Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M3 PROPERTY LIMITED
Company Information for

M3 PROPERTY LIMITED

69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
03298573
Private Limited Company
Active

Company Overview

About M3 Property Ltd
M3 PROPERTY LIMITED was founded on 1997-01-02 and has its registered office in London. The organisation's status is listed as "Active". M3 Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M3 PROPERTY LIMITED
 
Legal Registered Office
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in EC2M
 
Filing Information
Company Number 03298573
Company ID Number 03298573
Date formed 1997-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB689538268  
Last Datalog update: 2024-02-05 22:29:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M3 PROPERTY LIMITED
The accountancy firm based at this address is TAX CLUB (LEICESTER) 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 M3 PROPERTY LIMITED
The following companies were found which have the same name as M3 PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M3 PROPERTY DEVELOPMENTS (NI) LTD 366 WOODSTOCK ROAD BELFAST BT6 9DQ Dissolved Company formed on the 2007-03-05
M3 PROPERTY DEVELOPMENTS LIMITED 13TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON LONDON EC2M 1QS Active Company formed on the 2011-11-14
M3 PROPERTY PARTNERS LTD 8 THE GREEN AMERSHAM BUCKINGHAMSHIRE HP7 9AE Active Company formed on the 2012-09-10
M3 PROPERTY SERVICE, INC. 267 Mill Ave Fraser CO 80442 Good Standing Company formed on the 2000-05-02
M3 PROPERTY INVESTMENT CORPORATION 3202 CANYON LAKES DR KENNEWICK WA 99337 Dissolved Company formed on the 2005-06-09
M3 PROPERTY MAINTENANCE LIMITED UNIT 8 LYON ROAD BLETCHLEY MILTON KEYNES MK1 1EX Active Company formed on the 2015-09-15
M3 PROPERTY MANAGEMENT LLC 18363 ADMIRALTY DRIVE - STRONGSVILLE OH 44136 Active Company formed on the 2008-10-29
M3 PROPERTY SOLUTIONS, LLC NV Permanently Revoked Company formed on the 2006-05-08
M3 PROPERTY (VIC) PTY. LTD. Active Company formed on the 1980-06-26
M3 PROPERTY PTY LTD Active Company formed on the 2002-04-11
M3 Property Management, Inc. 330 E Canon Perdido St Ste F Santa Barbara CA 93101-7229 Active Company formed on the 2009-06-11
M3 PROPERTY GREENLEAF DRIVE Singapore 279549 Active Company formed on the 2008-09-11
M3 PROPERTY ENTERPRISES, LLC 1930 SAN MARCO BLVD. JACKSONVILLE FL 32207 Inactive Company formed on the 2015-01-13
M3 PROPERTY HOLDINGS LLC 2828 CORAL WAY #450 MIAMI FL 33155 Inactive Company formed on the 2002-07-10
M3 PROPERTY MANAGEMENT LTD 75 REIDHAVEN ROAD PLUMSTEAD SE18 1BX Active - Proposal to Strike off Company formed on the 2018-02-08
M3 PROPERTY MANAGEMENT, INC. 330 E CANON PERDIDO ST STE F SANTA BARBARA CA 93101 Active Company formed on the 2009-08-28
M3 PROPERTY RENTALS, LLC 1212 N 23RD ST MCALLEN TX 78501 Active Company formed on the 2008-08-29
M3 PROPERTY MANAGEMENT LLC New Jersey Unknown
M3 PROPERTY GROUP LLC New Jersey Unknown
M3 PROPERTY MANAGEMENT LLC California Unknown

Company Officers of M3 PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MARY ELIZABETH MANNION
Company Secretary 1997-01-02
MARY ELIZABETH MANNION
Director 1999-02-09
MICHAEL JOHN FRANCIS MANNION
Director 1997-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1997-01-02 1997-01-02
ALPHA DIRECT LIMITED
Nominated Director 1997-01-02 1997-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FRANCIS MANNION KILLAVOHER INVESTMENTS LTD Director 2017-12-27 CURRENT 2017-12-27 Active
MICHAEL JOHN FRANCIS MANNION M3 PROPERTIES LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
MICHAEL JOHN FRANCIS MANNION M3 (GB) LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active
MICHAEL JOHN FRANCIS MANNION M3 CONSULTANTS LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
MICHAEL JOHN FRANCIS MANNION M3 PARTNERING (UK) LIMITED Director 2011-11-15 CURRENT 2011-11-15 Active
MICHAEL JOHN FRANCIS MANNION M3 ORGANISATION LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 PROJECT MANAGEMENT CONSULTANCY LTD Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 SURVEYING & CONSTRUCTING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 CONTRACT SERVICES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 CORPORATE LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 REAL ESTATE ENTERPRISES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 PROPERTY DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 TECHNOLOGIES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 TRAINING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 CREATIVE LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 NOMINEES LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 IT LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 PARTNERING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION M3 ASSURED LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
MICHAEL JOHN FRANCIS MANNION EC2 IT LIMITED Director 2006-11-10 CURRENT 2006-11-10 Active
MICHAEL JOHN FRANCIS MANNION 8BUILD LIMITED Director 2005-08-01 CURRENT 2005-08-01 Active

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
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31MR05
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-29MEM/ARTSARTICLES OF ASSOCIATION
2014-08-29RES01ADOPT ARTICLES 29/08/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-10SH0129/08/06 STATEMENT OF CAPITAL GBP 101.00000
2013-08-13RES13Resolutions passed:
  • Re alterations to previous filings of 88(2)s 18/07/2013
2013-01-15SH02Sub-division of shares on 2012-12-17
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-11CH01Director's details changed for Mary Elizabeth Mannon on 2012-01-01
2013-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MARY ELIZABETH MANNON on 2012-01-01
2013-01-06RES13Resolutions passed:
  • Shares sub-divided 17/12/2012
2012-11-27RES14APPROV DIVIDEND OF £0.0585 08/11/2012
2012-11-27RES01ADOPT ARTICLES 27/11/12
2012-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-29AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-17SH02SUB-DIVISION 22/02/11
2011-03-17SH02SUB-DIVISION 22/02/11
2011-03-17RES01ADOPT ARTICLES 22/02/2011
2011-03-17RES13175-CONF OF INT/SUBDIVIDED 22/02/2011
2011-03-17RES12VARYING SHARE RIGHTS AND NAMES
2011-03-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-04AR0131/12/10 FULL LIST
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 7 TOKENHOUSE YARD LONDON EC2R 7AS
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-07AR0131/12/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH MANNON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS MANNION / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH MANNON / 14/10/2009
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2009-01-08190LOCATION OF DEBENTURE REGISTER
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 7 TOKENHOUSE YARD LONDON EC2R 7AS
2008-07-22AUDAUDITOR'S RESIGNATION
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-14363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-1188(2)RAD 29/08/06--------- £ SI 2@.05 £ IC 2/2
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-26363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-12-29123NC INC ALREADY ADJUSTED 22/11/05
2005-12-29RES04£ NC 1000/1500 23/11/0
2005-12-12122S-DIV 23/11/05
2005-12-1288(2)RAD 23/11/05-30/11/05 £ SI 1000@.5=500 £ IC 100/600
2005-12-1288(2)RAD 31/10/05-31/10/05 £ SI 196@.5=98 £ IC 2/100
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: C/O MICHAEL KAPNISI & CO MARLOWE HOUSE 109 STATION ROAD SIDCUP KENT DA15 7ET
2005-02-14122S-DIV 04/11/04
2005-02-14RES12VARYING SHARE RIGHTS AND NAMES
2005-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-02363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/03
2003-01-14363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-02-15363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-11-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to M3 PROPERTY 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 M3 PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-05-19 Outstanding TOKENHOUSE YARD LIMITED AND TOKENHOUSE YARD (TRUSTEE NO. TWO) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 M3 PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of M3 PROPERTY LIMITED registering or being granted any patents
Domain Names

M3 PROPERTY LIMITED owns 1 domain names.

m3sas.co.uk  

Trademarks
We have not found any records of M3 PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M3 PROPERTY 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 (71111 - Architectural activities) as M3 PROPERTY LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where M3 PROPERTY 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 M3 PROPERTY 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 M3 PROPERTY 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.