MMG PROPERTY LIMITED
Overview
Company Name | MMG PROPERTY LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01179415 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MMG PROPERTY LIMITED?
Company Name | From | Until |
---|---|---|
MALCOLM GILL LIMITED | Dec 31, 1976 | Dec 31, 1976 |
D. WIMPENNY & SON LIMITED | Aug 01, 1974 | Aug 01, 1974 |
What are the latest accounts for MMG PROPERTY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2024 |
Next Accounts Due On | Jan 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2023 |
What is the status of the latest confirmation statement for MMG PROPERTY LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for MMG PROPERTY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 7 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Martin Puddicombe as a director on Jan 11, 2017 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 9 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with updates | 4 pages | CS01 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
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 pages | AD01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 9 pages | AA | ||
Termination of appointment of Mark Shaw as a director on Jan 09, 2017 | 2 pages | TM01 | ||
Termination of appointment of Derek Robert Priestley as a director on Jan 11, 2017 | 2 pages | TM01 | ||
Who are the officers of MMG PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILL, Margaret Elizabeth Davies | Secretary | Martin Nest Old Lindley Road Holywell Green HX4 9DF Halifax West Yorkshire | British | 13377580001 | ||||||
GILL, Malcolm | Director | Martin Nest Old Lindley Road Holywell Green HX4 9DF Halifax West Yorkshire | England | British | Dental Technician | 13377590001 | ||||
CRABTREE, John Robert | Director | 4 The Dell Fixby HD2 2FD Huddersfield West Yorkshire | British | Dental Technician | 13381360001 | |||||
HICKLING, John Vivian | Director | 28 Grenoside View Saville Park Highburton HD8 0GT Huddersfield West Yorkshire | England | British | Dental Technician | 81437360002 | ||||
HOYLE, Steven | Director | 57 Moor Valley Park Mill Lane Guiseley LS20 8PG Leeds West Yorkshire | British | 68847880002 | ||||||
PRIESTLEY, Derek Robert | Director | Shepherds Thorn Cottage 2 Shepherds Thorn Lane Bradley HD2 1PT Huddersfield Westyorkshire | United Kingdom | British | Dental Technician | 13492850002 | ||||
PUDDICOMBE, Martin | Director | 9 Healey Wood Crescent HD6 3RP Brighouse West Yorkshire | England | British | Dental Technician | 65390570001 | ||||
SHAW, Mark | Director | 4 Maple Grove Fixby Huddersfield HD2 2FG West Yorkshire | England | British | Dental Technician | 34024720002 | ||||
STONES, Raymond Leslie | Director | 20 Overhall Road WF14 9LQ Mirfield West Yorkshire | England | British | Company Accountant | 22115300001 |
Who are the persons with significant control of MMG PROPERTY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Malcolm Gill | 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
|
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