MX RESIDENTIAL LIMITED
Overview
Company Name | MX RESIDENTIAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06959655 |
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 MX RESIDENTIAL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is MX RESIDENTIAL LIMITED located?
Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MX RESIDENTIAL 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 MX RESIDENTIAL LIMITED?
Last Confirmation Statement Made Up To | Aug 20, 2025 |
---|---|
Next Confirmation Statement Due | Sep 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 20, 2024 |
Overdue | No |
What are the latest filings for MX RESIDENTIAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Register inspection address has been changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY | 1 pages | AD02 | ||
Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 21, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||
Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on Nov 21, 2024 | 1 pages | AD01 | ||
Appointment of Mr Benjamin Howard Mowbray as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Ms Karishma Deepak Vaswani as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jordan Samuel Cooper as a director on Nov 04, 2024 | 2 pages | AP01 | ||
Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Aug 21, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 069596550007, created on Jun 14, 2023 | 95 pages | MR01 | ||
Registration of charge 069596550008, created on Jun 14, 2023 | 77 pages | MR01 | ||
Satisfaction of charge 069596550003 in full | 1 pages | MR04 | ||
Satisfaction of charge 069596550004 in full | 1 pages | MR04 | ||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Aug 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Termination of appointment of Faraz Ur Rahman Kidwai as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 21, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MX RESIDENTIAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
COOPER, Jordan Samuel | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | American | Director | 329079430001 | ||||||||
MOWBRAY, Benjamin Howard | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | Director | 329098240001 | ||||||||
VASWANI, Karishma Deepak | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | Director | 328850580001 | ||||||||
CRAIG, Ryan | Secretary | St Ann`S Crescent Wandsworth SW18 2LP London 75a | 139522380001 | |||||||||||
EVERSON-DAVIS, Tracy | Secretary | Markham Street SW3 3NR London 59 | British | 146015630002 | ||||||||||
ALLNUTT, Mark Stuart | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 237096760001 | ||||||||
BRIGHAM, Peter | Director | Markham Street SW3 3NR London 59 | United Kingdom | Us | None | 169848210001 | ||||||||
BURTON, Neil | Director | Markham Street SW3 3NR London 59 | United Kingdom | British | Chief Executive | 179978420001 | ||||||||
CARPER, Alan Joshua | Director | Suite 300 18 Broad Street Charleston 29401 United States Of America | United States | American | Company Director | 188101200002 | ||||||||
FULLER, Wesley Hamilton | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United States | American | Company Director | 197903850005 | ||||||||
GRANT, Stuart Morrison | Director | Kingsway WC2B 6XF London 9 | United Kingdom | British | Director | 107533530001 | ||||||||
HILLS, Peter | Director | c/o Nido Spitalfields 9 Frying Pan Alley E1 7HS London Nido Management Office England | United Kingdom | Us | None | 169848260001 | ||||||||
KIDWAI, Faraz Ur Rahman | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | Director | 274336810001 | ||||||||
MANNO, Jeff Russell | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United Kingdom | American | Managing Director | 205033540001 | ||||||||
MCKIE, Gordon Robert | Director | Kingsway WC2B 6XF London 9 | England | British | Chartered Accountant | 155757550001 | ||||||||
MOORE, Jade Louise | Director | Markham Street SW3 3NR London 59 Uk | Uk | Danish | Accountant | 177335150001 | ||||||||
PEACOCK, Isabel Rose | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 184960680001 | ||||||||
PEGLER, Michael John | Director | Kingsway WC2B 6XF London 9 | England | British | Director | 113065790004 | ||||||||
RAMSEY, James Derek | Director | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | United States | American | Director | 241495330001 | ||||||||
RUDD, Guy Lukin | Director | Kingsway WC2B 6XF London 9 | United Kingdom | British | Development Director | 139522390001 | ||||||||
RUSSELL, Angela Marie | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | American | Finance Director | 209392600001 | ||||||||
VON RIBBENTROP, Sebastian Henkell | Director | Great Winchester Street EC2N 2JA London 21 | United Kingdom | German,British | None | 169848000001 |
Who are the persons with significant control of MX RESIDENTIAL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Public Sector Pension Investment Board | Apr 06, 2016 | Laurier Avenue West Suite 200 Ottawa 440 Ontario Canada | 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