER (2004) LIMITED Director 2010-10-20 CURRENT 2004-03-24 Active
LYNN MARIE KEARNEY MANOR COURT (FERNDOWN) MANAGEMENT LIMITED Director 2010-09-20 CURRENT 2004-10-27 Active
LYNN MARIE KEARNEY REDWING MANAGEMENT LIMITED Director 2009-11-25 CURRENT 1993-08-17 Active
LYNN MARIE KEARNEY FRYER MEWS MANAGEMENT LIMITED Director 2008-09-15 CURRENT 2006-03-06 Active
LYNN MARIE KEARNEY BROWNING AVENUE MANAGEMENT COMPANY LIMITED Director 2008-04-23 CURRENT 2004-04-22 Active
LYNN MARIE KEARNEY ASSET PROPERTY MANAGEMENT LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-06CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-03-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-02-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-08-26Change of details for Mr Malcolm Davis as a person with significant control on 2022-08-26
2022-08-26PSC04Change of details for Mr Malcolm Davis as a person with significant control on 2022-08-26
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES
2021-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MIRIAM DAVIS
2021-07-06PSC04Change of details for Mr Malcolm Davis as a person with significant control on 2021-07-06
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-03-06SH0106/03/20 STATEMENT OF CAPITAL GBP 600
2020-03-06SH0106/03/20 STATEMENT OF CAPITAL GBP 600
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR LYNN MARIE KEARNEY
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2016-11-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 6
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-10-12AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 6
2015-09-09AR0105/09/15 ANNUAL RETURN FULL LIST
2015-09-09CH04SECRETARY'S DETAILS CHNAGED FOR ASSET PROPERTY MANAGEMENT LIMITED on 2015-09-05
2015-01-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-15AR0105/09/14 ANNUAL RETURN FULL LIST
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVIS / 04/09/2014
2014-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN MARIE KEARNEY / 04/09/2014
2013-10-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0105/09/13 ANNUAL RETURN FULL LIST
2013-09-09AP04Appointment of corporate company secretary Asset Property Management Limited
2013-09-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNN KEARNEY
2012-11-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0105/09/12 ANNUAL RETURN FULL LIST
2011-10-28MG01Particulars of a mortgage or charge / charge no: 8
2011-10-19MG01Particulars of a mortgage or charge / charge no: 7
2011-10-18MG01Particulars of a mortgage or charge / charge no: 6
2011-10-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0105/09/11 ANNUAL RETURN FULL LIST
2011-04-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-14AR0105/09/10 FULL LIST
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-09AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-02-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-05288cSECRETARY'S CHANGE OF PARTICULARS / LYNN KEARNEY / 05/09/2008
2008-08-13288aDIRECTOR APPOINTED MR MALCOLM DAVIS
2008-07-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-16288aDIRECTOR APPOINTED MRS LYNN MARIE KEARNEY
2008-02-14363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 78 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU
2007-12-11288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-09-22363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-15363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2004-10-11363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-10-0688(2)RAD 29/07/04--------- £ SI 4@1=4 £ IC 1/5
2004-08-23CERTNMCOMPANY NAME CHANGED MIKE DAVIES LIMITED CERTIFICATE ISSUED ON 23/08/04
2004-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-10-21363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2001-09-13288aNEW SECRETARY APPOINTED
2001-09-13288aNEW DIRECTOR APPOINTED
2001-09-13288bSECRETARY RESIGNED
2001-09-13288bDIRECTOR RESIGNED
2001-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MML SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MML SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-09-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 228,433
Creditors Due Within One Year 2012-10-01 £ 13,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MML SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 6
Cash Bank In Hand 2012-10-01 £ 7,611
Current Assets 2012-10-01 £ 23,949
Debtors 2012-10-01 £ 16,338
Tangible Fixed Assets 2012-10-01 £ 233,513

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MML SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MML SECURITIES LIMITED
Trademarks
We have not found any records of MML SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MML SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MML SECURITIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MML SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MML SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MML SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.