About

Registered Number: 03424667
Date of Incorporation: 26/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10, Bramery Business Park, Alstone Lane, Cheltenham, GL51 8HE,

 

Founded in 1997, Mp Homes Ltd has its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Durrant, Martyn, Durrant, Karina Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURRANT, Karina Ann 01 December 2010 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DURRANT, Martyn 01 December 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
MR01 - N/A 07 May 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 05 October 2018
AD01 - Change of registered office address 27 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 17 November 2011
AP03 - Appointment of secretary 27 May 2011
AP01 - Appointment of director 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 21 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 13 August 2007
395 - Particulars of a mortgage or charge 20 December 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 08 April 2003
395 - Particulars of a mortgage or charge 12 September 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 05 September 2000
287 - Change in situation or address of Registered Office 23 August 2000
AA - Annual Accounts 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2000
363s - Annual Return 26 August 1999
287 - Change in situation or address of Registered Office 11 June 1999
AA - Annual Accounts 22 April 1999
395 - Particulars of a mortgage or charge 19 March 1999
363s - Annual Return 22 September 1998
395 - Particulars of a mortgage or charge 05 December 1997
225 - Change of Accounting Reference Date 24 November 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2020 Outstanding

N/A

Mortgage 14 December 2006 Fully Satisfied

N/A

Mortgage deed 29 August 2002 Fully Satisfied

N/A

Mortgage 17 March 1999 Fully Satisfied

N/A

Mortgage 26 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.