Mps Residential Limited

General information

Name:

Mps Residential Ltd

Office Address:

93 Church Lane Marple SK6 7AW Stockport

Number: 05802090

Incorporation date: 2006-05-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mps Residential Limited can be reached at 93 Church Lane, Marple in Stockport. The company's area code is SK6 7AW. Mps Residential has been present on the British market since the company was registered on 2006-05-02. The company's registration number is 05802090. The firm's SIC and NACE codes are 68100 and their NACE code stands for Buying and selling of own real estate. 31st May 2023 is the last time when company accounts were reported.

In order to be able to match the demands of the clientele, this firm is consistently controlled by a body of two directors who are Christine S. and Matthew S.. Their mutual commitment has been of cardinal importance to the following firm since 2019-04-01.

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

Christine S.

Role: Director

Appointed: 01 April 2019

Latest update: 17 February 2024

Matthew S.

Role: Director

Appointed: 02 May 2006

Latest update: 17 February 2024

People with significant control

Christine S.
Notified on 20 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 20 May 2019
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 17th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17th February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 7 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 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st May 2023 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

HQ address,
2013

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

HQ address,
2014

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

HQ address,
2015

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

HQ address,
2016

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

Accountant/Auditor,
2015 - 2012

Name:

A.allen & Son Limited

Address:

45 Union Road New Mills

Post code:

SK22 3EL

City / Town:

High Peak

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode