Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MXF Properties Bridlington Limited
MXF Properties Bridlington Limited is an active company incorporated on 6 September 2011 with the registered office located in London, Greater London. MXF Properties Bridlington Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
07763871
Private limited company
Age
14 years
Incorporated
6 September 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 September 2024
(11 months ago)
Next confirmation dated
27 September 2025
Due by
11 October 2025
(1 month remaining)
Last change occurred
2 years 11 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about MXF Properties Bridlington Limited
Contact
Address
5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
United Kingdom
Address changed on
5 May 2022
(3 years ago)
Previous address was
5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
Companies in WC2N 6DU
Telephone
Unreported
Email
Unreported
Website
Onemedicalgroup.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
David Leslie Jack Bateman
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1981
Richard Howell
Director • Chartered Accountant • British • Lives in England • Born in Oct 1965
Mr Mark Davies
Director • British • Lives in UK • Born in Aug 1974
Mr Toby Newman
Secretary
Primary Health Properties Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Primary Medical Property Investments Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
Primary Health Investment Properties Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
Phip (5) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
Primary Health Investment Properties (No. 2) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
MXF Properties Iv Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
PHP (Bingham) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
MXF Properties Iii Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
PHP Glen Spean Limited
David Leslie Jack Bateman, Mr Mark Davies, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6.5K
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£102.48K
Increased by £2.14K (+2%)
Total Liabilities
-£1.5K
Decreased by £511 (-25%)
Net Assets
£100.98K
Increased by £2.66K (+3%)
Debt Ratio (%)
1%
Decreased by 0.54% (-27%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
11 Months Ago on 27 Sep 2024
Subsidiary Accounts Submitted
11 Months Ago on 19 Sep 2024
David Leslie Jack Bateman Resigned
1 Year 1 Month Ago on 18 Jul 2024
Mr Richard Howell Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Harry Abraham Hyman Resigned
1 Year 4 Months Ago on 24 Apr 2024
Mr Mark Davies Appointed
1 Year 4 Months Ago on 19 Apr 2024
Subsidiary Accounts Submitted
1 Year 10 Months Ago on 25 Oct 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Sep 2023
Mr Toby Newman Appointed
2 Years 6 Months Ago on 1 Mar 2023
Paul Simon Kent Wright Resigned
2 Years 6 Months Ago on 1 Mar 2023
Get Alerts
Get Credit Report
Discover MXF Properties Bridlington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 September 2024 with no updates
Submitted on 27 Sep 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 19 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Sep 2024
Termination of appointment of David Leslie Jack Bateman as a director on 18 July 2024
Submitted on 18 Jul 2024
Director's details changed for Mr Richard Howell on 3 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
Submitted on 2 May 2024
Appointment of Mr Mark Davies as a director on 19 April 2024
Submitted on 19 Apr 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs