MXF PROPERTIES OM LIMITED
Overview
| Company Name | MXF PROPERTIES OM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05186724 |
| 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 MXF PROPERTIES OM LIMITED?
- Development of building projects (41100) / Construction
Where is MXF PROPERTIES OM LIMITED located?
| Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MXF PROPERTIES OM LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDICX PROPERTIES OM LTD | Jun 15, 2018 | Jun 15, 2018 |
| ONE MEDICAL LIMITED | Jul 22, 2004 | Jul 22, 2004 |
What are the latest accounts for MXF PROPERTIES OM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MXF PROPERTIES OM LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for MXF PROPERTIES OM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Cessation of Medicx Properties Om Group Ltd as a person with significant control on Jan 21, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr Richard Howell on Jul 03, 2024 | 2 pages | CH01 | ||
Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark Davies as a director on Apr 18, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Simon Kent Wright as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr Toby Newman as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Paul Simon Kent Wright as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with updates | 4 pages | CS01 | ||
Cessation of A Person with Significant Control as a person with significant control on Jan 21, 2022 | 1 pages | PSC07 | ||
Registered office address changed from , 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH, United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022 | 1 pages | AD01 | ||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from , 5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on Apr 27, 2022 | 1 pages | AD01 | ||
Appointment of Mr David Leslie Jack Bateman as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Notification of Php Av Lending Limited as a person with significant control on Jan 21, 2022 | 2 pages | PSC02 | ||
Registration of charge 051867240032, created on Oct 22, 2021 | 56 pages | MR01 | ||
Confirmation statement made on Jul 22, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MXF PROPERTIES OM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NEWMAN, Toby | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 306224460001 | |||||||||||||||
| DAVIES, Mark | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 321061420001 | |||||||||||||
| HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 164790590002 | |||||||||||||
| BEVERLEY STEVENSON, Rachel | Secretary | 42 Ron Lawton Crescent Scalebor Park LS29 7ST Burley In Wharfedale Ilkley West Yorkshire | British | 115146150001 | ||||||||||||||
| HUTCHISON, Nicola Jane | Secretary | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | 200060580001 | |||||||||||||||
| JOBBINS, Stuart | Secretary | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | British | 175910070001 | ||||||||||||||
| KINGSTON, Stephen Alan Andrew | Secretary | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | 194307370001 | |||||||||||||||
| SALE, Nicola Jane | Secretary | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | British | 139844860001 | ||||||||||||||
| SMITH, Robert John | Secretary | Fairfield Layton Road Horsforth LS18 5ET Leeds | British | 7211250002 | ||||||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278407730001 | |||||||||||||||
| INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade St. Peter Port GY1 1WW Guernsey Regency Court |
| 123212890003 | ||||||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Haymarket SW1Y 4RF London 5th Floor, Greener House England |
| 57253330002 | ||||||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||||||
| BANKS, Paul | Director | The Old Manor House 70 Long Street Great Gonerby NG31 8LW Grantham Lincolnshire | United Kingdom | British | 67731500002 | |||||||||||||
| BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor United Kingdom United Kingdom | United Kingdom | British | 294040290001 | |||||||||||||
| BEVERLEY, Michael | Director | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | England | British | 136628200001 | |||||||||||||
| BEVERLEY STEVENSON, Rachel | Director | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | United Kingdom | British | 115146150002 | |||||||||||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||||||||||
| JACKSON, Charles Richard | Director | Loftus Hill Ferrensby HG5 9JT Knaresborough North Yorkshire | England | British | 1676810002 | |||||||||||||
| JOBBINS, Stuart | Director | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | United Kingdom | British | 108146440001 | |||||||||||||
| KINGSTON, Stephen Alan Andrew | Director | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | England | British | 192554380001 | |||||||||||||
| MARSHALL, Robert Gavin | Director | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | England | British | 112753210001 | |||||||||||||
| PULLAN, Ross | Director | Home Farm House Roe Lane Birkin WF11 9LR Knottingley North Yorkshire | United Kingdom | British | 101467350001 | |||||||||||||
| ROUSE, Andrew Gerard | Director | Vernon House Vernon Drive DE45 1FZ Bakewell Derbyshire | England | British | 92160100001 | |||||||||||||
| SALE, Nicola Jane | Director | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | England | British | 139844860003 | |||||||||||||
| SMITH, Robert John | Director | Fairfield Layton Road Horsforth LS18 5ET Leeds | United Kingdom | British | 7211250002 | |||||||||||||
| WOODALL, Mark Andrew | Director | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | Guernsey | British | 179218860001 | |||||||||||||
| WRIGHT, Paul Simon Kent | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 41977220011 | |||||||||||||
| IAG LIMITED | Director | Glategny Esplanade St. Peter Port GY1 1WW Guernsey Regency Court Guernsey |
| 247655240001 | ||||||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of MXF PROPERTIES OM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Php Av Lending Limited | Jan 21, 2022 | Greener House 66-68 Haymarket SW1Y 4RF London 5th Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Medicx Properties Om Group Ltd | Apr 06, 2016 | Holborn EC1N 2HT London 6th Floor, 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Beverley | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Rachel Beverley-Stevenson | Apr 06, 2016 | 33 Holborn EC1N 2HT London 6th Floor | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Gavin Marshall | Apr 06, 2016 | The Business Centre Bank Top Farm Blackhill Road LS21 1PY Leeds West Yorkshire | Yes | ||||||||||
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