ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Housing Ventures MPC2 Limited

Housing Ventures MPC2 Limited is an active company incorporated on 2 August 2019 with the registered office located in London, Greater London. Housing Ventures MPC2 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12136828
Private limited company
Age
6 years
Incorporated 2 August 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 1 February 2025 (11 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (22 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Summit House
170 Finchley Road
London
NW3 6BP
England
Address changed on 7 Jan 2026 (16 days ago)
Previous address was 1 King William Street London EC4N 7AF United Kingdom
Telephone
020 72018990
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1989
Director • British • Lives in England • Born in Mar 1987
MPC 3 Holdco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roots Hall Limited
Jack Leonard Martin is a mutual person.
Active
Central Park Management Company (No.1) Limited
Jack Leonard Martin is a mutual person.
Active
Lenrose Swindon Limited
Jack Leonard Martin is a mutual person.
Active
Lenrose Investments Limited
Jack Leonard Martin is a mutual person.
Active
Lenrose Housing Limited
Jack Leonard Martin is a mutual person.
Active
Dasj Investments Limited
Jack Leonard Martin is a mutual person.
Active
Citizen Housing (Southend) Limited
Jack Leonard Martin is a mutual person.
Active
Citizen Housing 1 Limited
Jack Leonard Martin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£148.39K
Decreased by £4.64K (-3%)
Turnover
£464.85K
Increased by £18.59K (+4%)
Employees
2
Same as previous period
Total Assets
£6.45M
Increased by £366.23K (+6%)
Total Liabilities
-£5.45M
Increased by £44.88K (+1%)
Net Assets
£1M
Increased by £321.35K (+47%)
Debt Ratio (%)
84%
Decreased by 4.35% (-5%)
Latest Activity
Registered Address Changed
16 Days Ago on 7 Jan 2026
Charge Satisfied
18 Days Ago on 5 Jan 2026
Triple Point Holdings Limited (PSC) Resigned
1 Month Ago on 23 Dec 2025
Mpc 3 Holdco Limited (PSC) Appointed
1 Month Ago on 23 Dec 2025
Alexander Guy Hanmer Precious Resigned
1 Month Ago on 23 Dec 2025
Maximilian Ivan Michael Shenkman Resigned
1 Month Ago on 23 Dec 2025
Mr David Blakeborough Appointed
1 Month Ago on 23 Dec 2025
Mr Jack Leonard Martin Appointed
1 Month Ago on 23 Dec 2025
New Charge Registered
1 Month Ago on 23 Dec 2025
New Charge Registered
1 Month Ago on 23 Dec 2025
Get Credit Report
Discover Housing Ventures MPC2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Triple Point Holdings Limited as a person with significant control on 23 December 2025
Submitted on 16 Jan 2026
Notification of Mpc 3 Holdco Limited as a person with significant control on 23 December 2025
Submitted on 16 Jan 2026
Appointment of Mr Jack Leonard Martin as a director on 23 December 2025
Submitted on 7 Jan 2026
Appointment of Mr David Blakeborough as a director on 23 December 2025
Submitted on 7 Jan 2026
Termination of appointment of Maximilian Ivan Michael Shenkman as a director on 23 December 2025
Submitted on 7 Jan 2026
Termination of appointment of Alexander Guy Hanmer Precious as a director on 23 December 2025
Submitted on 7 Jan 2026
Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 7 January 2026
Submitted on 7 Jan 2026
Certificate of change of name
Submitted on 7 Jan 2026
Registration of charge 121368280003, created on 23 December 2025
Submitted on 5 Jan 2026
Registration of charge 121368280004, created on 23 December 2025
Submitted on 5 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year