Company NameMUA Property Services Limited
Company StatusActive
Company Number03031526
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Philip Cross
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Sycamores
Baldock
Hertfordshire
SG7 5BJ
Director NameMr Ifor Vaughan Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Ridgeway
Billericay
Essex
CM12 9NT
Director NameMr Paul Joseph Sewell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Hacton House
Hacton Lane
Upminster
Essex
RM14 2XZ
Secretary NameMr Ifor Vaughan Roberts
NationalityBritish
StatusCurrent
Appointed01 January 1997(1 year, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Ridgeway
Billericay
Essex
CM12 9NT
Director NameMr Richard Chambers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(19 years after company formation)
Appointment Duration10 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Secretary NameKathleen Day
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSecretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameLeonard Allen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RolePublic Affairs Adviser
Correspondence Address8 Carmel Court
Highfield
Marlow
Buckinghamshire
SL7 2LF
Director NameMr Ronald Walter Hylands
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1998)
RoleRetired
Correspondence Address9 Foscote Rise
Banbury
Oxfordshire
OX16 9XS
Secretary NameSecretary Graham Cornes
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleSecretary
Correspondence Address48 Charlotte Avenue
Wickford
Essex
SS12 0DZ
Director NameStephen William Humphries
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 December 2003)
RoleChartered Surveyor
Correspondence Address35 Cranmer Avenue
Ealing
London
W13 9SH
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1997)
RoleSecretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameJohn Thomas Holland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(2 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 04 December 2012)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Martin Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8WA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.mua.co.uk

Location

Registered AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,475,823
Cash£196,235
Current Liabilities£545,855

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 March 2018 (12 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 July 2014Appointment of Mr Richard Chambers as a director (2 pages)
1 July 2014Appointment of Mr Richard Chambers as a director (2 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
16 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of John Holland as a director (1 page)
9 January 2013Termination of appointment of John Holland as a director (1 page)
22 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
1 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 March 2009Return made up to 10/03/09; full list of members (4 pages)
28 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
8 January 2008Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
8 January 2008Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
14 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
23 March 2006Return made up to 10/03/06; full list of members (3 pages)
23 March 2006Return made up to 10/03/06; full list of members (3 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
2 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
3 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 March 2004Return made up to 10/03/04; full list of members (8 pages)
13 March 2004Return made up to 10/03/04; full list of members (8 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 March 2003Return made up to 10/03/03; full list of members (8 pages)
22 March 2003Return made up to 10/03/03; full list of members (8 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 10/03/02; full list of members (7 pages)
21 March 2002Return made up to 10/03/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 April 1999Registered office changed on 10/04/99 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
10 April 1999Registered office changed on 10/04/99 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
6 April 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(8 pages)
6 April 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(8 pages)
17 December 1998Accounts made up to 31 March 1998 (11 pages)
17 December 1998Accounts made up to 31 March 1998 (11 pages)
20 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/98
(1 page)
20 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/98
(1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
14 November 1997Accounts made up to 31 March 1997 (13 pages)
14 November 1997Accounts made up to 31 March 1997 (13 pages)
6 April 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1997Accounts made up to 31 March 1996 (13 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned (1 page)
7 January 1997Accounts made up to 31 March 1996 (13 pages)
7 January 1997Secretary resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
11 March 1996Return made up to 10/03/96; full list of members (6 pages)
11 March 1996Return made up to 10/03/96; full list of members (6 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1996Memorandum and Articles of Association (13 pages)
22 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1996Memorandum and Articles of Association (13 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
23 April 1995Secretary resigned (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 14 maybury court marylebone street london W1M 7PP (1 page)
23 April 1995Accounting reference date notified as 31/03 (1 page)
23 April 1995Accounting reference date notified as 31/03 (1 page)
23 April 1995Ad 01/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1995Secretary resigned (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 14 maybury court marylebone street london W1M 7PP (1 page)
23 April 1995Ad 01/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 1995Secretary resigned (1 page)
14 March 1995Secretary resigned (1 page)
10 March 1995Incorporation (20 pages)
10 March 1995Incorporation (20 pages)