MF STRATEGIC LAND LIMITED

MF STRATEGIC LAND LIMITED

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

    Company NameMF STRATEGIC LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04466958
    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 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 AddressNo

    What were the previous names of MF STRATEGIC LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTEX STRATEGIC LAND LIMITEDAug 21, 2002Aug 21, 2002
    SPARKYHURST LIMITEDJun 21, 2002Jun 21, 2002

    What are the latest accounts for MF STRATEGIC LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MF STRATEGIC LAND LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for MF STRATEGIC LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024

    2 pagesCH01

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

    4 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 27, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Notification of Miller Fairclough Uk Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Ian Murdoch on Aug 03, 2015

    2 pagesCH01

    Annual return made up to Jun 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of MF STRATEGIC LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishSolicitor94193070002
    MURDOCH, Ian
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishFinance Director179717450001
    SMERGE, Raymond Gene
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    Secretary
    5135 Royal Lane
    75229 Dallas
    Texas
    Usa
    AmericanGeneral Counsel42027600001
    SMYTH, Pamela June
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Secretary
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    BritishCompany Secretary65057960002
    WORAM, Brian James
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    Secretary
    3821 Colgate
    Dallas
    Texas
    75225
    Usa
    American116587340001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    ANDERSON, Ewan Thomas
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    ScotlandBritishFinance Director71536430001
    BAK, Paul Mario
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    Director
    Greenacres August Lane
    Farley Green
    GU5 9DP Guildford
    Surrey
    BritishChartered Accountant67836240002
    BASELEY, Stewart Antony
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Low Wood
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritishExecutive4809150002
    BIRCHALL, David John
    3 Nursery Place
    SL4 2RH Old Windsor
    Berkshire
    Director
    3 Nursery Place
    SL4 2RH Old Windsor
    Berkshire
    BritishManaging Director84140340001
    HOUGH, Timothy
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    Director
    6060 Knights Court, Solihull
    Parkway, Birmingham Business
    B37 7WY Park, Solihull
    EnglandBritishCompany Director80381140002
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    BritishDirector4689630002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    MILLER, Keith Manson
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    ScotlandBritishCompany Director546650002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishLegal Director573140004
    RICHARDS, John Steel
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    Derbyshire
    United Kingdom
    United KingdomBritishFinancial Director1318380002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    WOOD, Robert John
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    Director
    Bramber House
    59 Lakewood Road, Chandlers Ford
    SO53 1EU Eastleigh
    Hants
    BritishGroup Legal Director93812590001

    Who are the persons with significant control of MF STRATEGIC LAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miller Fairclough Uk Limited
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    England
    Apr 06, 2016
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number3720262
    Natures of Control
    • The person holds, directly or indirectly, 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