Company NameMTS Property Limited
DirectorsDavid Mark Cox and Anthony Edward John Harding
Company StatusActive
Company Number10971874
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Mark Cox
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address60 Avenue Road
Ingatestone
CM4 9HB
Director NameMr Anthony Edward John Harding
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Carters Lane Epping Green
Epping
CM16 6QJ

Location

Registered Address71 Coxtie Green Road
Pilgrims Hatch
Brentwood
CM14 5PS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

7 October 2019Delivered on: 11 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 23 margaret close. Waltham abbey. EN9 1PZ.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 138 jerounds harlow.
Outstanding

Filing History

21 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
17 July 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
20 January 2023Registered office address changed from 6 Carters Lane Epping Green Epping CM16 6QJ England to 71 Coxtie Green Road Pilgrims Hatch Brentwood CM14 5PS on 20 January 2023 (1 page)
10 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
15 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
6 November 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
11 October 2019Registration of charge 109718740002, created on 7 October 2019 (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
1 December 2017Registration of charge 109718740001, created on 30 November 2017 (6 pages)
1 December 2017Registration of charge 109718740001, created on 30 November 2017 (6 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 2
(30 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 2
(30 pages)