Company NameM & G Property (Essex) Limited
DirectorsAngie Grace Middleton and Steven Middleton
Company StatusActive
Company Number10791000
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angie Grace Middleton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB
Director NameMr Steven Middleton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill Silks Way
Braintree
Essex
CM7 3GB

Location

Registered AddressUnit 1 Tabor Place
Witham
Essex
CM8 3YP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

25 August 2017Delivered on: 30 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1, taber place crittall road wtham essex.
Outstanding

Filing History

17 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
6 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
23 May 2018Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB United Kingdom to Unit 1 Tabor Place Witham Essex CM8 3YP on 23 May 2018 (1 page)
23 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
30 August 2017Registration of charge 107910000001, created on 25 August 2017 (9 pages)
30 August 2017Registration of charge 107910000001, created on 25 August 2017 (9 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 2
(40 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 2
(40 pages)