MF STRATEGIC LAND LIMITED
Overview
Company Name | MF STRATEGIC LAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04466958 |
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 MF STRATEGIC LAND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MF STRATEGIC LAND LIMITED located?
Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MF STRATEGIC LAND LIMITED?
Company Name | From | Until |
---|---|---|
CENTEX STRATEGIC LAND LIMITED | Aug 21, 2002 | Aug 21, 2002 |
SPARKYHURST LIMITED | Jun 21, 2002 | Jun 21, 2002 |
What are the latest accounts for MF STRATEGIC LAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MF STRATEGIC LAND LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2026 |
---|---|
Next Confirmation Statement Due | Jul 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2025 |
Overdue | No |
What are the latest filings for MF STRATEGIC LAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Miller Fairclough Uk Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Director's details changed for Mr Ian Murdoch on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MF STRATEGIC LAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Solicitor | 94193070002 | ||||
MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | Finance Director | 179717450001 | ||||
SMERGE, Raymond Gene | Secretary | 5135 Royal Lane 75229 Dallas Texas Usa | American | General Counsel | 42027600001 | |||||
SMYTH, Pamela June | Secretary | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | British | Company Secretary | 65057960002 | |||||
WORAM, Brian James | Secretary | 3821 Colgate Dallas Texas 75225 Usa | American | 116587340001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
ANDERSON, Ewan Thomas | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | Scotland | British | Finance Director | 71536430001 | ||||
BAK, Paul Mario | Director | Greenacres August Lane Farley Green GU5 9DP Guildford Surrey | British | Chartered Accountant | 67836240002 | |||||
BASELEY, Stewart Antony | Director | Low Wood Westwood Road GU20 6LX Windlesham Surrey | England | British | Executive | 4809150002 | ||||
BIRCHALL, David John | Director | 3 Nursery Place SL4 2RH Old Windsor Berkshire | British | Managing Director | 84140340001 | |||||
HOUGH, Timothy | Director | 6060 Knights Court, Solihull Parkway, Birmingham Business B37 7WY Park, Solihull | England | British | Company Director | 80381140002 | ||||
JACKSON, Stanley Robertson | Director | 74 Olivers Battery Road North SO22 4JB Winchester Hampshire | British | Director | 4689630002 | |||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
MILLER, Keith Manson | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | Scotland | British | Company Director | 546650002 | ||||
MILLS, Stanley | Director | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | Legal Director | 573140004 | |||||
RICHARDS, John Steel | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire United Kingdom | United Kingdom | British | Financial Director | 1318380002 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
WOOD, Robert John | Director | Bramber House 59 Lakewood Road, Chandlers Ford SO53 1EU Eastleigh Hants | British | Group Legal Director | 93812590001 |
Who are the persons with significant control of MF STRATEGIC LAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Miller Fairclough Uk Limited | Apr 06, 2016 | Centro Place Pride Park DE24 8RF Derby 2 England | 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