MMG LINTON AND HIRST LIMITED

MMG LINTON AND HIRST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMMG LINTON AND HIRST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00382564
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MMG LINTON AND HIRST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MMG LINTON AND HIRST LIMITED located?

    Registered Office Address
    Fourth Floor St Andrews House
    West Street
    GU21 6EB Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MMG LINTON AND HIRST LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINTON AND HIRST LIMITEDSep 04, 1943Sep 04, 1943

    What are the latest accounts for MMG LINTON AND HIRST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MMG LINTON AND HIRST LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for MMG LINTON AND HIRST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Director's details changed for Mr Ian Buckley on Oct 10, 2024

    2 pagesCH01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Termination of appointment of Lynton David Boardman as a secretary on Jun 30, 2023

    1 pagesTM02

    Appointment of Mrs Sharan Jeer-Marajo as a secretary on Jun 30, 2023

    2 pagesAP03

    Appointment of Mr Ian Buckley as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Lynton David Boardman as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Thomas Charles Couchman as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Ms Jennifer Marianne Alison Chase as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Mr Thomas Charles Couchman as a director on Jun 08, 2022

    2 pagesAP01

    Termination of appointment of Robert Neil George Clark as a director on Jun 08, 2022

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Oct 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Termination of appointment of Christopher Adrian Jewell as a director on Jul 10, 2019

    1 pagesTM01

    Appointment of Mr Robert Neil George Clark as a director on Jul 10, 2019

    2 pagesAP01

    Who are the officers of MMG LINTON AND HIRST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEER-MARAJO, Sharan
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    311197260001
    BUCKLEY, Ian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish310973180002
    CHASE, Jennifer Marianne Alison
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish245067350002
    HARROW, Stephen Giles
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish168448970001
    BOARDMAN, Lynton David
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    British175646680001
    HOCKEY, Roger Hammond
    28 Dagmar Road
    GL50 2UG Cheltenham
    Gloucestershire
    Secretary
    28 Dagmar Road
    GL50 2UG Cheltenham
    Gloucestershire
    British25521280002
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    NEVE, David George
    6 Kingsley Avenue
    Wootton Bassett
    SN4 8LF Swindon
    Wiltshire
    Secretary
    6 Kingsley Avenue
    Wootton Bassett
    SN4 8LF Swindon
    Wiltshire
    British1482590001
    SHARP, Wendy Jill
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Secretary
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    British117318960001
    ATKINS, Martin Ronald
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    Director
    8 Ivetsey Close
    ST19 9QR Wheaton Aston
    Staffordshire
    United KingdomBritish83456180001
    BLACKSHAW, Trevor
    The Old Vicarage
    Broadhempston
    TQ9 6AX Totnes
    Devon
    Director
    The Old Vicarage
    Broadhempston
    TQ9 6AX Totnes
    Devon
    British35240720002
    BOARDMAN, Lynton David
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish175958630001
    BURKE, Peter Edward
    5 Old Hill Crescent
    Christchurch
    NP18 1JL Newport
    Director
    5 Old Hill Crescent
    Christchurch
    NP18 1JL Newport
    WalesBritish102402490001
    CARR, Thomas E
    15 Pawnee Road
    E Brunswick
    FOREIGN New Jersey
    08816
    United States
    Director
    15 Pawnee Road
    E Brunswick
    FOREIGN New Jersey
    08816
    United States
    American83456660001
    CLARK, Robert Neil George
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    EnglandBritish298903670002
    COMONTE, Sheridan Willoughby Austell
    Flat 1 27 Lingfield Road
    SW19 4PU London
    Director
    Flat 1 27 Lingfield Road
    SW19 4PU London
    United KingdomBritish126199650001
    COUCHMAN, Thomas Charles
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish296904160001
    DASANI, Shatish Damodar
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    EnglandBritish132555670003
    DOYLE, Anthony
    4 Dawes Close
    Meysey Hampton
    GL7 5LE Cirencester
    Director
    4 Dawes Close
    Meysey Hampton
    GL7 5LE Cirencester
    United KingdomBritish32962250002
    ECCLESHALL, Leslie Michael
    Howley Flat
    Howley Cottage
    GL12 7PL Howley
    Wotton-Under-Edge
    Director
    Howley Flat
    Howley Cottage
    GL12 7PL Howley
    Wotton-Under-Edge
    British37453190003
    EVANS, Adrian Noel
    Worcester Villa 31 Nursery Road
    CM23 3HJ Bishops Stortford
    Hertfordshire
    Director
    Worcester Villa 31 Nursery Road
    CM23 3HJ Bishops Stortford
    Hertfordshire
    British30389290001
    EVANS, Peter Henry
    16 Lea Manor Drive
    Penn
    WV4 5PJ Wolverhampton
    West Midlands
    Director
    16 Lea Manor Drive
    Penn
    WV4 5PJ Wolverhampton
    West Midlands
    British35881870001
    EVANS, Richard Armon
    The Old Bakery, Shop Lane
    Rodington Heath
    SY4 4RB Shrewsbury
    Director
    The Old Bakery, Shop Lane
    Rodington Heath
    SY4 4RB Shrewsbury
    EnglandBritish72123620002
    FELBECK, Paul
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12-18 Queens Road
    KT13 9XB Weybridge
    Surrey
    United KingdomBritish69837530002
    FLETCHER, George
    54 Nightingale Road
    Blackrod
    BL6 5DZ Bolton
    Director
    54 Nightingale Road
    Blackrod
    BL6 5DZ Bolton
    British75433200001
    FOGG, John Arthur
    56 York Road
    Sunnyfields
    DN5 8RP Doncaster
    South Yorkshire
    Director
    56 York Road
    Sunnyfields
    DN5 8RP Doncaster
    South Yorkshire
    English31095020001
    GRIFFITHS, Anthony Kerr
    34 Malthouse Close
    Blunsdon
    SN26 7BG Swindon
    Wiltshire
    Director
    34 Malthouse Close
    Blunsdon
    SN26 7BG Swindon
    Wiltshire
    United KingdomBritish87392510001
    HARROP, Roger
    Anchor Cottage
    7 Cuxham Road
    OX49 5JW Watlington
    Oxfordshire
    Director
    Anchor Cottage
    7 Cuxham Road
    OX49 5JW Watlington
    Oxfordshire
    United KingdomBritish98820500001
    HARVEY, John
    7 Manor Gardens
    SN2 2ND Swindon
    Wiltshire
    Director
    7 Manor Gardens
    SN2 2ND Swindon
    Wiltshire
    English31095030001
    HIRST, Douglas
    2 Highfold
    Wootton Bassett
    SN4 8HX Swindon
    Wiltshire
    Director
    2 Highfold
    Wootton Bassett
    SN4 8HX Swindon
    Wiltshire
    English31095040001
    HIRST, Harry
    The Spinney Noremarsh Road
    Wootton Bassett
    SN4 8BW Swindon
    Wiltshire
    Director
    The Spinney Noremarsh Road
    Wootton Bassett
    SN4 8BW Swindon
    Wiltshire
    English1482600001
    HIRST, Trevor
    3 Huntsland
    Wootton Bassett
    SN4 8QB Swindon
    Wiltshire
    Director
    3 Huntsland
    Wootton Bassett
    SN4 8QB Swindon
    Wiltshire
    EnglandBritish20488860001
    HOCKEY, Roger Hammond
    28 Dagmar Road
    GL50 2UG Cheltenham
    Gloucestershire
    Director
    28 Dagmar Road
    GL50 2UG Cheltenham
    Gloucestershire
    British25521280002
    JARDINE, Frank Stuart
    13 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    Director
    13 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    British5350460001
    JEWELL, Christopher Adrian
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    England
    United KingdomBritish132349390002

    Who are the persons with significant control of MMG LINTON AND HIRST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    GU21 6EB Woking
    Fourth Floor St Andrews House
    Surrey
    England
    Apr 06, 2016
    West Street
    GU21 6EB Woking
    Fourth Floor St Andrews House
    Surrey
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2721642
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0