MXF PROPERTIES BRIDLINGTON LIMITED - LONDON
Company Profile | Company Filings |
Overview
MXF PROPERTIES BRIDLINGTON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MXF PROPERTIES BRIDLINGTON LIMITED was incorporated 12 years ago on 06/09/2011 and has the registered number: 07763871. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MXF PROPERTIES BRIDLINGTON LIMITED was incorporated 12 years ago on 06/09/2011 and has the registered number: 07763871. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MXF PROPERTIES BRIDLINGTON LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR BURDETT HOUSE 15-16
LONDON
WC2N 6DU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MEDICX PROPERTIES BRIDLINGTON LTD (until 07/06/2019)
MEDICX PROPERTIES BRIDLINGTON LTD (until 07/06/2019)
ONE MEDICAL EUROPE LIMITED (until 15/06/2018)
ONE MEDICAL GROUP LIMITED (until 22/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HARRY ABRAHAM HYMAN | Aug 1956 | British | Director | 2019-03-15 | CURRENT |
RICHARD HOWELL | Oct 1965 | British | Director | 2019-03-15 | CURRENT |
MR DAVID LESLIE JACK BATEMAN | Apr 1981 | British | Director | 2022-03-31 | CURRENT |
MR TOBY NEWMAN | Secretary | 2023-03-01 | CURRENT | ||
MR MARK ANDREW WOODALL | Apr 1962 | British | Director | 2018-06-08 UNTIL 2019-03-15 | RESIGNED |
IAG LIMITED | Corporate Director | 2018-06-08 UNTIL 2019-03-15 | RESIGNED | ||
NEXUS MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2019-03-15 UNTIL 2021-01-04 | RESIGNED | ||
PAUL SIMON KENT WRIGHT | Dec 1957 | British | Director | 2019-03-15 UNTIL 2023-03-01 | RESIGNED |
MR ROBERT GAVIN MARSHALL | Apr 1972 | British | Director | 2015-09-07 UNTIL 2017-01-13 | RESIGNED |
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED | Corporate Secretary | 2018-06-08 UNTIL 2019-03-15 | RESIGNED | ||
MR MICHAEL BEVERLEY | Jun 1947 | British | Director | 2011-09-06 UNTIL 2018-06-08 | RESIGNED |
MRS RACHEL BEVERLEY-STEVENSON | Nov 1972 | British | Director | 2011-09-06 UNTIL 2018-06-08 | RESIGNED |
MR PAUL SIMON KENT WRIGHT | Secretary | 2021-01-04 UNTIL 2023-03-01 | RESIGNED | ||
MR STEPHEN ALAN ANDREW KINGSTON | Secretary | 2015-01-21 UNTIL 2015-06-23 | RESIGNED | ||
MR STUART JOBBINS | Secretary | 2014-09-08 UNTIL 2015-01-21 | RESIGNED | ||
MICHAEL BEVERLEY | Secretary | 2011-09-06 UNTIL 2014-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Primary Health Properties Plc | 2022-03-22 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Medicx Properties Om Group Ltd | 2016-04-06 - 2022-03-22 | London | Ownership of shares 75 to 100 percent | |
Mr Michael Beverley | 2016-04-06 - 2018-06-08 | 6/1947 | London | Significant influence or control |
Mrs Rachel Beverley-Stevenson | 2016-04-06 - 2018-06-08 | 11/1972 | London | Significant influence or control |
Mr Robert Gavin Marshall | 2016-04-06 - 2017-01-13 | 4/1972 | Leeds West Yorkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ONE MEDICAL EUROPE LIMITED | 2014-11-15 | 31-03-2014 | £100 Cash £100 equity |