Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.R.S. PROPERTIES LIMITED
Company Information for

M.R.S. PROPERTIES LIMITED

40 SANDMOOR LANE, LEEDS, LS17 7EA,
Company Registration Number
02070662
Private Limited Company
Active

Company Overview

About M.r.s. Properties Ltd
M.R.S. PROPERTIES LIMITED was founded on 1986-11-04 and has its registered office in Leeds. The organisation's status is listed as "Active". M.r.s. Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.R.S. PROPERTIES LIMITED
 
Legal Registered Office
40 SANDMOOR LANE
LEEDS
LS17 7EA
Other companies in LS11
 
Filing Information
Company Number 02070662
Company ID Number 02070662
Date formed 1986-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 02:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.R.S. PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M.R.S. PROPERTIES LIMITED
The following companies were found which have the same name as M.R.S. PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M.r.s. Properties Inc. Delaware Unknown
M.R.S. PROPERTIES, LLC Active Company formed on the 2015-01-20
M.R.S. PROPERTIES, L.L.C. 27505 PINE POINT DRIVE WESLEY CHAPEL FL 33544 Inactive Company formed on the 2005-06-13
M.R.S. PROPERTIES INC 2250 S.W. 3RD AVE. MIAMI FL 33129 Inactive Company formed on the 1973-04-16
M.R.S. PROPERTIES, INC. 10618 NE 11TH AVENUE MIAMI SHORES FL 33138 Inactive Company formed on the 1985-04-02

Company Officers of M.R.S. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HANNAH STATMAN
Company Secretary 2010-02-28
SOPHIE STATMAN
Director 2014-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOM ROBERT STATMAN
Director 2010-02-28 2014-07-30
MALCOM ROBERT STATMAN
Company Secretary 2001-03-21 2010-02-28
ANGELA JEAN STATMAN
Director 1992-02-14 2010-02-28
MYRA STATMAN
Company Secretary 1992-02-14 2001-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE STATMAN M R S PROPERTIES (HOLDINGS) LIMITED Director 2014-07-30 CURRENT 2007-01-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1325/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28Appointment of Ms Sarah Edge as company secretary on 2023-06-20
2023-06-20Termination of appointment of Hannah Statman on 2023-06-20
2022-12-1425/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14CESSATION OF M R S PROPERTIES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ROBERT STATMAN
2022-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM ROBERT STATMAN
2022-12-14PSC07CESSATION OF M R S PROPERTIES (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES
2022-12-14AA25/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020706620011
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-12-1625/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1625/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA25/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM 40 Sandmoor Lane Leeds West Yorkshire LS17 7FA England
2021-03-17AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-03-17AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE STATMAN
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-24AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-07-18AP01DIRECTOR APPOINTED MALCOLM ROBERT STATMAN
2019-06-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AA01Previous accounting period shortened from 27/03/18 TO 26/03/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-12-19AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-12-20AA01Previous accounting period shortened from 29/03/17 TO 28/03/17
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM Malmarc House 116 Dewsbury Road Leeds West Yorkshire LS11 6XD
2017-04-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-17AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-19AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0114/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MALCOM ROBERT STATMAN
2014-09-08AP01DIRECTOR APPOINTED SOPHIE STATMAN
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16MG01Particulars of a mortgage or charge / charge no: 9
2012-03-27AR0114/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0114/02/11 ANNUAL RETURN FULL LIST
2011-03-08CH03SECRETARY'S DETAILS CHNAGED FOR HANNAH STATMAN on 2011-03-08
2011-03-08CH01Director's details changed for Malcolm Robert Statman on 2011-03-08
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 11 LAKE VIEW COURT WEST AVENUE LEEDS WEST YORKSHIRE LS8 2TX
2010-09-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA STATMAN
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM STATMAN
2010-04-20AP01DIRECTOR APPOINTED MALCOLM ROBERT STATMAN
2010-04-20AP03SECRETARY APPOINTED HANNAH STATMAN
2010-02-15AR0114/02/10 FULL LIST
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08
2009-05-05363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-06-23288cSECRETARY'S CHANGE OF PARTICULARS / MALCOLM STATMAN / 01/01/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA STATMAN / 01/01/2008
2008-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA STATMAN / 01/01/2008
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: LANGMERE CHASE 32A WIGTON LANE LEEDS WEST YORKSHIRE LS17 8SJ
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-01363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-03-10363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-11363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-04-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-04-05363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-12-02395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-02-25363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-09395PARTICULARS OF MORTGAGE/CHARGE
2002-03-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-03-06363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-11ELRESS252 DISP LAYING ACC 21/03/01
2001-04-11ELRESS366A DISP HOLDING AGM 21/03/01
2001-03-28288aNEW SECRETARY APPOINTED
2001-03-28288bSECRETARY RESIGNED
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-19363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/00
2000-02-23363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01395PARTICULARS OF MORTGAGE/CHARGE
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: LANGMERE CHASE 32A WIGTON LANE LEEDS LS17 8SJ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M.R.S. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.R.S. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-16 Outstanding CXI 92 LIMITED
DEED OF LEGAL MORTGAGE 2003-12-02 Outstanding SVENSKA HANDELSBANKEN AB
LEGAL CHARGE 2003-11-19 Outstanding SKIPTON BUILDING SOCIETY
LEGAL MORTGAGE 2002-09-09 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2000-11-16 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-16 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1999-09-16 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-02-01 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1990-05-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.R.S. PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of M.R.S. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.R.S. PROPERTIES LIMITED
Trademarks
We have not found any records of M.R.S. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.R.S. PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as M.R.S. PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M.R.S. PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.R.S. PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.R.S. PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.