CONNELLS (MIH) LIMITED
Overview
| Company Name | CONNELLS (MIH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06775606 |
| 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 CONNELLS (MIH) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CONNELLS (MIH) LIMITED located?
| Registered Office Address | Cumbria House 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Bedfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNELLS (MIH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORTGAGE INTELLIGENCE HOLDINGS LIMITED | Mar 17, 2009 | Mar 17, 2009 |
| HALLCO 1665 LIMITED | Dec 17, 2008 | Dec 17, 2008 |
What are the latest accounts for CONNELLS (MIH) 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 CONNELLS (MIH) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for CONNELLS (MIH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed mortgage intelligence holdings LIMITED\certificate issued on 02/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Roddis House Old Christchurch Road Bournemouth BH1 1LG to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on Nov 27, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
legacy | 71 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Sarah Anne Laker as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Countrywide Group Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Nov 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 72 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital on Dec 22, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Who are the officers of CONNELLS (MIH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| SCOTT, Adrian Paul | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | United Kingdom | British | 106711150001 | |||||||||
| TWIGG, Richard John | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 290309030001 | |||||||||
| CHADWICK, Andrew Mark | Secretary | 26 Park Lodge Close SK8 1HU Cheadle | British | 66065760002 | ||||||||||
| WILLIAMS, Gareth Rhys | Secretary | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | 159836650001 | |||||||||||
| CEENEY, Natalie Anna | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 209016670003 | |||||||||
| CHADWICK, Andrew Mark | Director | 26 Park Lodge Close SK8 1HU Cheadle | England | British | 66065760002 | |||||||||
| CLARKE, Jim | Director | United Kingdom House 180 Oxford Street W1D 1NN London 7th Floor United Kingdom | United Kingdom | British | 127131840004 | |||||||||
| CREFFIELD, Paul Lewis | Director | 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte MK7 8JT Milton Keynes Countrywide House England | United Kingdom | British | 130655630002 | |||||||||
| CURRAN, Peter | Director | 1st Floor 91-99 New London Road CM2 0PP Chelmsford Greenwood House Essex United Kingdom | United Kingdom | British | 318302470001 | |||||||||
| DIXON, Paul Michael | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire United Kingdom | United Kingdom | British | 256585450001 | |||||||||
| HALLIWELL, Mark | Director | Spen Green Smallwood CW11 0UZ Sandbach Noah's Ark Farm Cheshire Uk | United Kingdom | British | 135258940001 | |||||||||
| LAKER, Sarah Anne | Director | 4th Floor 4-12 Old Christchurch Road BH1 1LG Bournemouth Roddis House Dorset United Kingdom | United Kingdom | British | 56577810004 | |||||||||
| LIVESEY, David Christopher | Director | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Beds United Kingdom | England | British | 160476270001 | |||||||||
| MACHIN, Anthony John | Director | Summer Hill 168 Chester Road SK11 8PT Macclesfield Cheshire | United Kingdom | British | 99500610001 | |||||||||
| MAINI, Zubin Olof | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | England | British | 138809780001 | |||||||||
| MILLS, Christopher Douglas Francis | Director | Orchard View Forge Hill Hampstead Norreys RG18 0TE Newbury Berkshire | England | British | 127063910001 | |||||||||
| PLIMMER, John Roden | Director | 155 Nightingale Lane SW12 8NQ London | United Kingdom | New Zealander | 43272860002 | |||||||||
| STOCKTON, Nigel, Mr. | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinlghamshire England | United Kingdom | British | 174177530001 | |||||||||
| TURNER, Grenville | Director | 88-103 Caldecotte Lake Drive Caldecotte MK7 8JT Milton Keynes Countrywide House Buckinghamshire England | United Kingdom | British | 67625660003 | |||||||||
| WEBB, Rupert George | Director | Moss Bank Farm Seven Sisters Lane WA16 8TJ Toft Cheshire | England | United Kingdom | 40906550003 | |||||||||
| Halliwells Directors Limited | Director | Hardman Square Spinningfields M3 3EB Manchester 3 | 128832470001 |
Who are the persons with significant control of CONNELLS (MIH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countrywide Group Limited | Apr 06, 2016 | 16-20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONNELLS (MIH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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