M G S Developments Limited

General information

Name:

M G S Developments Ltd

Office Address:

High Ridge Lockhams Road Curdridge SO32 2BD Southampton

Number: 03857702

Incorporation date: 1999-10-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this company was established is 1999-10-12. Registered under 03857702, the firm is considered a Private Limited Company. You may visit the main office of the company during its opening times at the following location: High Ridge Lockhams Road Curdridge, SO32 2BD Southampton. This company's SIC and NACE codes are 68209 which stands for Other letting and operating of own or leased real estate. The company's most recent financial reports cover the period up to 2022-09-30 and the most recent annual confirmation statement was submitted on 2023-10-12.

Our data describing this company's management shows us the existence of two directors: Michelle S. and Michael S. who became members of the Management Board on 1999-10-12.

Executives who control the firm include: Michelle S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michelle S.

Role: Director

Appointed: 12 October 1999

Latest update: 23 January 2024

Michelle S.

Role: Secretary

Appointed: 12 October 1999

Latest update: 23 January 2024

Michael S.

Role: Director

Appointed: 12 October 1999

Latest update: 23 January 2024

People with significant control

Michelle S.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael S.
Notified on 1 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 26 October 2024
Confirmation statement last made up date 12 October 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 December 2015
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 8 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 February 2013
Annual Accounts 31 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 4 Braxells Farm Winchester Road Botley

Post code:

SO32 2BX

City / Town:

Southampton

HQ address,
2013

Address:

Unit 4 Braxells Farm Winchester Road Botley

Post code:

SO32 2BX

City / Town:

Southampton

HQ address,
2014

Address:

Unit 4 Braxells Farm Winchester Road Botley

Post code:

SO32 2BX

City / Town:

Southampton

HQ address,
2015

Address:

Unit 4 Braxells Farm Winchester Road Botley

Post code:

SO32 2BX

City / Town:

Southampton

HQ address,
2016

Address:

Unit 4 Braxells Farm Winchester Road Botley

Post code:

SO32 2BX

City / Town:

Southampton

Accountant/Auditor,
2015 - 2016

Name:

Butler & Co (bishops Waltham) Limited

Address:

Avalon House Waltham Business Park Brickyard Road, Swanmore

Post code:

SO32 2SA

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41202 : Construction of domestic buildings
24
Company Age

Closest Companies - by postcode