INTU MH PARTICIPATIONS LIMITED
Overview
| Company Name | INTU MH PARTICIPATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02729155 |
| 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 INTU MH PARTICIPATIONS LIMITED?
- Development of building projects (41100) / Construction
Where is INTU MH PARTICIPATIONS LIMITED located?
| Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTU MH PARTICIPATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTFIELD MH PARTICIPATIONS LIMITED | Aug 12, 2005 | Aug 12, 2005 |
| DUELGUIDE MH PARTICIPATIONS LIMITED | Jun 07, 2005 | Jun 07, 2005 |
| CHELSFIELD MH PARTICIPATIONS LIMITED | Nov 21, 1994 | Nov 21, 1994 |
| NOTICEMODEL LIMITED | Jul 07, 1992 | Jul 07, 1992 |
What are the latest accounts for INTU MH PARTICIPATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INTU MH PARTICIPATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 26, 2025 |
| Next Confirmation Statement Due | Dec 10, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 26, 2024 |
| Overdue | Yes |
What are the latest filings for INTU MH PARTICIPATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 26, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Intu Mh Group Limited as a person with significant control on Nov 11, 2024 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Nov 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||
Appointment of Mr Russell Downs as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Kenneth Duggins as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 26, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Charles Powell as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Miles George Sutherland Dunnett as a director on Jul 28, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Nov 26, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Marsden as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Termination of appointment of Intu Secretariat Limited as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Appointment of Mr Ian Charles Powell as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Appointment of David Kenneth Duggins as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Registered office address changed from 40 Broadway London SW1H 0BT to Third Floor 24 Chiswell Street London EC1Y 4YX on Sep 29, 2020 | 1 pages | AD01 | ||
Termination of appointment of Adrian Croft as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gary Richard Hoskins as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Appointment of Mr Adrian Croft as a director on Sep 16, 2020 | 2 pages | AP01 | ||
Who are the officers of INTU MH PARTICIPATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DOWNS, Russell | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 314082870001 | |||||||||
| DUNNETT, Miles George Sutherland | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 245278420001 | |||||||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||||||
| HARRISON, Linda Christine | Secretary | 87 Kimberley Road CR0 2PZ Croydon Surrey | British | 85883750001 | ||||||||||
| MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England | British | 187557100001 | ||||||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||||||
| SHELLEY, Leon | Secretary | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | British | 115567560003 | ||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom |
| 261859510001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOWYER, Katharine Ann | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 190760710001 | |||||||||
| BROKE, Michael Haviland Adlington | Director | 7 Westmead Roehampton SW15 5BH London | British | 2996750001 | ||||||||||
| BUTLER, Robin Elliott | Director | Gatehouse Farm Rogate GU31 5DB Petersfield Hampshire | England | British | 2996760007 | |||||||||
| CROFT, Adrian Neil | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | 274309120001 | |||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 | United Kingdom | Canadian | 261481480001 | |||||||||
| DUGGINS, David Kenneth | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 274766110001 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 204716830001 | |||||||||
| GUTMAN, Michael Joseph | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | 130479490009 | |||||||||
| HOSKINS, Gary Richard | Director | Broadway SW1H 0BT London 40 England | United Kingdom | British | 153902440001 | |||||||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 261482420001 | |||||||||
| MACKRILL, Brian James | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | British | 119228590001 | ||||||||||
| MCGEE, James Hamlin | Director | 74 Boulevard D Italie MC98000 Monte Carlo Monaco | American | 39658510001 | ||||||||||
| MILLER, Peter Howard | Director | 6th Floor, Midcity Place 71 High Holborn WC1V 6EA London | United Kingdom | Australian | 156391840001 | |||||||||
| MINSHULL-BEECH, John Patrick | Director | 33 Gerard Road SW13 9QH London | England | British | 85462230001 | |||||||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||||||
| POWELL, Ian Charles | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 274766750001 | |||||||||
| RUSANOW, Elliott | Director | Level 24 Westfield Towers, 100 William Street FOREIGN Sydney Nsw 2011 Australia | Australian/British | 102512610004 | ||||||||||
| SLAVIN, Philip Simon | Director | Broadway SW1H 0BT London 40 | United Kingdom | British | 140633010003 | |||||||||
| WEIR, Peter | Director | Broadway SW1H 0BT London 40 England | England | British | 153981370002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INTU MH PARTICIPATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intu Mh Group Limited | Apr 06, 2016 | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
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