MXF PROPERTIES BRIDLINGTON LIMITED
Overview
| Company Name | MXF PROPERTIES BRIDLINGTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07763871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 BRIDLINGTON LIMITED?
- Development of building projects (41100) / Construction
Where is MXF PROPERTIES BRIDLINGTON 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 BRIDLINGTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDICX PROPERTIES BRIDLINGTON LTD | Jun 15, 2018 | Jun 15, 2018 |
| ONE MEDICAL EUROPE LIMITED | Nov 22, 2011 | Nov 22, 2011 |
| ONE MEDICAL GROUP LIMITED | Sep 06, 2011 | Sep 06, 2011 |
What are the latest accounts for MXF PROPERTIES BRIDLINGTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MXF PROPERTIES BRIDLINGTON LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 27, 2024 |
What are the latest filings for MXF PROPERTIES BRIDLINGTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 100 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024 | 1 pages | TM01 | ||
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 19, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Paul Simon Kent Wright as a director on Mar 01, 2023 | 1 pages | TM01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
legacy | 164 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Sep 16, 2022 with updates | 4 pages | CS01 | ||
Who are the officers of MXF PROPERTIES BRIDLINGTON 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 | 306183020001 | |||||||||||||||
| 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, Michael | Secretary | Bank Top Farm Black Hill Road LS21 1PY Leeds The Business Centre England | 162812160001 | |||||||||||||||
| JOBBINS, Stuart | Secretary | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre West Yorkshire England | 190812130001 | |||||||||||||||
| KINGSTON, Stephen Alan Andrew | Secretary | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre West Yorkshire | 194307660001 | |||||||||||||||
| WRIGHT, Paul Simon Kent | Secretary | Greener House Haymarket SW1Y 4RF London 5th Floor England | 278408020001 | |||||||||||||||
| INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Secretary | Glategny Esplanade GY1 1WW St. Peter Port Regency Court Guernsey |
| 123212890003 | ||||||||||||||
| NEXUS MANAGEMENT SERVICES LIMITED | Secretary | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England |
| 57253330002 | ||||||||||||||
| 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 | Bank Top Farm Black Hill Road LS21 1PY Leeds The Business Centre England | England | British | 136628200001 | |||||||||||||
| BEVERLEY-STEVENSON, Rachel | Director | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre England | United Kingdom | British | 140828800001 | |||||||||||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||||||||||
| MARSHALL, Robert Gavin | Director | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre West Yorkshire | England | British | 112753210001 | |||||||||||||
| 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 |
| 247625480001 |
Who are the persons with significant control of MXF PROPERTIES BRIDLINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Primary Health Properties Plc | Mar 22, 2022 | 66-68 Haymarket SW1Y 4RF London 5th Floor Greener House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Medicx Properties Om Group Ltd | Apr 06, 2016 | Holborn EC1N 2HT London 6th Floor, 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Beverley | Apr 06, 2016 | Holborn EC1N 2HT London 6th Floor, 33 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Rachel Beverley-Stevenson | Apr 06, 2016 | Holborn EC1N 2HT London 6th Floor, 33 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Gavin Marshall | Apr 06, 2016 | Banktop Farm Black Hill Road LS21 1PY Leeds The Business Centre 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