Background WavePink WaveYellow Wave

MHVW ESTATES LIMITED (01117121)

MHVW ESTATES LIMITED (01117121) is an active UK company. incorporated on 6 June 1973. with registered office in Market Harborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MHVW ESTATES LIMITED has been registered for 52 years. Current directors include COLLINS, David Alford, GREEN, David Christopher Jordan, HOW, Antony Nigel and 2 others.

Company Number
01117121
Status
active
Type
ltd
Incorporated
6 June 1973
Age
52 years
Address
The Gatehouse Welland Business Park, Market Harborough, LE16 7PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLINS, David Alford, GREEN, David Christopher Jordan, HOW, Antony Nigel, MILLER, Robert Thornewill, YEATES, John David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHVW ESTATES LIMITED

MHVW ESTATES LIMITED is an active company incorporated on 6 June 1973 with the registered office located in Market Harborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MHVW ESTATES LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01117121

LTD Company

Age

52 Years

Incorporated 6 June 1973

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

MARKET HARBOROUGH (VALLEY WAY) ESTATES LIMITED
From: 6 June 1973To: 24 April 2024
Contact
Address

The Gatehouse Welland Business Park Valley Way Market Harborough, LE16 7PS,

Previous Addresses

The Gatehouse Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS United Kingdom
From: 13 February 2023To: 13 February 2023
Welland Business Park Valley Way the Gatehouse Market Harboroug Leicestershire LE16 7PS United Kingdom
From: 13 February 2023To: 13 February 2023
1 Margaret Street London W1W 8RB
From: 6 June 1973To: 13 February 2023
Timeline

22 key events • 1973 - 2023

Funding Officers Ownership
Company Founded
Jun 73
Loan Secured
Sept 13
Loan Cleared
Aug 17
Director Joined
Jan 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Loan Cleared
Jun 18
Director Left
Jul 19
Director Joined
Jan 21
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
7
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

HOW, Susan Margaret

Active
4 Newmans Way, BarnetEN4 0LP
Secretary
Appointed 01 Feb 2018

COLLINS, David Alford

Active
Hazelbury Bryan, DorsetDT10 2ED
Born March 1956
Director
Appointed 01 Feb 2018

GREEN, David Christopher Jordan

Active
Weybrige, SurreyKT13 8PB
Born April 1985
Director
Appointed 01 Jan 2021

HOW, Antony Nigel

Active
4 Newmans Way, Hadley WoodEN4 0LP
Born May 1951
Director
Appointed 01 Feb 1996

MILLER, Robert Thornewill

Active
Chapel Lane, Moreton-In-MarshGLOUCESTERSHIRE
Born December 1948
Director
Appointed 23 Dec 2017

YEATES, John David

Active
Chatfield Drive, GuildfordGU4 7XP
Born October 1957
Director
Appointed 01 Feb 2018

BAKER, John Miller Buchanan

Resigned
Rockeigh, HertfordSG14 1LS
Secretary
Appointed 30 Sept 1997
Resigned 31 Mar 2018

COXALL, Maurice

Resigned
Tanglewood, Hadley WoodEN4 0LS
Secretary
Appointed 13 Jul 1994
Resigned 30 Sept 1997

HIGH, Hilda

Resigned
66 Beech Hill, BarnetEN4 0JJ
Secretary
Appointed N/A
Resigned 13 Jul 1994

BAKER, John Miller Buchanan

Resigned
Rockeigh, HertfordSG14 1LS
Born June 1949
Director
Appointed 30 Sept 1997
Resigned 31 Mar 2018

COXALL, Maurice

Resigned
22 Warrengate Road, HatfieldAL9 7TX
Born February 1912
Director
Appointed N/A
Resigned 30 Sept 1997

HIGH, Barry Langford

Resigned
Elm Barns, Moreton In MarshGL56 9BB
Born June 1917
Director
Appointed N/A
Resigned 15 Jun 2019

HIGH, Hilda

Resigned
66 Beech Hill, BarnetEN4 0JJ
Born February 1912
Director
Appointed N/A
Resigned 30 Sept 1997

LUKE, John Fenwick

Resigned
Denton House, DentonOX44 9JF
Born May 1933
Director
Appointed 01 May 1993
Resigned 01 May 2018

Persons with significant control

7

1 Active
6 Ceased
Bedding Lane, NorwichNR3 1RG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Helen Margaret Taylor-Brown

Ceased
Mains Cottages, InnerwickEH42 1SE
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Aug 2020
Ceased 01 Dec 2023

Ian Glyn Lewis

Ceased
1 Bedding Lane, NorwichNR3 1RG
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Aug 2020
Ceased 01 Dec 2023

Atony Nigel How

Ceased
1 Bedding Lane, NorwichNR3 1RG
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Aug 2020
Ceased 01 Dec 2023

Diane Preston

Ceased
Pine Grove, Brookmans ParkAL9 7BS
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Aug 2020
Ceased 01 Dec 2023

Mr William Richard Holmes

Ceased
Hadley Green Road, BarnetEN5 5PR
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 17 Aug 2020
Ceased 01 Dec 2023

Mr Barry Langford High

Ceased
Margaret Street, LondonW1W 8RB
Born June 1917

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Resolution
30 April 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Certificate Change Of Name Company
24 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Resolution
4 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Small
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2014
AR01AR01
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Miscellaneous
30 December 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
288cChange of Particulars
Legacy
16 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
288cChange of Particulars
Legacy
4 April 2007
363aAnnual Return
Legacy
3 April 2007
88(3)88(3)
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Legacy
3 April 2007
88(2)R88(2)R
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
288cChange of Particulars
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Legacy
3 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
23 December 2003
288cChange of Particulars
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Auditors Resignation Company
29 September 1997
AUDAUD
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
17 May 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
4 June 1992
363b363b
Legacy
4 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
26 November 1991
363aAnnual Return
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
10 May 1984
MISCMISC
Legacy
29 December 1978
123Notice of Increase in Nominal Capital
Legacy
5 September 1977
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
21 August 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 1973
NEWINCIncorporation
Miscellaneous
6 June 1973
MISCMISC