MA REALISATIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MA REALISATIONS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MA REALISATIONS LIMITED was incorporated 17 years ago on 06/12/2006 and has the registered number: 06021174. The accounts status is SMALL and accounts are next due on 30/09/2024.
MA REALISATIONS LIMITED was incorporated 17 years ago on 06/12/2006 and has the registered number: 06021174. The accounts status is SMALL and accounts are next due on 30/09/2024.
MA REALISATIONS LIMITED - LONDON
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14TH FLOOR
LONDON
W1G 0PW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MINT ACQUISITIONS LIMITED (until 24/08/2010)
MINT ACQUISITIONS LIMITED (until 24/08/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DECLAN JOHN SALTER | Aug 1959 | British | Director | 2012-07-10 | CURRENT |
H&J DIRECTOR SERVICES 2 LIMITED | Corporate Director | 2023-12-22 | CURRENT | ||
JAMIE LEONARD ROYSTON | Oct 1966 | British | Director | 2006-12-06 UNTIL 2010-11-22 | RESIGNED |
JAMIE LEONARD ROYSTON | Oct 1966 | British | Director | 2012-09-10 UNTIL 2023-06-09 | RESIGNED |
MR ANDREW MARK HERRTAGE | Apr 1959 | British | Director | 2007-01-25 UNTIL 2009-03-11 | RESIGNED |
MR RICHARD BARNETT | Dec 1969 | British | Director | 2006-12-06 UNTIL 2012-07-10 | RESIGNED |
MR TIMOTHY JAMES BULLMAN | Nov 1966 | British | Director | 2006-12-06 UNTIL 2012-07-10 | RESIGNED |
ANDREW LINDSEY | British | Secretary | 2006-12-06 UNTIL 2009-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Henderson & Jones Limited | 2017-05-05 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Declan John Salter | 2016-04-06 - 2017-05-05 | 8/1959 | Cavendish Square London | Significant influence or control |
Mr Jamie Leonard Royston | 2016-04-06 - 2017-05-05 | 10/1966 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-26 | 31-12-2022 | 100 equity |
ACCOUNTS - Final Accounts | 2022-12-30 | 31-12-2021 | 100 equity |
ACCOUNTS - Final Accounts | 2022-03-09 | 31-12-2020 | 100 equity |
Abbreviated Company Accounts - MA REALISATIONS LIMITED | 2016-09-06 | 31-12-2015 | £100 equity |