Mgm Letting Limited LIVERPOOL


Mgm Letting started in year 2009 as Private Limited Company with registration number 06905228. The Mgm Letting company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Liverpool at 367 Smithdown Road. Postal code: L15 3JJ. Since 2014/06/05 Mgm Letting Limited is no longer carrying the name Mgm Estates (nw).

The firm has one director. John M., appointed on 14 May 2009. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Dalat G. who worked with the the firm until 26 October 2012.

Mgm Letting Limited Address / Contact

Office Address 367 Smithdown Road
Office Address2 Wavertree
Town Liverpool
Post code L15 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06905228
Date of Incorporation Thu, 14th May 2009
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

John M.

Position: Director

Appointed: 14 May 2009

Dalat G.

Position: Director

Appointed: 29 March 2012

Resigned: 26 October 2012

Dalat G.

Position: Secretary

Appointed: 14 May 2009

Resigned: 26 October 2012

Dalat G.

Position: Director

Appointed: 14 May 2009

Resigned: 17 May 2010

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Nicola M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is John M. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola M.

Notified on 2 September 2020
Nature of control: 25-50% voting rights
25-50% shares

John M.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mgm Estates (nw) June 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-292013-06-302014-06-292015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 24753 14459 3692751 80526 747       
Balance Sheet
Cash Bank In Hand176 414109 644189 10942 1833 65775 983       
Cash Bank On Hand     75 983123 334147 706125 793113 44845 395109 34083 354
Current Assets177 414218 799217 41945 68019 76576 983124 834149 206127 293121 486131 179148 097123 389
Debtors1 000109 15528 3103 49716 1081 0001 5001 5001 5008 03885 78438 75740 035
Net Assets Liabilities        111 714146 879186 560223 546247 723
Other Debtors     1 0001 5001 5001 5001 50078 4291 500 
Property Plant Equipment     3 7292 7112 0031 56811 2458 6606 702 
Tangible Fixed Assets8 5387 0684 7706 2474 9853 729       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve26 24553 14259 3672731 80326 745       
Shareholder Funds26 24753 14459 3692751 80526 747       
Other
Accumulated Depreciation Impairment Property Plant Equipment     14 61115 62916 33716 77220 21022 79524 7539 016
Amounts Owed By Associates            40 000
Average Number Employees During Period      1112111
Creditors     53 96581 66173 491117 14783 93751 81529 98043 794
Creditors Due Within One Year159 705172 723162 82051 65222 94553 965       
Debtors Due Within One Year    16 1081 000       
Fixed Assets       2 003101 568111 245108 660106 702169 118
Increase From Depreciation Charge For Year Property Plant Equipment      1 0187084353 4382 5851 9581 492
Investments Fixed Assets        100 000100 000100 000100 000100 000
Investments In Group Undertakings        100 000100 000100 000100 000100 000
Net Current Assets Liabilities17 70946 07654 599-5 972-3 18023 01843 17375 71510 14637 54979 364118 11779 595
Number Shares Allotted 22222       
Other Creditors     53 96581 66163 705102 83671 68237 39617 58334 073
Other Creditors Due Within One Year    21 75753 965       
Other Taxation Social Security Payable       9 78614 31112 25514 41912 3979 721
Par Value Share 11111       
Profit Loss For Period     24 942       
Property Plant Equipment Gross Cost     18 34018 34018 34018 34031 45531 45514 83863 908
Provisions For Liabilities Balance Sheet Subtotal         1 9151 4641 273990
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 1 3701343 716600        
Tangible Fixed Assets Cost Or Valuation12 52013 89014 02417 74018 340        
Tangible Fixed Assets Depreciation3 9826 8229 25411 49313 35514 611       
Tangible Fixed Assets Depreciation Charged In Period 2 8402 4322 2391 8621 256       
Taxation Social Security Due Within One Year    1 188        
Total Additions Including From Business Combinations Property Plant Equipment         13 115  63 908
Total Assets Less Current Liabilities26 24753 14459 3692751 80526 74745 88477 718111 714148 794188 024224 819248 713
Trade Debtors Trade Receivables         6 5387 35537 25735

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/09/18
filed on: 18th, September 2023
Free Download (3 pages)

Company search

Advertisements