ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M2 Property Holdings Ltd

M2 Property Holdings Ltd is a dissolved company incorporated on 30 March 2017 with the registered office located in Hinton St. George, Somerset. M2 Property Holdings Ltd was registered 8 years ago.
Status
Dissolved
Dissolved on 4 November 2025 (1 month ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
10699547
Private limited company
Age
8 years
Incorporated 30 March 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 March 2025 (8 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 months ago
Accounts
Not Submitted
Awaiting first accounts
Address
Dinnington Docks Fosse Way
Dinnington
Hinton St. George
Somerset
TA17 8SX
England
Address changed on 4 Mar 2024 (1 year 9 months ago)
Previous address was Greystones Standerwick Orchard Broadway Ilminster Somerset TA19 9SL England
Telephone
02070438431
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1963
Director • Media Consultant • British • Lives in England • Born in Jan 1968
M2 Group Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
M2 Group Holdings Ltd
Matthew John Mills and Michelle Mills are mutual people.
Active
Dinnington Docks Ltd
Matthew John Mills is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£771
Decreased by £1.16K (-60%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£346.77K
Decreased by £29.95K (-8%)
Total Liabilities
-£335.51K
Increased by £383 (0%)
Net Assets
£11.27K
Decreased by £30.34K (-73%)
Debt Ratio (%)
97%
Increased by 7.79% (+9%)
Latest Activity
Voluntarily Dissolution
1 Month Ago on 4 Nov 2025
Voluntary Gazette Notice
4 Months Ago on 19 Aug 2025
Application To Strike Off
4 Months Ago on 8 Aug 2025
Confirmation Submitted
8 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year 6 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 5 Apr 2024
Registered Address Changed
1 Year 9 Months Ago on 4 Mar 2024
Mrs Michelle Mills Details Changed
2 Years 1 Month Ago on 2 Nov 2023
Mr Matthew John Mills Details Changed
2 Years 1 Month Ago on 2 Nov 2023
M2 Group Holdings Ltd (PSC) Details Changed
2 Years 1 Month Ago on 2 Nov 2023
Get Credit Report
Discover M2 Property Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Nov 2025
First Gazette notice for voluntary strike-off
Submitted on 19 Aug 2025
Application to strike the company off the register
Submitted on 8 Aug 2025
Confirmation statement made on 29 March 2025 with updates
Submitted on 4 Apr 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 17 Jun 2024
Confirmation statement made on 29 March 2024 with updates
Submitted on 5 Apr 2024
Director's details changed for Mr Matthew John Mills on 2 November 2023
Submitted on 4 Mar 2024
Director's details changed for Mrs Michelle Mills on 2 November 2023
Submitted on 4 Mar 2024
Registered office address changed from Greystones Standerwick Orchard Broadway Ilminster Somerset TA19 9SL England to Dinnington Docks Fosse Way Dinnington Hinton St. George Somerset TA17 8SX on 4 March 2024
Submitted on 4 Mar 2024
Change of details for M2 Group Holdings Ltd as a person with significant control on 2 November 2023
Submitted on 4 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year