M & G Properties (sussex) Limited

General information

Name:

M & G Properties (sussex) Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 03778275

Incorporation date: 1999-05-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

M & G Properties (sussex) Limited was set up as Private Limited Company, registered in 4 Mason's Yard, 177 Westbourne Street, Hove. It's zip code is BN3 5FB. The firm has been 25 years on the local market. The firm's Companies House Registration Number is 03778275. This firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Tuesday 31st May 2022 is the last time company accounts were filed.

Currently, the directors registered by this specific limited company include: Emma B. arranged to perform management duties nine years ago and Nicholas M. arranged to perform management duties in 1999. To help the directors in their tasks, this particular limited company has been using the skills of Nicholas M. as a secretary since 2000.

Executives who have control over the firm are as follows: Nicholas M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Emma B. 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

Emma B.

Role: Director

Appointed: 15 January 2015

Latest update: 24 February 2024

Nicholas M.

Role: Secretary

Appointed: 30 May 2000

Latest update: 24 February 2024

Nicholas M.

Role: Director

Appointed: 26 May 1999

Latest update: 24 February 2024

People with significant control

Nicholas M.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Emma B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 06 May 2024
Confirmation statement last made up date 22 April 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 January 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 January 2016
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 3 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 8 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 8 February 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2017
Annual Accounts
End Date For Period Covered By Report 31 May 2020

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 record for the accounting period up to Sunday 31st May 2020 (AA)
filed on: 15th, February 2021
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

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

Closest Companies - by postcode