Company NameMj Property Management Limited
DirectorMichael Bates
Company StatusActive
Company Number11244229
CategoryPrivate Limited Company
Incorporation Date9 March 2018(6 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameDr Michael Bates
Date of BirthJune 1987 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed09 March 2018(same day as company formation)
RoleChiropractor
Country of ResidenceUnited Kingdom
Correspondence Address49 Mackenzie House Chadwick Street
Leeds
LS10 1PJ

Location

Registered Address25 Lidgett Lane
Leeds
LS8 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardRoundhay
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

21 September 2018Delivered on: 26 September 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 17 westgate central 117 westgate wakefield WF1 1EW.
Outstanding

Filing History

8 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
1 February 2022Registered office address changed from 49a St Paul's Street Apartment 7 Leeds West Yorkshire LS1 2TE United Kingdom to 25 Lidgett Lane Leeds LS8 1PQ on 1 February 2022 (1 page)
2 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
9 January 2020Registered office address changed from 49a 49a St Paul's Street Apartment 7 Leeds West Yorkshire LS1 2TE United Kingdom to 49a St Paul's Street Apartment 7 Leeds West Yorkshire LS1 2TE on 9 January 2020 (1 page)
13 December 2019Registered office address changed from 140 the Chandlers Leeds West Yorkshire LS2 7EZ England to 49a 49a St Paul's Street Apartment 7 Leeds West Yorkshire LS1 2TE on 13 December 2019 (1 page)
5 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
21 February 2019Registered office address changed from 1 City Road East Manchester M15 4PN United Kingdom to 140 the Chandlers Leeds West Yorkshire LS2 7EZ on 21 February 2019 (1 page)
4 January 2019Registered office address changed from 49 Mackenzie House Chadwick Street Leeds LS10 1PJ United Kingdom to 1 City Road East Manchester M15 4PN on 4 January 2019 (1 page)
26 September 2018Registration of charge 112442290001, created on 21 September 2018 (3 pages)
9 March 2018Incorporation
Statement of capital on 2018-03-09
  • GBP 100
(30 pages)