Company NameM & D Property Developments Limited
DirectorsDavid Geoffery Jones and Claire Jones
Company StatusActive
Company Number03584321
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid Geoffery Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address22 South Drive
Upton
Wirral
Merseyside
L49 6LA
Secretary NameClaire Louise Jones
NationalityBritish
StatusCurrent
Appointed11 November 2005(7 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Correspondence Address22 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Director NameMrs Claire Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(25 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Greendale Road
Wirral
Merseyside
CH62 4XE
Wales
Secretary NameMark Simon Dring
NationalityBritish
StatusResigned
Appointed19 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Sycamore Avenue
Moreton
Wirral
Merseyside
L49 4QJ
Director NameMark Simon Dring
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(3 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 2005)
RoleSales Director
Correspondence Address26 Rosslyn Drive
Moreton
Wirral
CH46 0SY
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address95 Greendale Road
Wirral
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Claire Louise Jones
50.00%
Ordinary
50 at £1David Geoffery Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£574,091
Cash£708
Current Liabilities£75,198

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

10 October 2007Delivered on: 12 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 3 117 new chester road birkenhead merseyside.
Outstanding
4 July 2001Delivered on: 5 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £14,000 due from the company to the chargee.
Particulars: 233, 233A & 233B rake lane wallasey merseyside.
Outstanding

Filing History

19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 September 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Registered office address changed from 33-35 Old Chester Road Bebington Wirral CH63 7LE on 19 March 2013 (1 page)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for David Geoffery Jones on 1 January 2010 (2 pages)
25 June 2010Director's details changed for David Geoffery Jones on 1 January 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 July 2008Return made up to 19/06/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 April 2008Registered office changed on 23/04/2008 from c/o s g henderson & co dudleston house 2 dudleston road little sutton s wirral CH664PJ (1 page)
12 October 2007Particulars of mortgage/charge (3 pages)
15 July 2007Return made up to 19/06/07; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
2 November 2006Director resigned (1 page)
2 November 2006New secretary appointed (1 page)
29 June 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
30 July 2005Return made up to 19/06/05; full list of members (7 pages)
5 July 2005Ad 14/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 August 2004Return made up to 19/06/04; full list of members (7 pages)
26 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 July 2003Return made up to 19/06/03; full list of members (7 pages)
11 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 August 2002Return made up to 19/06/02; full list of members (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
20 June 2001Return made up to 19/06/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 July 2000Return made up to 19/06/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 July 1999Return made up to 19/06/99; full list of members (6 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998Secretary resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
19 June 1998Incorporation (20 pages)