You are here: bizstats.co.uk > a-z index > M list > M list

M & E Property Developments Limited NEWPORT


M & E Property Developments Limited is a private limited company registered at 24 Bridge Street, Newport NP20 4SF. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-07-13, this 6-year-old company is run by 2 directors.
Director Louise M., appointed on 10 July 2019. Director Danielle E., appointed on 13 July 2017.
The company is categorised as "construction of domestic buildings" (Standard Industrial Classification: 41202).
The last confirmation statement was filed on 2023-07-12 and the due date for the following filing is 2024-07-26. Moreover, the annual accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

M & E Property Developments Limited Address / Contact

Office Address 24 Bridge Street
Town Newport
Post code NP20 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10864516
Date of Incorporation Thu, 13th Jul 2017
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Louise M.

Position: Director

Appointed: 10 July 2019

Danielle E.

Position: Director

Appointed: 13 July 2017

Elliot E.

Position: Director

Appointed: 13 July 2017

Resigned: 31 July 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Louise M. This PSC and has 25-50% shares. Another entity in the PSC register is Danielle E. This PSC owns 25-50% shares. The third one is Elliot E., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Louise M.

Notified on 1 June 2020
Nature of control: 25-50% shares

Danielle E.

Notified on 1 June 2020
Nature of control: 25-50% shares

Elliot E.

Notified on 13 July 2017
Ceased on 1 June 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand10055 50812 802138 20873
Current Assets100200 005251 684141 0192 641
Debtors 647 6512 8112 568
Net Assets Liabilities100-641-4 81470 099-87 783
Total Inventories 144 433231 231  
Other
Bank Borrowings Overdrafts   50 000 
Creditors 200 646256 49820 92090 424
Net Current Assets Liabilities100-641-4 814120 099-87 783
Total Assets Less Current Liabilities100-641-4 81452 378-87 783
Advances Credits Directors 199 930229 930 3 500
Advances Credits Made In Period Directors  30 000229 9303 500
Advances Credits Repaid In Period Directors 199 930   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB. Change occurred on 2024-02-13. Company's previous address: 24 Bridge Street Newport NP20 4SF.
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements