Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ma Propco 50 Limited
Ma Propco 50 Limited is a liquidation company incorporated on 14 June 2017 with the registered office located in Kingston upon Thames, Greater London. Ma Propco 50 Limited was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 9 months ago
Company No
10819514
Private limited company
Age
8 years
Incorporated
14 June 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
13 June 2022
(3 years ago)
Next confirmation dated
13 June 2023
Was due on
27 June 2023
(2 years 4 months ago)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Small
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years 1 month ago)
Learn more about Ma Propco 50 Limited
Contact
Update Details
Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Address changed on
9 Jan 2023
(2 years 9 months ago)
Previous address was
89 Wardour Street London W1F 0UB England
Companies in KT1 4EQ
Telephone
Unreported
Email
Unreported
Website
Tuspark.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Richard Grant Selby
Director • Lives in England • Born in Jun 1969
Tracy Anne Dossett
Director • Cfo • British • Lives in England • Born in Jun 1976
Jason Marshall Blank
Director • British • Lives in UK • Born in Aug 1971
Mr David Benjamin Marks
Director • British • Lives in England • Born in Jun 1969
Ma Propco 13 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ma Birch Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
Be Midco Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
Brockton Everlast Management Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
Ma CSP Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
Ma Telephone House Holdings Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
Ma CSP 2 Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
Ma Propco 11 Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
Ma Milton Road Limited
Tracy Anne Dossett, Richard Grant Selby, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£91K
Increased by £91K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£177.79M
Increased by £143.37M (+416%)
Total Liabilities
-£113.46M
Increased by £96.6M (+573%)
Net Assets
£64.33M
Increased by £46.77M (+266%)
Debt Ratio (%)
64%
Increased by 14.82% (+30%)
See 10 Year Full Financials
Latest Activity
Jason Marshall Blank Resigned
1 Year 2 Months Ago on 27 Aug 2024
Mrs Tracy Anne Dossett Details Changed
1 Year 11 Months Ago on 29 Nov 2023
Declaration of Solvency
2 Years 9 Months Ago on 25 Jan 2023
Registered Address Changed
2 Years 9 Months Ago on 9 Jan 2023
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 9 Jan 2023
Registered Address Changed
3 Years Ago on 21 Oct 2022
Mrs Tracy Anne Dossett Appointed
3 Years Ago on 20 Oct 2022
Tuspark Holdings (Uk) Limited (PSC) Resigned
3 Years Ago on 20 Oct 2022
Ma Propco 13 Limited (PSC) Appointed
3 Years Ago on 20 Oct 2022
Mr Richard Grant Selby Appointed
3 Years Ago on 20 Oct 2022
Get Alerts
Get Credit Report
Discover Ma Propco 50 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 18 December 2024
Submitted on 6 Jan 2025
Termination of appointment of Jason Marshall Blank as a director on 27 August 2024
Submitted on 6 Sep 2024
Liquidators' statement of receipts and payments to 18 December 2023
Submitted on 17 Jan 2024
Director's details changed for Mrs Tracy Anne Dossett on 29 November 2023
Submitted on 8 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Submitted on 9 May 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 9 May 2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 9 May 2023
Declaration of solvency
Submitted on 25 Jan 2023
Resolutions
Submitted on 9 Jan 2023
Appointment of a voluntary liquidator
Submitted on 9 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs