Company NameMGR Property Management Limited
DirectorsBruce Anthony Ursell and Phillipa Anne Francis
Company StatusActive
Company Number02751554
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Anthony Ursell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House, 1a The Crescent
Hartford
Cheshire
CW8 1QS
Director NameMrs Phillipa Anne Francis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2016(23 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleYoga Teacher
Country of ResidenceEngland
Correspondence AddressOak House 1a The Crescent
Hartford
Cheshire
CW8 1QS
Secretary NameMrs Anne Carole Ursell
StatusCurrent
Appointed02 January 2016(23 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1a The Crescent
Hartford
Northwich
Cheshire
CW8 1QS
Director NameMrs Anne Carole Ursell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOak House, 1a The Crescent
Hartford
Cheshire
CW8 1QS
Secretary NameIan Christopher McAndrew
NationalityBritish
StatusResigned
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Frank Dixon Close
Dulwich
London
SE21 7BD
Secretary NameMrs Anne Carole Ursell
NationalityBritish
StatusResigned
Appointed05 July 1995(2 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 02 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House, 1a The Crescent
Hartford
Cheshire
CW8 1QS

Location

Registered AddressOak House 1a The Crescent
Hartford
Northwich
CW8 1QS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

2 at £1Bruce Anthony Ursell Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£41,070
Cash£18,294
Current Liabilities£1,224

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
16 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
6 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 October 2016Director's details changed for Mrs Phillips Anne Francis on 29 September 2016 (2 pages)
10 October 2016Director's details changed for Mrs Phillips Anne Francis on 29 September 2016 (2 pages)
8 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 February 2016Appointment of Mrs Phillips Anne Francis as a director on 2 January 2016 (2 pages)
11 February 2016Appointment of Mrs Anne Carole Ursell as a secretary on 2 January 2016 (2 pages)
11 February 2016Appointment of Mrs Phillips Anne Francis as a director on 2 January 2016 (2 pages)
11 February 2016Termination of appointment of Anne Carole Ursell as a director on 2 January 2016 (1 page)
11 February 2016Appointment of Mrs Anne Carole Ursell as a secretary on 2 January 2016 (2 pages)
11 February 2016Termination of appointment of Anne Carole Ursell as a secretary on 2 January 2016 (1 page)
11 February 2016Termination of appointment of Anne Carole Ursell as a director on 2 January 2016 (1 page)
11 February 2016Termination of appointment of Anne Carole Ursell as a secretary on 2 January 2016 (1 page)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 September 2014Director's details changed for Anne Carole Ursell on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Anne Carole Ursell on 29 September 2014 (2 pages)
29 September 2014Secretary's details changed for Anne Carole Ursell on 28 September 2014 (1 page)
29 September 2014Director's details changed for Bruce Anthony Ursell on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Secretary's details changed for Anne Carole Ursell on 28 September 2014 (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(5 pages)
29 September 2014Director's details changed for Bruce Anthony Ursell on 29 September 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Return made up to 29/09/08; full list of members (4 pages)
19 January 2009Return made up to 29/09/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Return made up to 29/09/07; no change of members (7 pages)
28 November 2007Return made up to 29/09/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 October 2006Return made up to 29/09/06; full list of members (7 pages)
30 October 2006Return made up to 29/09/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 October 2005Return made up to 29/09/05; full list of members (7 pages)
6 October 2005Return made up to 29/09/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 October 2004Registered office changed on 28/10/04 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
28 October 2004Return made up to 29/09/04; full list of members (8 pages)
28 October 2004Registered office changed on 28/10/04 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
28 October 2004Return made up to 29/09/04; full list of members (8 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
21 October 2003Return made up to 29/09/03; full list of members (7 pages)
21 October 2003Return made up to 29/09/03; full list of members (7 pages)
7 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
21 October 2002Return made up to 29/09/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
1 October 2001Return made up to 29/09/01; full list of members (6 pages)
1 October 2001Return made up to 29/09/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
11 October 2000Return made up to 29/09/00; full list of members (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (11 pages)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
22 December 1999Return made up to 29/09/99; full list of members (6 pages)
30 September 1998Return made up to 29/09/98; no change of members (4 pages)
30 September 1998Return made up to 29/09/98; no change of members (4 pages)
6 July 1998Full accounts made up to 30 June 1997 (12 pages)
6 July 1998Full accounts made up to 30 June 1997 (12 pages)
28 October 1997Return made up to 29/09/97; no change of members (4 pages)
28 October 1997Return made up to 29/09/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
23 April 1997Full accounts made up to 30 June 1996 (11 pages)
4 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Full accounts made up to 30 June 1995 (12 pages)
29 April 1996Full accounts made up to 30 June 1995 (12 pages)
14 November 1995Location of register of members (1 page)
14 November 1995New secretary appointed (2 pages)
14 November 1995Return made up to 29/09/95; no change of members (4 pages)
14 November 1995Return made up to 29/09/95; no change of members (4 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Location of register of members (1 page)
25 July 1995Secretary resigned (4 pages)
25 July 1995Secretary resigned (4 pages)
3 July 1995Registered office changed on 03/07/95 from: 10 glasshouse yard london EC1A 4JN (1 page)
3 July 1995Registered office changed on 03/07/95 from: 10 glasshouse yard london EC1A 4JN (1 page)
30 June 1995Full accounts made up to 30 June 1994 (12 pages)
30 June 1995Full accounts made up to 30 June 1994 (12 pages)