MHS COMMERCIAL SERVICES LIMITED

MHS COMMERCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMHS COMMERCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02751669
    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 MHS COMMERCIAL SERVICES LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is MHS COMMERCIAL SERVICES LIMITED located?

    Registered Office Address
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MHS COMMERCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MHS SERVICES LIMITEDJan 26, 1993Jan 26, 1993
    KITTIWAKE PROPERTIES LIMITEDSep 30, 1992Sep 30, 1992

    What are the latest accounts for MHS COMMERCIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MHS COMMERCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for MHS COMMERCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ashley Mark Hook as a director on Apr 30, 2025

    1 pagesTM01

    Appointment of Mrs Marie-Claire Delbrouque as a director on Apr 09, 2025

    2 pagesAP01

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

    9 pagesAA

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

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

    9 pagesAA

    Appointment of Ms Louise Rosina Humphrey as a secretary on Sep 28, 2020

    2 pagesAP03

    Confirmation statement made on Sep 02, 2020 with no updates

    3 pagesCS01

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

    9 pagesAA

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

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

    9 pagesAA

    Termination of appointment of Isabelle Pocock as a secretary on Sep 07, 2018

    1 pagesTM02

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Who are the officers of MHS COMMERCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHREY, Louise Rosina
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Secretary
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    275219570001
    DELBROUQUE, Marie-Claire
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    EnglandBritish245967330001
    SHELMERDINE, Bruce
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    EnglandBritish111093390001
    BURTON, Terence James
    12 Northwood Avenue
    High Halstow
    ME3 8SX Rochester
    Kent
    Secretary
    12 Northwood Avenue
    High Halstow
    ME3 8SX Rochester
    Kent
    British40230380001
    DEWEY, Carl Edward
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Secretary
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    150962080001
    POCOCK, Isabelle
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Secretary
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    184826300001
    REES, Melanie
    160 Main Road
    Hoo
    ME3 9HB Rochester
    Kent
    Secretary
    160 Main Road
    Hoo
    ME3 9HB Rochester
    Kent
    British4628640001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    ARENA, Stephanie
    30 Devon Close
    Princes Park
    ME5 7SJ Chatham
    Kent
    Director
    30 Devon Close
    Princes Park
    ME5 7SJ Chatham
    Kent
    British36404490001
    ARMSON, John Moss, Canon
    Easter Garth
    Kings Orchard
    ME1 1SX Rochester
    Kent
    Director
    Easter Garth
    Kings Orchard
    ME1 1SX Rochester
    Kent
    British34120410001
    AUSTEN, Michael
    110 Windmill Street
    Frindsbury
    ME2 3XL Rochester
    Kent
    Director
    110 Windmill Street
    Frindsbury
    ME2 3XL Rochester
    Kent
    British59350350001
    BATTY, Angela Mary
    5 Kinross Close
    ME5 7RS Chatham
    Kent
    Director
    5 Kinross Close
    ME5 7RS Chatham
    Kent
    British53845520001
    BROWN, Alison Claire
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    United KingdomEnglish167939480001
    BURTON, Terence James
    12 Northwood Avenue
    High Halstow
    ME3 8SX Rochester
    Kent
    Director
    12 Northwood Avenue
    High Halstow
    ME3 8SX Rochester
    Kent
    United KingdomBritish40230380001
    CANNINGS, Ian
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    United KingdomBritish60079720002
    CLEWS, David Walter
    104 Haig Avenue
    ME1 2RY Rochester
    Kent
    Director
    104 Haig Avenue
    ME1 2RY Rochester
    Kent
    British77015260001
    COOKE YARBOROUGH, Deanne Cecile
    2 Faraday House
    178 High Street
    ME1 1EZ Rochester
    Kent
    Director
    2 Faraday House
    178 High Street
    ME1 1EZ Rochester
    Kent
    Australian/Canadian75737270002
    CROSBY, Ray
    The Old Pump House
    Lower Street Shere
    GU5 9HY Guildford
    Surrey
    Director
    The Old Pump House
    Lower Street Shere
    GU5 9HY Guildford
    Surrey
    British34120430001
    DEWEY, Carl Edward
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    United KingdomBritish111235650001
    ECKERSLEY, Paul Francis
    22 Old Mill Place
    TW19 5LY Wraysbury
    Middlesex
    Director
    22 Old Mill Place
    TW19 5LY Wraysbury
    Middlesex
    British91573210001
    GREEN, Sidney James
    1 Greenfields Close
    Wainscott
    ME3 8AJ Rochester
    Kent
    Director
    1 Greenfields Close
    Wainscott
    ME3 8AJ Rochester
    Kent
    British53845550002
    HARRIS, Kathleen Maria
    64 Maida Road
    ME4 5EN Chatham
    Kent
    Director
    64 Maida Road
    ME4 5EN Chatham
    Kent
    British34120400001
    HEATH, Paul
    15 Bluehouse Lane
    RH8 0AA Oxted
    Surrey
    Director
    15 Bluehouse Lane
    RH8 0AA Oxted
    Surrey
    British5654810001
    HILL, Roger John
    64 Priestfields
    ME1 3AB Rochester
    Kent
    Director
    64 Priestfields
    ME1 3AB Rochester
    Kent
    British66138170001
    HOGAN, Darryl
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    EnglandBritish162964630001
    HOOK, Ashley Mark
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    EnglandBritish90583010002
    HOUSTOUN, Andrew
    3 Coombe Close
    Walderslade
    ME5 8NU Chatham
    Kent
    Director
    3 Coombe Close
    Walderslade
    ME5 8NU Chatham
    Kent
    British36404570001
    JACKSON, Gaynor Mary
    70 Roosevelt Avenue
    ME5 0EN Chatham
    Kent
    Director
    70 Roosevelt Avenue
    ME5 0EN Chatham
    Kent
    British44279770001
    JACKSON, Gaynor Mary
    70 Roosevelt Avenue
    ME5 0EN Chatham
    Kent
    Director
    70 Roosevelt Avenue
    ME5 0EN Chatham
    Kent
    British44279770001
    KENWARD, Eileen Beatrice
    13d Sharon Crescent
    Walderslade
    ME5 0RA Chatham
    Kent
    Director
    13d Sharon Crescent
    Walderslade
    ME5 0RA Chatham
    Kent
    British83844040001
    KERSTING-WOODS, Alexa Georgina
    40 Saint Lukes Road
    ME14 5AW Maidstone
    Kent
    Director
    40 Saint Lukes Road
    ME14 5AW Maidstone
    Kent
    British71086240002
    KNIGHT, Christopher Moreton, Captain
    Cooling Castle
    Cooling
    ME3 8DT Rochester
    Kent
    Director
    Cooling Castle
    Cooling
    ME3 8DT Rochester
    Kent
    British34120390001
    LAMBERT, Roger Cedric
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    Director
    Broadside
    Leviathan Way
    ME4 4LL Chatham
    Kent
    United KingdomBritish10992490001
    PATTISON, Thomas Thompson
    7 Wopsle Close
    ME1 2DZ Rochester
    Kent
    Director
    7 Wopsle Close
    ME1 2DZ Rochester
    Kent
    British66137870001
    PAXTON, Sarah Diane
    1 Padbrook
    Limpsfield
    RH8 0DW Oxted
    Surrey
    Director
    1 Padbrook
    Limpsfield
    RH8 0DW Oxted
    Surrey
    British59349620002

    What are the latest statements on persons with significant control for MHS COMMERCIAL SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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