MEDIA CITY RESIDENTIAL HOLDINGS LIMITED
Overview
| Company Name | MEDIA CITY RESIDENTIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10174417 |
| 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 MEDIA CITY RESIDENTIAL HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MEDIA CITY RESIDENTIAL HOLDINGS LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEDIA CITY RESIDENTIAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEEL MEDIA DEVELOPMENT RESIDENTIAL (HOLDINGS) LIMITED | May 11, 2016 | May 11, 2016 |
What are the latest accounts for MEDIA CITY RESIDENTIAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MEDIA CITY RESIDENTIAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for MEDIA CITY RESIDENTIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
legacy | 179 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed peel media development residential (holdings) LIMITED\certificate issued on 13/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Miss Marina Louise Thomas as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on Oct 30, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on Oct 30, 2024 | 2 pages | AP02 | ||||||||||
Termination of appointment of Steven Keith Underwood as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Wild as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to 100 Victoria Street London SW1E 5JL on Nov 04, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Deborah Watt as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael James Hood as a director on Dec 19, 2023 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Oliver James Knight as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh-Anne Louise Sellars as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
Who are the officers of MEDIA CITY RESIDENTIAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England |
| 159674790001 | ||||||||||
| HOOD, Michael James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 275673810001 | |||||||||
| KNIGHT, Oliver James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 305990560001 | |||||||||
| THOMAS, Marina Louise | Director | Victoria Street SW1E 5JL London 100 England | England | British | 183635400002 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| LEES, Neil | Secretary | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | 208020170001 | |||||||||||
| AITCHINSON, Gordon Clark | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 192799000001 | |||||||||
| AITCHISON, Gordon Clark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 146947440001 | |||||||||
| JEWEL-CLARK, Christopher Martin | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 235122460001 | |||||||||
| MASON, Catherine Laura | Director | EC2R 5AA London One Coleman Street United Kingdom | England | British | 221271270001 | |||||||||
| SELLARS, Leigh-Anne Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 289429040001 | |||||||||
| SHORROCK, Christopher James | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 254764260001 | |||||||||
| STANWORTH, Paul Robertson | Director | EC2R 5AA London One Coleman Street United Kingdom | United Kingdom | British | 65950780003 | |||||||||
| UNDERWOOD, Steven Keith | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 162134250001 | |||||||||
| WATT, Deborah | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 150534480001 | |||||||||
| WHITTAKER, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | 85602540037 | |||||||||
| WILD, Stephen John | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 118763160002 |
Who are the persons with significant control of MEDIA CITY RESIDENTIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel Holdings (Media) Limited | May 11, 2016 | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | 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