About

Registered Number: 07106837
Date of Incorporation: 16/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: 19 Chatsworth, Great Holm, Milton Keynes, Bucks, MK8 9AS

 

Based in Milton Keynes, Mdp Trustees Ltd was setup in 2009. The companies directors are listed as Norris, Jamie Stuart, Waterlow Secretaries Limited, Morgan, David, Morgan, Julie Marie. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORRIS, Jamie Stuart 20 June 2019 - 1
MORGAN, David 16 December 2009 29 October 2010 1
MORGAN, Julie Marie 16 December 2009 29 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 16 December 2009 16 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
MR01 - N/A 11 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 28 June 2019
AP01 - Appointment of director 26 June 2019
MR04 - N/A 04 March 2019
CS01 - N/A 19 December 2018
MR01 - N/A 23 November 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 June 2017
MR01 - N/A 03 January 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 10 January 2014
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 16 August 2012
CH01 - Change of particulars for director 08 August 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 01 September 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 27 January 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
TM02 - Termination of appointment of secretary 24 December 2009
TM01 - Termination of appointment of director 24 December 2009
NEWINC - New incorporation documents 16 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2020 Outstanding

N/A

A registered charge 14 November 2018 Fully Satisfied

N/A

A registered charge 15 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.