MP HOLDINGS 2016 LIMITED
Overview
| Company Name | MP HOLDINGS 2016 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10053972 |
| 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 MP HOLDINGS 2016 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MP HOLDINGS 2016 LIMITED located?
| Registered Office Address | 1st Floor 70 Jermyn Street SW1Y 6NY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MP HOLDINGS 2016 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MP HOLDINGS 2016 LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2026 |
| Overdue | No |
What are the latest filings for MP HOLDINGS 2016 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 14 pages | AA | ||
Confirmation statement made on Mar 08, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Richard Peat as a director on Mar 19, 2026 | 2 pages | AP01 | ||
Appointment of Mr Martin Anthony Cooke as a director on Mar 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Richard John Hall as a director on Feb 09, 2026 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 14 pages | AA | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on Feb 20, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 14 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE England to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on Sep 22, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 14 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 16 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Hopper as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 17 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Lewis Heathcote as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stuart Butler-Gallie as a director on Nov 09, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicholas John Hopper as a director on Nov 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Christopher Derek Hall as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 17 pages | AA | ||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MP HOLDINGS 2016 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Martin Anthony | Director | Apex Court Woodlands Woodlands BS32 4JT Bristol 14 United Kingdom | Ireland | Irish | 270014960001 | |||||
| FARRANT, David Jonathan | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | England | British | 258639490001 | |||||
| HEATHCOTE, Martin Lewis | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | England | British | 248895050001 | |||||
| HEATHCOTE, Trevor Lewis | Director | Ashford Road Lenham ME17 2DL Maidstone C/O Countryside Recycling Limited Kent United Kingdom | United Kingdom | British | 34846800002 | |||||
| PEAT, Graham Richard | Director | Apex Court Woodlands Woodlands BS32 4JT Bristol 14 United Kingdom | United Kingdom | British | 344119120001 | |||||
| BUTLER-GALLIE, Stuart | Director | Ashford Road Lenham ME17 2DL Maidstone C/O Countryside Recycling Limited Kent United Kingdom | England | British | 96783000001 | |||||
| HALL, Christopher Derek | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | United Kingdom | British | 82148370002 | |||||
| HALL, Richard John | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | United Kingdom | British | 219939950001 | |||||
| HOPPER, Nicholas John | Director | St. George Street W1S 1FE London 2nd Floor, 14 England | United Kingdom | British | 8695510002 | |||||
| PARSON, Antony John Tufnell | Director | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | England | British | 14967900002 |
Who are the persons with significant control of MP HOLDINGS 2016 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pit Properties Limited | Jun 30, 2016 | 14 St. George Street W1S 1FE London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trevor Heathcote Llp | Jun 30, 2016 | Station Road Pluckley TN27 0RU Ashford Stanford Bridge Farm Kent England | 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