Background WavePink WaveYellow Wave

MFC ESTATES PLC (01079839)

MFC ESTATES PLC (01079839) is an active UK company. incorporated on 2 November 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MFC ESTATES PLC has been registered for 53 years. Current directors include MURPHY, James George, MURPHY, Madeleine Sarah Mary, PETERSEN, Michael Peter and 1 others.

Company Number
01079839
Status
active
Type
plc
Incorporated
2 November 1972
Age
53 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, MURPHY, Madeleine Sarah Mary, PETERSEN, Michael Peter, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFC ESTATES PLC

MFC ESTATES PLC is an active company incorporated on 2 November 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MFC ESTATES PLC was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01079839

PLC Company

Age

53 Years

Incorporated 2 November 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

C & G PROPERTIES PLC
From: 14 July 1993To: 14 June 2011
CAVENDISH AND GLOUCESTER PROPERTIES PLC
From: 2 November 1972To: 14 July 1993
Contact
Address

Winston House Dollis Park London, N3 1HF,

Previous Addresses

, Balfour House 741 High Road, London, N12 0BP
From: 11 September 2012To: 5 August 2015
, Balfour House 741 High Road, London, N12 0BP, United Kingdom
From: 11 September 2012To: 11 September 2012
, Balfour House 741 High Road, Finchley, London, N12 0PQ
From: 22 May 2012To: 11 September 2012
, Winston House 2 Dollis Park, Finchley, London, N3 1HF
From: 16 October 2009To: 22 May 2012
, Winston House 2 Dollis Park, London, Ne 1Hf
From: 2 November 1972To: 16 October 2009
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jul 10
Loan Secured
Oct 13
Loan Secured
Sept 14
Director Left
Aug 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 01 Sept 2014

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 07 Sept 2023

MURPHY, Madeleine Sarah Mary

Active
Dollis Park, LondonN3 1HF
Born January 1996
Director
Appointed 07 Sept 2023

PETERSEN, Michael Peter

Active
Dollis Park, LondonN3 1HF
Born July 1942
Director
Appointed N/A

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 01 Jul 2010

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed N/A
Resigned 01 Oct 2009

THOMPSON, Peter Mckelvey

Resigned
741 High Road, LondonN12 0BP
Secretary
Appointed 13 Mar 2006
Resigned 01 Sept 2014

MUIR, Stephen

Resigned
Woollas Hall, PershoreWR10 3DN
Born April 1943
Director
Appointed N/A
Resigned 01 Apr 2008

MUNRO, Paul Adrian

Resigned
50 Totteridge Common, LondonN20 8LZ
Born October 1945
Director
Appointed 27 Nov 1972
Resigned 22 Aug 1996

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed N/A
Resigned 06 Feb 2025

NOSWORTHY, George Edward

Resigned
741 High Road, LondonN12 0BP
Born March 1943
Director
Appointed N/A
Resigned 05 Aug 2015

SOAMES, Mandy

Resigned
45 Durham Close, FlitwickMK45 1UR
Born April 1963
Director
Appointed 24 Sept 2007
Resigned 25 Jun 2010

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
10 April 2018
AAMDAAMD
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
1 March 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Legacy
13 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
27 May 2009
287Change of Registered Office
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Legacy
25 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Group
12 January 2004
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full Group
24 December 1999
AAMDAAMD
Accounts Amended With Accounts Type Full Group
10 November 1999
AAMDAAMD
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 December 1997
AAAnnual Accounts
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
287Change of Registered Office
Legacy
7 November 1996
395Particulars of Mortgage or Charge
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
7 March 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
5 November 1992
AAAnnual Accounts
Legacy
30 September 1992
288288
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 December 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
11 March 1991
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
15 January 1990
88(2)R88(2)R
Resolution
15 January 1990
RESOLUTIONSResolutions
Legacy
15 January 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 December 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Accounts With Accounts Type Full Group
16 March 1989
AAAnnual Accounts
Legacy
10 October 1988
363363
Resolution
29 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 September 1988
AAAnnual Accounts
Legacy
26 May 1988
88(3)88(3)
Legacy
26 May 1988
88(2)Return of Allotment of Shares
Legacy
26 May 1988
123Notice of Increase in Nominal Capital
Resolution
26 May 1988
RESOLUTIONSResolutions
Resolution
26 May 1988
RESOLUTIONSResolutions
Legacy
21 December 1987
363363
Accounts With Accounts Type Full Group
16 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full Group
16 November 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
REREG(U)REREG(U)
Memorandum Articles
31 October 1986
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
29 October 1984
AAAnnual Accounts
Accounts With Made Up Date
28 March 1983
AAAnnual Accounts
Accounts With Made Up Date
9 August 1982
AAAnnual Accounts
Miscellaneous
2 November 1972
MISCMISC