About

Registered Number: 04930833
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 205 Hinckley Road, Leicester Forest East, Leics, LE3 3PH

 

Based in Leics, Mdt Real Estate Ltd was registered on 14 October 2003, it's status at Companies House is "Active". The companies directors are Temperley, Mark Philip Carlton, Temperley, Dessislava. Currently we aren't aware of the number of employees at the Mdt Real Estate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPERLEY, Mark Philip Carlton 14 October 2003 - 1
TEMPERLEY, Dessislava 14 October 2003 14 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AAMD - Amended Accounts 14 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 06 November 2013
RM02 - N/A 07 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 20 February 2012
LQ01 - Notice of appointment of receiver or manager 16 November 2011
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 03 March 2007
287 - Change in situation or address of Registered Office 19 February 2007
395 - Particulars of a mortgage or charge 08 November 2006
363a - Annual Return 19 September 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
RESOLUTIONS - N/A 22 October 2003
225 - Change of Accounting Reference Date 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 03 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.