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

MPS PROPERTY GP LIMITED

8 Sackville Street, London, W1S 3DG,
Company Registration Number
08837323
Private Limited Company
Active

Company Overview

About Mps Property Gp Ltd
MPS PROPERTY GP LIMITED was founded on 2014-01-08 and has its registered office in London. The organisation's status is listed as "Active". Mps Property Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MPS PROPERTY GP LIMITED
 
Legal Registered Office
8 Sackville Street
London
W1S 3DG
Other companies in W1J
 
Filing Information
Company Number 08837323
Company ID Number 08837323
Date formed 2014-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-01-08
Return next due 2025-01-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-13 16:25:11
Primary Source:Companies House
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 MPS PROPERTY GP LIMITED

Current Directors
Officer Role Date Appointed
ROY CARTER
Company Secretary 2014-01-08
SUNIL PATEL
Director 2014-01-08
GARY WILLIAM PLAYER
Director 2014-01-08
STEPHEN SPRAY
Director 2014-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUNIL PATEL ALASKA UK BROMLEY LIMITED Director 2016-12-15 CURRENT 2001-11-30 Liquidation
SUNIL PATEL CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
SUNIL PATEL LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
SUNIL PATEL BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
SUNIL PATEL BCSSS PROPERTY HOLDING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
SUNIL PATEL ALASKA UK (GP) LTD Director 2014-03-03 CURRENT 2014-03-03 Active
SUNIL PATEL MPS PROPERTY HOLDING LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
SUNIL PATEL NEON STERLING INVESTMENTS GP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Dissolved 2015-02-17
SUNIL PATEL OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
SUNIL PATEL PLAZA SAVROW GENERAL PARTNER LTD Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2015-08-25
SUNIL PATEL LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2009-12-31 CURRENT 2001-04-20 Active - Proposal to Strike off
SUNIL PATEL CIN CRAMLINGTON LIMITED Director 2009-02-18 CURRENT 1973-08-08 Dissolved 2013-12-30
SUNIL PATEL CIN DEVELOPMENTS LIMITED Director 2009-02-18 CURRENT 1989-02-20 Dissolved 2013-12-30
SUNIL PATEL CINIO LIMITED Director 2008-07-14 CURRENT 1989-10-19 Dissolved 2013-12-24
SUNIL PATEL LASALLE FUNDS GENERAL PARTNER LTD Director 2008-05-28 CURRENT 2002-11-22 Active
SUNIL PATEL OXFORD WESTGATE GENERAL PARTNER LIMITED Director 2008-05-09 CURRENT 1998-11-24 Dissolved 2013-10-26
SUNIL PATEL CPPL DARLINGTON LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL HUDDERSFIELD LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL TWICKENHAM LIMITED Director 2008-05-09 CURRENT 2000-08-23 Dissolved 2013-10-29
SUNIL PATEL CPPL (SEFTON PARK 1) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CPPL (SEFTON PARK 2) LIMITED Director 2008-05-09 CURRENT 2002-02-20 Active
SUNIL PATEL CRAFTFOLDER LIMITED Director 2007-05-12 CURRENT 2003-09-30 Dissolved 2015-10-13
SUNIL PATEL LIC II (GENERAL PARTNER) LIMITED Director 2006-11-07 CURRENT 2005-11-23 Active
SUNIL PATEL LASALLE UK VENTURES PROPERTY UK1 LIMITED Director 2006-06-05 CURRENT 2006-06-05 Dissolved 2014-12-05
SUNIL PATEL COAL PENSION PROPERTIES LIMITED Director 2006-05-25 CURRENT 1949-03-15 Active
GARY WILLIAM PLAYER CRUCIBLE RESIDENTIAL PROPERTIES LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GARY WILLIAM PLAYER PRESCOT STREET GP LIMITED Director 2015-02-10 CURRENT 2014-12-09 Active - Proposal to Strike off
GARY WILLIAM PLAYER PRESCOT STREET NOMINEES LIMITED Director 2015-02-09 CURRENT 2014-12-09 Active - Proposal to Strike off
GARY WILLIAM PLAYER PRESCOT STREET LEASECO LIMITED Director 2015-02-09 CURRENT 2014-12-09 Active - Proposal to Strike off
GARY WILLIAM PLAYER BCSSS PROPERTY GP LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
GARY WILLIAM PLAYER COAL PENSION PROPERTIES LIMITED Director 2011-07-21 CURRENT 1949-03-15 Active
GARY WILLIAM PLAYER SITTINGBOURNE (NO.1) LIMITED Director 2005-10-27 CURRENT 2002-02-26 Dissolved 2018-09-11
GARY WILLIAM PLAYER SITTINGBOURNE (NO. 2) LIMITED Director 2005-10-27 CURRENT 2002-02-26 Active - Proposal to Strike off
STEPHEN SPRAY BCSSS PROPERTY HOLDING LIMITED Director 2014-03-11 CURRENT 2014-03-11 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
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ England
2024-02-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-23CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 4th Floor 78 st James's Street London SW1A 1JB England
2023-10-07Compulsory strike-off action has been discontinued
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 6th Floor, Lansdowne House Berkeley Square London W1J 6ER United Kingdom
2023-03-10CONFIRMATION STATEMENT MADE ON 08/01/23, WITH UPDATES
2023-03-06CESSATION OF MPS PROPERTY HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM One Curzon Street London W1J 5HD United Kingdom
2022-12-15DIRECTOR APPOINTED MR NATHAN CHARLES WATT
2022-12-15APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAWKES
2022-12-15DIRECTOR APPOINTED BRIAN PAUL CREEGAN
2022-12-15APPOINTMENT TERMINATED, DIRECTOR HIRENKUMAR PATEL
2022-12-15APPOINTMENT TERMINATED, DIRECTOR STEPHEN SPRAY
2022-12-15Notification of Mps Property Holding 2 Limited as a person with significant control on 2022-12-02
2022-12-15PSC02Notification of Mps Property Holding 2 Limited as a person with significant control on 2022-12-02
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAWKES
2022-12-15AP01DIRECTOR APPOINTED MR NATHAN CHARLES WATT
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM One Curzon Street London W1J 5HD United Kingdom
2022-10-0430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27APPOINTMENT TERMINATED, DIRECTOR MARK REID
2022-09-27DIRECTOR APPOINTED MR HIRENKUMAR PATEL
2022-09-27AP01DIRECTOR APPOINTED MR HIRENKUMAR PATEL
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK REID
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-07AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CH01Director's details changed for Mr Mark Reid on 2021-05-12
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-24AP01DIRECTOR APPOINTED MR JONATHAN HAWKES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM PLAYER
2020-07-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-17TM02Termination of appointment of Roy Carter on 2020-02-07
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-10-28AP01DIRECTOR APPOINTED MR MARK REID
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL PATEL
2019-07-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-07-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-15AR0108/01/16 ANNUAL RETURN FULL LIST
2015-08-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12AR0108/01/15 ANNUAL RETURN FULL LIST
2014-04-16AA01Current accounting period shortened from 31/01/15 TO 30/09/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64306 - Activities of real estate investment trusts




Licences & Regulatory approval
We could not find any licences issued to MPS PROPERTY GP 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 MPS PROPERTY GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MPS PROPERTY GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64306 - Activities of real estate investment trusts

Intangible Assets
Patents
We have not found any records of MPS PROPERTY GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPS PROPERTY GP LIMITED
Trademarks
We have not found any records of MPS PROPERTY GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPS PROPERTY GP 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 (64306 - Activities of real estate investment trusts) as MPS PROPERTY GP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MPS PROPERTY GP 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 MPS PROPERTY GP 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 MPS PROPERTY GP 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.