ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MP Holdings 2016 Limited

MP Holdings 2016 Limited is an active company incorporated on 9 March 2016 with the registered office located in London, Greater London. MP Holdings 2016 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10053972
Private limited company
Age
9 years
Incorporated 9 March 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1st Floor 70 Jermyn Street
London
SW1Y 6NY
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Chartered Surveyor • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in May 1965
Director • British • Lives in England • Born in Oct 1969
Director • Group Sales & Marketing Director • British • Lives in England • Born in May 1995
Pit Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Margetts Pit Limited
Richard John Hall, Martin Lewis Heathcote, and 2 more are mutual people.
Active
Ridham Sea Terminals Limited
Martin Lewis Heathcote and Trevor Lewis Heathcote are mutual people.
Active
OLD Hall Street Properties Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
Arndale Properties Limited
David Jonathan Farrant and Richard John Hall are mutual people.
Active
Countrystyle Recycling Limited
Martin Lewis Heathcote and Trevor Lewis Heathcote are mutual people.
Active
Bingham Road Management Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
Europower Networks Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
Estuary Park Property Holdings Limited
Richard John Hall and David Jonathan Farrant are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£577K
Increased by £35K (+6%)
Turnover
£21K
Increased by £1K (+5%)
Employees
Unreported
Same as previous period
Total Assets
£1.86M
Decreased by £39K (-2%)
Total Liabilities
-£1.04M
Decreased by £39K (-4%)
Net Assets
£819K
Same as previous period
Debt Ratio (%)
56%
Decreased by 0.9% (-2%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 17 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 22 Sep 2023
Full Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Full Accounts Submitted
3 Years Ago on 30 Mar 2022
Confirmation Submitted
3 Years Ago on 14 Mar 2022
Get Credit Report
Discover MP Holdings 2016 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 1 Apr 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 17 Mar 2025
Registered office address changed from 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England to 1st Floor 70 Jermyn Street London SW1Y 6NY on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 9 Apr 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 17 Mar 2024
Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE England to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023
Submitted on 22 Sep 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
Submitted on 20 Mar 2023
Total exemption full accounts made up to 30 June 2021
Submitted on 30 Mar 2022
Confirmation statement made on 8 March 2022 with updates
Submitted on 14 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year