ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MPS Property GP Limited

MPS Property GP Limited is an active company incorporated on 8 January 2014 with the registered office located in London, Greater London. MPS Property GP Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08837323
Private limited company
Age
11 years
Incorporated 8 January 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (8 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (4 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
8 Sackville Street
London
W1S 3DG
England
Address changed on 14 Feb 2024 (1 year 6 months ago)
Previous address was 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in England • Born in Apr 1981
Director • Australian • Lives in England • Born in Jun 1978
MPS Property Holding 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MPS Property Holding 2 Limited
Mr Nathan Charles Watt and Daniel Mark Berger are mutual people.
Active
Alco Team Limited
Daniel Mark Berger is a mutual person.
Active
Wild Water Storage Limited
Daniel Mark Berger is a mutual person.
Active
Wild Water Transport Limited
Daniel Mark Berger is a mutual person.
Active
Wild Water Frozen Limited
Daniel Mark Berger is a mutual person.
Active
Wild Water Warehousing Limited
Daniel Mark Berger is a mutual person.
Active
Wild Water Cold Storage Ltd
Daniel Mark Berger is a mutual person.
Active
DV5 (Cold Storage) Limited
Daniel Mark Berger is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
-£210
Increased by £16 (+8%)
Net Assets
-£207
Decreased by £16 (+8%)
Debt Ratio (%)
7000%
Increased by 533.33% (+8%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 7 Jul 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
11 Months Ago on 10 Oct 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 23 Jan 2024
Mr Daniel Mark Berger Appointed
1 Year 8 Months Ago on 9 Jan 2024
Brian Paul Creegan Resigned
1 Year 9 Months Ago on 15 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 9 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 9 Oct 2023
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 7 Oct 2023
Get Credit Report
Discover MPS Property GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 7 Jul 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 30 Jan 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 10 Oct 2024
Registered office address changed from 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ England to 8 Sackville Street London W1S 3DG on 14 February 2024
Submitted on 14 Feb 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 23 Jan 2024
Appointment of Mr Daniel Mark Berger as a director on 9 January 2024
Submitted on 19 Jan 2024
Termination of appointment of Brian Paul Creegan as a director on 15 December 2023
Submitted on 22 Dec 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 9 Nov 2023
Registered office address changed from 4th Floor 78 st James's Street London SW1A 1JB England to 8 Mortimer Street 4th Floor, 2 Fitzroy Place, London W1T 3JJ on 9 October 2023
Submitted on 9 Oct 2023
Compulsory strike-off action has been discontinued
Submitted on 7 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year