MP HOLDINGS 2016 LIMITED

MP HOLDINGS 2016 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMP HOLDINGS 2016 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10053972
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MP HOLDINGS 2016 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for MP HOLDINGS 2016 LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2027
    Next Confirmation Statement DueMar 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2026
    OverdueNo

    What are the latest filings for MP HOLDINGS 2016 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    14 pagesAA

    Confirmation statement made on Mar 08, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Graham Richard Peat as a director on Mar 19, 2026

    2 pagesAP01

    Appointment of Mr Martin Anthony Cooke as a director on Mar 19, 2026

    2 pagesAP01

    Termination of appointment of Richard John Hall as a director on Feb 09, 2026

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2024

    14 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Jun 30, 2022

    14 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    16 pagesAA

    Confirmation statement made on Mar 08, 2022 with updates

    5 pagesCS01

    Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Nicholas John Hopper as a director on Jun 30, 2021

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2020

    17 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Martin Lewis Heathcote as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of Stuart Butler-Gallie as a director on Nov 09, 2020

    1 pagesTM01

    Appointment of Mr Nicholas John Hopper as a director on Nov 09, 2020

    2 pagesAP01

    Termination of appointment of Christopher Derek Hall as a director on Jul 31, 2020

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2019

    17 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of MP HOLDINGS 2016 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Anthony
    Apex Court Woodlands
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    Director
    Apex Court Woodlands
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    IrelandIrish270014960001
    FARRANT, David Jonathan
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    Director
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    EnglandBritish258639490001
    HEATHCOTE, Martin Lewis
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish248895050001
    HEATHCOTE, Trevor Lewis
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countryside Recycling Limited
    Kent
    United Kingdom
    Director
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countryside Recycling Limited
    Kent
    United Kingdom
    United KingdomBritish34846800002
    PEAT, Graham Richard
    Apex Court Woodlands
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    Director
    Apex Court Woodlands
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    United KingdomBritish344119120001
    BUTLER-GALLIE, Stuart
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countryside Recycling Limited
    Kent
    United Kingdom
    Director
    Ashford Road
    Lenham
    ME17 2DL Maidstone
    C/O Countryside Recycling Limited
    Kent
    United Kingdom
    EnglandBritish96783000001
    HALL, Christopher Derek
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    United KingdomBritish82148370002
    HALL, Richard John
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    Director
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    United KingdomBritish219939950001
    HOPPER, Nicholas John
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    England
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    England
    United KingdomBritish8695510002
    PARSON, Antony John Tufnell
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Director
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    EnglandBritish14967900002

    Who are the persons with significant control of MP HOLDINGS 2016 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pit Properties Limited
    14 St. George Street
    W1S 1FE London
    2nd Floor
    England
    Jun 30, 2016
    14 St. George Street
    W1S 1FE London
    2nd Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number10050312
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Trevor Heathcote Llp
    Station Road
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    Jun 30, 2016
    Station Road
    Pluckley
    TN27 0RU Ashford
    Stanford Bridge Farm
    Kent
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration NumberOc358742
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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