About

Registered Number: 03922855
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 56 Chapel View, South Croydon, Surrey, CR2 7LF

 

Based in Surrey, M.G.M. Property Consultants Ltd was registered on 10 February 2000. This organisation has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCTIERNAN, Karen Gayle 24 September 2019 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
PSC07 - N/A 21 February 2020
AP01 - Appointment of director 21 February 2020
TM02 - Termination of appointment of secretary 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
AP03 - Appointment of secretary 21 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 17 February 2016
CH03 - Change of particulars for secretary 21 October 2015
CH01 - Change of particulars for director 21 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 20 December 2002
363a - Annual Return 14 February 2002
CERTNM - Change of name certificate 30 November 2001
RESOLUTIONS - N/A 11 October 2001
AA - Annual Accounts 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 22 August 2001
363a - Annual Return 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
RESOLUTIONS - N/A 05 April 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
287 - Change in situation or address of Registered Office 27 March 2000
CERTNM - Change of name certificate 24 March 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.