ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MTH Cheriton Parc Ltd

MTH Cheriton Parc Ltd is an active company incorporated on 8 December 2021 with the registered office located in Gravesend, Kent. MTH Cheriton Parc Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 1 month ago
Company No
13790362
Private limited company
Age
3 years
Incorporated 8 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 December 2024 (9 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 100 days
For period 1 Jan31 Aug 2023 (8 months)
Accounts type is Micro Entity
Next accounts for period 31 August 2024
Was due on 31 May 2025 (3 months ago)
Contact
Address
C/O Skyfire Accountancy Ltd The Old Rectory
Springhead Road
Northfleet
Kent
DA11 8HN
England
Address changed on 22 Aug 2025 (17 days ago)
Previous address was Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1987
Director • British • Lives in England • Born in Jul 1987
Treadfern Properties Ltd
PSC
Oliver Davis Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MTH St George's Place Ltd
Rory James Brace and Oliver Gordon Davis are mutual people.
Active
Dace Limited
Oliver Gordon Davis and Rory James Brace are mutual people.
Active
Thirty Three Holdings Ltd
Rory James Brace is a mutual person.
Active
Oliver Davis Group Ltd
Oliver Gordon Davis is a mutual person.
Active
Oystergate Property Limited
Oliver Gordon Davis is a mutual person.
Active
MTH Flour Mills Limited
Rory James Brace is a mutual person.
Active
Dod Barwick Road Ltd
Oliver Gordon Davis is a mutual person.
Active
Mulberry Fire And Security Ltd
Oliver Gordon Davis and Rory James Brace are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Aug 2023
For period 31 Dec31 Aug 2023
Traded for 8 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£183.07K
Increased by £182.97K (+182968%)
Total Liabilities
-£307.5K
Increased by £307.5K (%)
Net Assets
-£124.43K
Decreased by £124.53K (-124532%)
Debt Ratio (%)
168%
Increased by 167.97% (%)
Latest Activity
Oliver Davis Group Ltd (PSC) Details Changed
17 Days Ago on 22 Aug 2025
Mr Rory James Brace Details Changed
17 Days Ago on 22 Aug 2025
Mr Oliver Gordon Davis Details Changed
17 Days Ago on 22 Aug 2025
Registered Address Changed
17 Days Ago on 22 Aug 2025
Oliver Davis Group Ltd (PSC) Details Changed
1 Month Ago on 8 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 5 Aug 2025
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Accounting Period Shortened
1 Year 7 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 10 Jan 2024
Get Credit Report
Discover MTH Cheriton Parc Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Rory James Brace on 22 August 2025
Submitted on 22 Aug 2025
Change of details for Oliver Davis Group Ltd as a person with significant control on 22 August 2025
Submitted on 22 Aug 2025
Change of details for Oliver Davis Group Ltd as a person with significant control on 8 August 2025
Submitted on 22 Aug 2025
Registered office address changed from Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF England to C/O Skyfire Accountancy Ltd the Old Rectory Springhead Road Northfleet Kent DA11 8HN on 22 August 2025
Submitted on 22 Aug 2025
Director's details changed for Mr Oliver Gordon Davis on 22 August 2025
Submitted on 22 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 20 Dec 2024
Micro company accounts made up to 31 August 2023
Submitted on 23 Apr 2024
Previous accounting period shortened from 31 December 2023 to 31 August 2023
Submitted on 23 Jan 2024
Registered office address changed from Yew Tree Barn Mulberry Hill Chilham Canterbury CT4 8AH England to Suite 3 Falcon Court Business Centre College Road Maidstone Kent ME15 6TF on 10 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year