Mpc Properties (london) Limited LONDON


Founded in 2016, Mpc Properties (london), classified under reg no. 09951633 is an active company. Currently registered at 590 Green Lanes N13 5RY, London the company has been in the business for 8 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Matthew L., Nicholas N. and Phillip B.. Of them, Matthew L., Nicholas N., Phillip B. have been with the company the longest, being appointed on 14 January 2016. As of 25 April 2024, there was 1 ex director - Christopher C.. There were no ex secretaries.

Mpc Properties (london) Limited Address / Contact

Office Address 590 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09951633
Date of Incorporation Thu, 14th Jan 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 8 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Matthew L.

Position: Director

Appointed: 14 January 2016

Nicholas N.

Position: Director

Appointed: 14 January 2016

Phillip B.

Position: Director

Appointed: 14 January 2016

Christopher C.

Position: Director

Appointed: 14 January 2016

Resigned: 25 January 2022

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Matthew L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Phillip B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Phillip B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand705 91536 38025 52670 43744 147102 178
Current Assets706 26744 20325 52675 07296 457102 928
Debtors3527 823 4 63552 310750
Net Assets Liabilities-82 113102 894232 468250 780205 498315 568
Other Debtors12  400 750
Other
Accrued Liabilities1 00018 76018 7606 42042 14016 524
Additions Other Than Through Business Combinations Investment Property Fair Value Model3 763 815     
Average Number Employees During Period  4443
Bank Borrowings2 661 3131 891 812    
Creditors2 661 3131 891 8123 901 8943 933 1283 999 7953 896 196
Further Item Creditors Component Total Creditors2 661 3131 891 812    
Investment Property3 763 8154 108 8364 108 8364 108 8364 108 8364 108 836
Investment Property Fair Value Model 4 108 8364 108 8364 108 8364 108 8364 108 836
Net Current Assets Liabilities-1 184 615-2 114 130-3 876 368-3 858 056-3 903 338-3 793 268
Number Shares Issued Fully Paid100100100100100100
Other Creditors1 389 7972 099 7933 841 7943 921 7943 955 7933 862 793
Par Value Share1 1111
Prepayments3407 823 70016 360 
Taxation Social Security Payable 11 2389 560 1 512 
Total Assets Less Current Liabilities2 579 2001 994 706232 468   
Total Borrowings2 661 3131 891 812    
Trade Creditors Trade Payables85435435699350350
Trade Debtors Trade Receivables   3 53535 950 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 6th, October 2023
Free Download (9 pages)

Company search

Advertisements