ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mutley Properties Limited

Mutley Properties Limited is an active company incorporated on 11 February 1999 with the registered office located in London, Greater London. Mutley Properties Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03714566
Private limited company
Age
26 years
Incorporated 11 February 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2024 (10 months ago)
Next confirmation dated 13 October 2025
Due by 27 October 2025 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Churchill House
137-139 Brent Street
London
NW4 4DJ
England
Address changed on 14 Oct 2021 (3 years ago)
Previous address was Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom
Telephone
01619413183
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in Sep 1987
Director • British • Lives in UK • Born in Jul 1950
Director • British • Lives in UK • Born in Jun 1979
Director • Doctor • British • Lives in England • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mutley Properties (Holdings) Limited
Ashley Hardy Marks, David Leonard Marks, and 2 more are mutual people.
Active
Gam Group Ltd
Ashley Hardy Marks, Marcelle Palmer, and 1 more are mutual people.
Active
Bridlington Holiday Cottages Ltd
Ashley Hardy Marks and David Leonard Marks are mutual people.
Active
Mutaux LLP
Ashley Hardy Marks and Marcelle Palmer are mutual people.
Active
Winsford Court Hendon (Management) Limited
David Leonard Marks is a mutual person.
Active
Mutley Group Limited
Ashley Hardy Marks is a mutual person.
Active
Manex Properties Limited
Ashley Hardy Marks is a mutual person.
Active
Mutley Albion Ltd
Ashley Hardy Marks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£256.52K
Decreased by £195.9K (-43%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£3.08M
Decreased by £161.4K (-5%)
Total Liabilities
-£2.88M
Decreased by £178.58K (-6%)
Net Assets
£202.08K
Increased by £17.18K (+9%)
Debt Ratio (%)
93%
Decreased by 0.86% (-1%)
Latest Activity
Mutley Properties (Holdings) Ltd (PSC) Details Changed
2 Days Ago on 5 Sep 2025
Full Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 15 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 16 Nov 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 14 Nov 2022
Full Accounts Submitted
3 Years Ago on 1 Dec 2021
Ann Marilyn Marks Resigned
3 Years Ago on 1 Nov 2021
Margaret Cicely Alice Ford Resigned
3 Years Ago on 14 Oct 2021
Get Credit Report
Discover Mutley Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mutley Properties (Holdings) Ltd as a person with significant control on 5 September 2025
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 13 October 2024 with no updates
Submitted on 30 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 13 October 2023 with no updates
Submitted on 16 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 13 October 2022 with no updates
Submitted on 14 Nov 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 1 Dec 2021
Termination of appointment of Ann Marilyn Marks as a director on 1 November 2021
Submitted on 8 Nov 2021
Registered office address changed from Lester House Suite 308 21 Broad St Bury BL9 0DA United Kingdom to Churchill House 137-139 Brent Street London NW4 4DJ on 14 October 2021
Submitted on 14 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year