Company NameM & S Investment Group Ltd
DirectorsRussell James Malton and Nicholas Paul Smith
Company StatusActive
Company Number12360264
CategoryPrivate Limited Company
Incorporation Date12 December 2019(4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Russell James Malton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Nicholas Paul Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

19 December 2022Delivered on: 21 December 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 4, 3, st marys avenue, harrogate, HG2 0LP, being all of the land and buildings in title NYK73377, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 July 2022Delivered on: 5 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 44 woodland terrace, darlington, county durham, DL3 9NU, being all of the land and buildings in title DU55837, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 July 2022Delivered on: 5 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 58 woodland terrace, darlington, county durham, DL3 9NU, being all of the land and buildings in title DU21007, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 February 2022Delivered on: 23 February 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 2, 3 st. Marys avenue, harrogate, north yorkshire, HG2 0LP, being all of the land and buildings in title NYK110812, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 October 2021Delivered on: 7 October 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as 1 & 2 pierremont crescent, county durham, DL3 9PA being all of the land and buildings in title DU41565 & DU11859 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 March 2021Delivered on: 18 March 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 37 queens road, barnsley, south yorkshire, S71 1AN, being all of the land and buildings in title SYK305695, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

27 October 2023Registration of charge 123602640007, created on 26 October 2023 (10 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
4 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 December 2022Registration of charge 123602640006, created on 19 December 2022 (5 pages)
7 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
5 July 2022Registration of charge 123602640005, created on 1 July 2022 (5 pages)
5 July 2022Registration of charge 123602640004, created on 1 July 2022 (5 pages)
23 February 2022Registration of charge 123602640003, created on 22 February 2022 (5 pages)
7 October 2021Registration of charge 123602640002, created on 5 October 2021 (5 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
23 March 2021Confirmation statement made on 11 December 2020 with updates (5 pages)
18 March 2021Registration of charge 123602640001, created on 17 March 2021 (6 pages)
3 March 2021Cessation of Saltbox Living Ltd as a person with significant control on 4 May 2020 (1 page)
2 March 2021Change of details for Mr Nicholas Paul Smith as a person with significant control on 4 May 2020 (2 pages)
2 March 2021Notification of Nicholas Paul Smith as a person with significant control on 4 May 2020 (2 pages)
12 December 2019Incorporation
Statement of capital on 2019-12-12
  • GBP 200
(27 pages)