MDA HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MDA HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MDA HOLDINGS LIMITED was incorporated 20 years ago on 09/10/2003 and has the registered number: 04927210. The accounts status is GROUP and accounts are next due on 30/06/2025.
MDA HOLDINGS LIMITED was incorporated 20 years ago on 09/10/2003 and has the registered number: 04927210. The accounts status is GROUP and accounts are next due on 30/06/2025.
MDA HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
74902 - Quantity surveying activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
15 GREYCOAT PLACE
LONDON
SW1P 1SB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
GULLHURST SERVICES LIMITED (until 19/04/2013)
GULLHURST SERVICES LIMITED (until 19/04/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN HEATON | Jul 1958 | British | Director | 2020-04-01 | CURRENT |
MR STEPHEN RAYMOND JONES | Dec 1965 | British | Director | 2004-12-06 | CURRENT |
MR CHRISTOPHER LESTER | Feb 1981 | British | Director | 2023-10-01 | CURRENT |
MR ROBERT MARK MCGUINN | Apr 1968 | British | Director | 2013-10-01 | CURRENT |
MR MICHAEL JOHN ALLEN | Feb 1945 | British | Director | 2004-12-06 UNTIL 2008-09-30 | RESIGNED |
JON MILBURN | Oct 1963 | British | Director | 2005-07-01 UNTIL 2009-05-20 | RESIGNED |
ROBERT JON KENNEDY | Oct 1958 | British | Director | 2004-12-06 UNTIL 2009-09-30 | RESIGNED |
MR CHARLES MADDOCK JOHNSTON | Nov 1952 | British | Director | 2003-10-09 UNTIL 2006-07-28 | RESIGNED |
MRS JANE ANN GIBBS | Jan 1971 | British | Director | 2006-08-01 UNTIL 2011-12-19 | RESIGNED |
NIGEL JAMES GRICE | Jan 1958 | British | Director | 2017-04-01 UNTIL 2020-04-01 | RESIGNED |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 2003-10-09 UNTIL 2003-10-09 | RESIGNED | ||
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2003-10-09 UNTIL 2003-10-09 | RESIGNED | ||
MR GEOFFREY FREDERICK POTTON | Apr 1952 | British | Director | 2009-02-01 UNTIL 2017-03-31 | RESIGNED |
MR IAN WILLIAM STORRIER | Oct 1963 | British | Director | 2003-10-09 UNTIL 2006-08-01 | RESIGNED |
MR MICHAEL HAROLD JEWELL | Jun 1948 | British | Director | 2004-12-06 UNTIL 2016-06-01 | RESIGNED |
MR IAN WILLIAM STORRIER | Oct 1963 | British | Secretary | 2003-10-09 UNTIL 2006-08-01 | RESIGNED |
MRS SUSAN ISABEL IVES | Nov 1955 | Secretary | 2006-08-01 UNTIL 2010-03-01 | RESIGNED | |
MRS JANE ANN GIBBS | Secretary | 2010-03-01 UNTIL 2011-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mda Trustee Limited | 2023-11-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Raymond Jones | 2016-04-06 - 2023-11-14 | 12/1965 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-03-05 | 30-09-2021 | 162 Cash 504,868 equity |
MDA Holdings Limited - Limited company accounts 20.1 | 2021-03-06 | 30-09-2020 | £162 Cash £500,028 equity |