CompanyTrack
M

M&G AFFORDABLE LIVING GP LIMITED

Active London

Renting and operating of Housing Association real estate

0 employees
Renting and operating of Housing Association real estate
M

M&G AFFORDABLE LIVING GP LIMITED

Renting and operating of Housing Association real estate

Founded 21 Jan 2020 Active London, United Kingdom 0 employees
Renting and operating of Housing Association real estate
Accounts Submitted 6 Aug 2025
Confirmation Statement Submitted 20 Jan 2025
Net assets £3.31K £839.00 2024 year on year
Total assets £4.24K £1.12K 2024 year on year
Total Liabilities £935.00 £279.00 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

10 Fenchurch Avenue London EC3M 5AG United Kingdom

Credit Report

Discover M&G AFFORDABLE LIVING GP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£3.90k

Increased by £1.37k (+54%)

Net Assets

£3.31k

Increased by £839.00 (+34%)

Total Liabilities

£935.00

Increased by £279.00 (+43%)

Turnover

£1.00k

Employees

N/A

Debt Ratio

22%

Increased by 1 (+5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 3 resigned
Status
Alexander William Western GreavesDirectorBritishUnited Kingdom5020 May 2021Active
Frederick Cosmo James Blundell WonnacottDirectorBritishEngland354 Aug 2023Active
Laura Bethan JockersDirectorBritishUnited Kingdom462 Sept 2024Active
M&g Management Services LimitedCorporate-secretaryUnited KingdomUnknown21 Jan 2020Active

Shareholders

Shareholders (1)

M&g Real Estate Limited
100.0%
120 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

M&g Real Estate Limited

United Kingdom

Active
Notified 21 Jan 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

M&G REAL ESTATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
M&G AFFORDABLE LIVING GP LIMITED Current Company
M&G AFFORDABLE LIVING REIT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Aug 2025AccountsAnnual accounts made up to 2025-03-31View(78 pages)
9 May 2025ResolutionResolutionsView(2 pages)
1 May 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
20 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-20 with no updatesView(3 pages)
24 Oct 2024OfficersChange to director Mr Frederick Cosmo James Blundell Wonnacott on 2024-10-16View(2 pages)
6 Aug 2025 Accounts

Annual accounts made up to 2025-03-31

9 May 2025 Resolution

Resolutions

1 May 2025 Change Of Name

Certificate Change Of Name Company

20 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-20 with no updates

24 Oct 2024 Officers

Change to director Mr Frederick Cosmo James Blundell Wonnacott on 2024-10-16

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 6 Aug 2025

Resolutions

7 months ago on 9 May 2025

Certificate Change Of Name Company

8 months ago on 1 May 2025

Confirmation statement made on 2025-01-20 with no updates

11 months ago on 20 Jan 2025

Change to director Mr Frederick Cosmo James Blundell Wonnacott on 2024-10-16

1 years ago on 24 Oct 2024