ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mha Newbury Park Limited

Mha Newbury Park Limited is a dormant company incorporated on 14 February 2023 with the registered office located in Chigwell, Essex. Mha Newbury Park Limited was registered 2 years 8 months ago.
Status
Dormant
Dormant since incorporation
Company No
14661211
Private limited company
Age
2 years 8 months
Incorporated 14 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (7 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 14 Feb28 Feb 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Hambridge House
173 Lambourne Road
Chigwell
Essex
IG7 6JU
England
Address changed on 16 Jun 2023 (2 years 4 months ago)
Previous address was Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Lives in England • Born in Jul 1954
Director • Irish • Lives in England • Born in Jun 1962
Director • British • Lives in UK • Born in Jul 1979
Major Group Acquisitions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Major Housing Association Limited
John Andrew Swinney, Aman Singh, and 1 more are mutual people.
Active
Major Group Acquisitions Limited
John Andrew Swinney, Aman Singh, and 1 more are mutual people.
Active
Mha 3 Gallions Close Limited
John Andrew Swinney, Aman Singh, and 1 more are mutual people.
Active
Mha RHP Limited
John Andrew Swinney, Aman Singh, and 1 more are mutual people.
Active
Mha Sydenham Road, Croydon Limited
David Ernest John Walker, John Andrew Swinney, and 1 more are mutual people.
Active
Mha RV No 1 Limited
David Ernest John Walker, John Andrew Swinney, and 1 more are mutual people.
Active
Gemini Partnership Ltd
David Ernest John Walker is a mutual person.
Active
Western Investments Ltd
Aman Singh is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Confirmation Submitted
6 Months Ago on 14 Apr 2025
Accounting Period Extended
11 Months Ago on 20 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 13 Nov 2024
New Charge Registered
1 Year 7 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Apr 2024
Major Group Acquisitions Limited (PSC) Appointed
1 Year 7 Months Ago on 3 Apr 2024
Major Housing Association Limited (PSC) Resigned
1 Year 7 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Mar 2024
Registered Address Changed
2 Years 4 Months Ago on 16 Jun 2023
Incorporated
2 Years 8 Months Ago on 14 Feb 2023
Get Credit Report
Discover Mha Newbury Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 April 2025 with updates
Submitted on 14 Apr 2025
Current accounting period extended from 28 February 2025 to 31 March 2025
Submitted on 20 Nov 2024
Accounts for a dormant company made up to 28 February 2024
Submitted on 13 Nov 2024
Registration of charge 146612110001, created on 4 April 2024
Submitted on 8 Apr 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 4 Apr 2024
Cessation of Major Housing Association Limited as a person with significant control on 3 April 2024
Submitted on 4 Apr 2024
Notification of Major Group Acquisitions Limited as a person with significant control on 3 April 2024
Submitted on 4 Apr 2024
Confirmation statement made on 13 February 2024 with no updates
Submitted on 1 Mar 2024
Certificate of change of name
Submitted on 14 Dec 2023
Registered office address changed from Office Suite 1 Haslemere House Lower Street Haslemere Surrey GU27 2PE United Kingdom to Hambridge House 173 Lambourne Road Chigwell Essex IG7 6JU on 16 June 2023
Submitted on 16 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year