-
M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD - C/O Frp, 4 Beaconsfield Road, St Albans, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 09842622
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp
- 4 Beaconsfield Road
- St Albans
- Hertfordshire
- AL1 3RD C/O Frp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD UK
Management
- Managing Directors
- DYER, Teresa Laura Harriet
- ELLINGHAM, Hugh Vere Alexander
- FRASER, Hugh Macpherson Cameron
- JENKINS, Andrew
- PEARMAN, Thomas Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-26
- Age Of Company 2015-10-26 8 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- M7 Real Estate Investment Partners Iv Holdco Ltd
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Legal Entity Identifier (LEI)
- 213800IJOU8SM2Q1GF73
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-11-08
- Last Date: 2021-10-25
-
M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Company Description
- M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD is a ltd registered in United Kingdom with the Company reg no 09842622. Its current trading status is "live". It was registered 2015-10-26. It has declared SIC or NACE codes as "82990". It has 5 directors The latest accounts are filed up to 2020-12-31.It can be contacted at C/o Frp .
Get M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: M7 Real Estate Investment Partners Iv Propco Ltd - C/O Frp, 4 Beaconsfield Road, St Albans, Hertfordshire, United Kingdom
- 2015-10-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for M7 REAL ESTATE INVESTMENT PARTNERS IV PROPCO LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-31) - TM01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-19) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-declaration-of-solvency (2022-07-22) - LIQ01
-
resolution (2022-07-22) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-07-22) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-22) - AD01
-
change-person-director-company-with-change-date (2022-09-07) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-02-23) - AA
-
confirmation-statement-with-no-updates (2021-11-26) - CS01
-
accounts-with-accounts-type-full (2021-12-20) - AA
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-01-15) - MR04
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-25) - CS01
-
accounts-with-accounts-type-small (2019-10-09) - AA
-
change-person-director-company-with-change-date (2019-10-08) - CH01
-
change-person-director-company-with-change-date (2019-05-30) - CH01
-
resolution (2019-04-24) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-01) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-26) - CS01
-
change-person-director-company-with-change-date (2018-11-22) - CH01
-
accounts-with-accounts-type-small (2018-09-06) - AA
-
termination-director-company-with-name-termination-date (2018-06-22) - TM01
-
notification-of-a-person-with-significant-control (2018-03-07) - PSC02
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-07) - PSC09
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-11-14) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-18) - AD01
-
confirmation-statement-with-updates (2017-10-30) - CS01
-
change-person-director-company-with-change-date (2017-08-14) - CH01
-
change-person-director-company-with-change-date (2017-08-11) - CH01
-
change-person-director-company-with-change-date (2017-08-12) - CH01
-
change-person-director-company-with-change-date (2017-01-19) - CH01
-
change-person-director-company-with-change-date (2017-07-17) - CH01
-
change-person-director-company-with-change-date (2017-07-18) - CH01
-
accounts-with-accounts-type-small (2017-08-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-27) - CS01
-
change-person-director-company-with-change-date (2016-08-10) - CH01
-
change-person-director-company-with-change-date (2016-04-13) - CH01
keyboard_arrow_right 2015
-
incorporation-company (2015-10-26) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-22) - MR01
-
change-account-reference-date-company-current-extended (2015-10-29) - AA01