About

Registered Number: 06390383
Date of Incorporation: 04/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

 

Based in Sheffield, Mkd Properties (Sheffield) Ltd was setup in 2007. The current directors of this business are listed as Dodd, Karen, Dodd, Christopher Charles, Dodd, Karen, Dodd, Martin Derick, Nickson, Laura Jayne, Hlwcommerciallawyers Llp at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Christopher Charles 01 December 2015 - 1
DODD, Karen 01 December 2015 - 1
DODD, Martin Derick 23 November 2007 - 1
HLWCOMMERCIALLAWYERS LLP 04 October 2007 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
DODD, Karen 23 November 2007 - 1
NICKSON, Laura Jayne 04 October 2007 23 November 2007 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AD01 - Change of registered office address 10 March 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 10 October 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
SH08 - Notice of name or other designation of class of shares 31 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 31 August 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
225 - Change of Accounting Reference Date 15 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
287 - Change in situation or address of Registered Office 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
CERTNM - Change of name certificate 26 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.