Company NameMRA Property Investments Limited
DirectorMark Robert Anderson
Company StatusActive
Company Number04447118
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Robert Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotterdam House Quayside
Newcastle Upon Tyne
NE1 3DY
Secretary NameAnn Anderson
NationalityBritish
StatusCurrent
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRotterdam House Quayside
Newcastle Upon Tyne
NE1 3DY
Director NameMr Mark Andrew Limebear
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakview
31 Longfield Drive
Amersham
Buckinghamshire
HP6 5HE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitemraproperty.com
Telephone0191 4895656
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRotterdam House
Quayside
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

900 at £1Mark Robert Anderson
90.00%
Ordinary
100 at £1Ann Anderson
10.00%
Ordinary

Financials

Year2014
Net Worth£20,964
Cash£31,564
Current Liabilities£288,486

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

29 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Ann Anderson on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Ann Anderson on 1 May 2010 (1 page)
12 May 2010Secretary's details changed for Ann Anderson on 1 May 2010 (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Director's details changed for Mark Robert Anderson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mark Robert Anderson on 20 October 2009 (2 pages)
26 May 2009Return made up to 12/05/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
26 May 2009Return made up to 12/05/09; full list of members (3 pages)
26 May 2009Registered office changed on 26/05/2009 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 12/05/08; full list of members (4 pages)
22 May 2008Return made up to 12/05/08; full list of members (4 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 February 2008Director resigned (1 page)
13 February 2008Director resigned (1 page)
29 June 2007Return made up to 12/05/07; no change of members (7 pages)
29 June 2007Return made up to 12/05/07; no change of members (7 pages)
27 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
15 June 2006Return made up to 12/05/06; full list of members (8 pages)
15 June 2006Return made up to 12/05/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
27 May 2005Return made up to 12/05/05; full list of members (7 pages)
27 May 2005Return made up to 12/05/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
8 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 July 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
10 June 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
10 June 2004£ nc 1200/1000 20/04/04 (1 page)
10 June 2004£ nc 1200/1000 20/04/04 (1 page)
10 June 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
27 May 2004Rescinding 88(2) (2 pages)
27 May 2004Rescinding 88(2) (2 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
18 December 2003Nc inc already adjusted 24/05/02 (1 page)
18 December 2003Nc inc already adjusted 24/05/02 (1 page)
17 December 2003Ad 24/05/02--------- £ si 200@1 (2 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2003Ad 24/05/02--------- £ si 200@1 (2 pages)
5 July 2003Return made up to 24/05/03; full list of members (7 pages)
5 July 2003Return made up to 24/05/03; full list of members (7 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
7 June 2002Ad 24/05/02--------- £ si 400@1=400 £ ic 201/601 (2 pages)
7 June 2002Ad 24/05/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
7 June 2002Ad 24/05/02--------- £ si 400@1=400 £ ic 201/601 (2 pages)
7 June 2002Ad 24/05/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages)
7 June 2002Ad 24/05/02--------- £ si 399@1=399 £ ic 601/1000 (2 pages)
7 June 2002Ad 24/05/02--------- £ si 200@1=200 £ ic 1/201 (2 pages)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
2 June 2002Secretary resigned (1 page)
24 May 2002Incorporation (12 pages)
24 May 2002Incorporation (12 pages)