About

Registered Number: 04630164
Date of Incorporation: 07/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O ASTON SHAW, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

 

Having been setup in 2003, Mph Property Services Ltd have registered office in Norfolk. The companies directors are listed as Hague, Matthew Paul, Hague, Aimi Jane in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, Matthew Paul 09 January 2003 - 1
HAGUE, Aimi Jane 17 February 2016 12 December 2018 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 22 March 2019
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 14 March 2016
CERTNM - Change of name certificate 18 February 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 08 January 2016
CH03 - Change of particulars for secretary 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH01 - Change of particulars for director 17 December 2015
AA - Annual Accounts 16 October 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
AR01 - Annual Return 02 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 13 October 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 23 October 2012
AD01 - Change of registered office address 25 May 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 28 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.