Mhp Property Limited

General information

Name:

Mhp Property Ltd

Office Address:

Richard House 9 Winckley Square PR1 3HP Preston

Number: 08446406

Incorporation date: 2013-03-15

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mhp Property Limited has been on the market for at least eleven years. Registered with number 08446406 in the year 2013, the company is located at Richard House, Preston PR1 3HP. This firm's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Mhp Property Ltd filed its account information for the period up to 2022-03-31. The firm's latest confirmation statement was released on 2023-03-15.

The company has just one director presently leading this particular business, namely Matthew H. who's been carrying out the director's obligations since Friday 15th March 2013.

Matthew H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Matthew H.

Role: Director

Appointed: 15 March 2013

Latest update: 15 March 2024

Matthew H.

Role: Secretary

Appointed: 15 March 2013

Latest update: 15 March 2024

People with significant control

Matthew H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts
Start Date For Period Covered By Report 2013-03-15
End Date For Period Covered By Report 2014-03-31
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates March 15, 2024 (CS01)
filed on: 15th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Suite 2 679 High Road

Post code:

SS7 5SF

City / Town:

Benfleet

HQ address,
2016

Address:

Suites 17 & 18 Riverside House Lower Southend Road

Post code:

SS11 8BB

City / Town:

Wickford

Accountant/Auditor,
2015

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode