37 Ms Properties Limited

General information

Name:

37 Ms Properties Ltd

Office Address:

37 Montagu Square W1H 2LL London

Number: 04296752

Incorporation date: 2001-10-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

37 Ms Properties Limited 's been on the British market for at least twenty three years. Registered with number 04296752 in the year 2001, it is based at 37 Montagu Square, London W1H 2LL. This firm is known under the name of 37 Ms Properties Limited. It should be noted that the company also was registered as Whitefriar Properties until it was replaced twenty three years from now. This firm's SIC and NACE codes are 98000, that means Residents property management. Saturday 31st December 2022 is the last time the company accounts were reported.

The knowledge we have describing the following enterprise's members implies there are three directors: Ashley P., Anjali D. and Neil W. who became members of the Management Board on Tuesday 17th January 2017, Monday 25th April 2016 and Monday 11th November 2002.

  • Previous company's names
  • 37 Ms Properties Limited 2001-11-27
  • Whitefriar Properties Limited 2001-10-01

Financial data based on annual reports

Company staff

Ashley P.

Role: Director

Appointed: 17 January 2017

Latest update: 13 March 2024

Anjali D.

Role: Director

Appointed: 25 April 2016

Latest update: 13 March 2024

Neil W.

Role: Director

Appointed: 11 November 2002

Latest update: 13 March 2024

People with significant control

Executives who have control over this firm are as follows: Anjali D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ashley P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Anjali D.
Notified on 21 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil W.
Notified on 18 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ashley P.
Notified on 17 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 17 April 2016
Ceased on 30 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 7 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 April 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 7 May 2014
Date Approval Accounts 7 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
22
Company Age

Similar companies nearby

Closest companies