ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MHT Properties Limited

MHT Properties Limited is an active company incorporated on 21 March 2013 with the registered office located in Nottingham, Nottinghamshire. MHT Properties Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08456128
Private limited company
Age
12 years
Incorporated 21 March 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 February 2025 (6 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Gmw Head Office Private Road 7
Colwick Industrial Estate
Nottingham
NG4 2JW
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
3
Director • Secretary • Administrator • British • Lives in England • Born in Jan 1965
Dorothy Joan Goodman
PSC • PSC • British • Lives in UK • Born in Mar 1939
Director • British • Lives in England • Born in Apr 1966
Mr Christopher Hugh Miller
PSC • British • Lives in England • Born in Jun 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goodman Metalworks Limited
Mr Richard Terence Goodman is a mutual person.
Active
Goodman (Holdings) Limited
Mr Richard Terence Goodman is a mutual person.
Active
MHT Engineering Limited
Mr Richard Terence Goodman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£64.67K
Increased by £6.31K (+11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.72M
Increased by £82.24K (+3%)
Total Liabilities
-£1.14M
Decreased by £74.15K (-6%)
Net Assets
£1.59M
Increased by £156.39K (+11%)
Debt Ratio (%)
42%
Decreased by 4.1% (-9%)
Latest Activity
New Charge Registered
1 Month Ago on 31 Jul 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
9 Months Ago on 23 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 27 Nov 2023
Accounting Period Extended
2 Years 3 Months Ago on 5 Jun 2023
Confirmation Submitted
2 Years 6 Months Ago on 8 Mar 2023
Dorothy Goodman (PSC) Appointed
2 Years 10 Months Ago on 22 Oct 2022
Christopher Miller (PSC) Appointed
4 Years Ago on 22 Oct 2020
Get Credit Report
Discover MHT Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 084561280005, created on 31 July 2025
Submitted on 4 Aug 2025
Confirmation statement made on 17 February 2025 with updates
Submitted on 17 Feb 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 23 Nov 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 8 Mar 2024
Confirmation statement made on 7 March 2024 with no updates
Submitted on 7 Mar 2024
Second filing for the notification of Dorothy Joan Goodman as a person with significant control
Submitted on 23 Feb 2024
Notification of Dorothy Goodman as a person with significant control on 22 October 2022
Submitted on 17 Jan 2024
Notification of Christopher Miller as a person with significant control on 22 October 2020
Submitted on 17 Jan 2024
Withdrawal of a person with significant control statement on 11 January 2024
Submitted on 11 Jan 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year