MMG PROPERTY LIMITED

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

    Company NameMMG PROPERTY LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 01179415
    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 PROPERTY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MMG PROPERTY LIMITED located?

    Registered Office Address
    Vernon House
    40 New North Road
    HD1 5LS Huddersfield
    West Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MMG PROPERTY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALCOLM GILL LIMITEDDec 31, 1976Dec 31, 1976
    D. WIMPENNY & SON LIMITEDAug 01, 1974Aug 01, 1974

    What are the latest accounts for MMG PROPERTY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2024
    Next Accounts Due OnJan 31, 2025
    Last Accounts
    Last Accounts Made Up ToApr 30, 2023

    What is the status of the latest confirmation statement for MMG PROPERTY LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2025
    Next Confirmation Statement DueJul 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2024
    OverdueNo

    What are the latest filings for MMG PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    4 pagesCS01

    Registered office address changed from Flat 68 Corfe Tower Park Road East London W3 8TY to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on Jul 13, 2022

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Registered office address changed from Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS England to Flat 68 Corfe Tower Park Road East London W3 8TY on Aug 14, 2021

    1 pagesAD01

    Confirmation statement made on Jun 30, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    7 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Termination of appointment of Martin Puddicombe as a director on Jan 11, 2017

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Registered office address changed from 2 Bank Street Brighouse West Yorkshire HD6 1BD to Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS on Apr 26, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    9 pagesAA

    Termination of appointment of Mark Shaw as a director on Jan 09, 2017

    2 pagesTM01

    Termination of appointment of Derek Robert Priestley as a director on Jan 11, 2017

    2 pagesTM01

    Who are the officers of MMG PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Margaret Elizabeth Davies
    Martin Nest Old Lindley Road
    Holywell Green
    HX4 9DF Halifax
    West Yorkshire
    Secretary
    Martin Nest Old Lindley Road
    Holywell Green
    HX4 9DF Halifax
    West Yorkshire
    British13377580001
    GILL, Malcolm
    Martin Nest Old Lindley Road
    Holywell Green
    HX4 9DF Halifax
    West Yorkshire
    Director
    Martin Nest Old Lindley Road
    Holywell Green
    HX4 9DF Halifax
    West Yorkshire
    EnglandBritishDental Technician13377590001
    CRABTREE, John Robert
    4 The Dell
    Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    Director
    4 The Dell
    Fixby
    HD2 2FD Huddersfield
    West Yorkshire
    BritishDental Technician13381360001
    HICKLING, John Vivian
    28 Grenoside View Saville Park
    Highburton
    HD8 0GT Huddersfield
    West Yorkshire
    Director
    28 Grenoside View Saville Park
    Highburton
    HD8 0GT Huddersfield
    West Yorkshire
    EnglandBritishDental Technician81437360002
    HOYLE, Steven
    57 Moor Valley Park Mill Lane
    Guiseley
    LS20 8PG Leeds
    West Yorkshire
    Director
    57 Moor Valley Park Mill Lane
    Guiseley
    LS20 8PG Leeds
    West Yorkshire
    British68847880002
    PRIESTLEY, Derek Robert
    Shepherds Thorn Cottage
    2 Shepherds Thorn Lane Bradley
    HD2 1PT Huddersfield
    Westyorkshire
    Director
    Shepherds Thorn Cottage
    2 Shepherds Thorn Lane Bradley
    HD2 1PT Huddersfield
    Westyorkshire
    United KingdomBritishDental Technician13492850002
    PUDDICOMBE, Martin
    9 Healey Wood Crescent
    HD6 3RP Brighouse
    West Yorkshire
    Director
    9 Healey Wood Crescent
    HD6 3RP Brighouse
    West Yorkshire
    EnglandBritishDental Technician65390570001
    SHAW, Mark
    4 Maple Grove
    Fixby Huddersfield
    HD2 2FG West Yorkshire
    Director
    4 Maple Grove
    Fixby Huddersfield
    HD2 2FG West Yorkshire
    EnglandBritishDental Technician34024720002
    STONES, Raymond Leslie
    20 Overhall Road
    WF14 9LQ Mirfield
    West Yorkshire
    Director
    20 Overhall Road
    WF14 9LQ Mirfield
    West Yorkshire
    EnglandBritishCompany Accountant22115300001

    Who are the persons with significant control of MMG PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Malcolm Gill
    Old Lindley Road
    Holywell Green
    HX4 9DF Halifax
    Martin Nest
    West Yorkshire
    England
    Apr 06, 2016
    Old Lindley Road
    Holywell Green
    HX4 9DF Halifax
    Martin Nest
    West Yorkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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