M.P.C. Properties Limited
Private Limited Company
M.P.C. Properties Limited
Albion Mills House
Milford Street
Huddersfield
HD1 3DY
Company Name | M.P.C. Properties Limited |
---|
Company Status | Active |
---|
Company Number | 01649657 |
---|
Incorporation Date | 8 July 1982 (41 years, 10 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Causelynn Properties Limited |
---|
Current Directors | 5 |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Other Letting and Operating of Own Or Leased Real Estate |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
---|
Registered Address | Albion Mills House Milford Street Huddersfield HD1 3DY |
Shared Address | This company shares its address with 2 other companies |
Constituency | Huddersfield |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
31 December 2017 | Confirmation statement made on 31 December 2017 with updates | 8 pages |
---|
16 August 2017 | Amended total exemption full accounts made up to 31 December 2016 | 7 pages |
---|
26 July 2017 | Total exemption full accounts made up to 31 December 2016 | 8 pages |
---|
27 January 2017 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 24 pages |
---|
23 January 2017 | Appointment of Mrs Hannah Jane Thompson-Christie as a director on 23 January 2017 | 2 pages |
---|
Mortgage charges satisfied
21
Mortgage charges part satisfied
—
Mortgage charges outstanding
2