Background WavePink WaveYellow Wave

MG GROUP ESTATES LIMITED (01188087)

MG GROUP ESTATES LIMITED (01188087) is an active UK company. incorporated on 22 October 1974. with registered office in Wellingborough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700) and 1 other business activities. MG GROUP ESTATES LIMITED has been registered for 51 years. Current directors include GEORGE, Martin Francis, GEORGE, Michael David, THOMSON, Henry (Harry) St Clair.

Company Number
01188087
Status
active
Type
ltd
Incorporated
22 October 1974
Age
51 years
Address
Victoria Mills, Wellingborough, NN8 2DT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
GEORGE, Martin Francis, GEORGE, Michael David, THOMSON, Henry (Harry) St Clair
SIC Codes
01700, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MG GROUP ESTATES LIMITED

MG GROUP ESTATES LIMITED is an active company incorporated on 22 October 1974 with the registered office located in Wellingborough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700) and 1 other business activity. MG GROUP ESTATES LIMITED was registered 51 years ago.(SIC: 01700, 74909)

Status

active

Active since 51 years ago

Company No

01188087

LTD Company

Age

51 Years

Incorporated 22 October 1974

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

M.G. GROUP LIMITED
From: 9 November 1988To: 21 January 2019
GRILL FLOORS LIMITED
From: 22 October 1974To: 9 November 1988
Contact
Address

Victoria Mills London Road Wellingborough, NN8 2DT,

Previous Addresses

Fotheringhay Manor Fotheringhay Peterborough PE8 5HZ
From: 22 October 1974To: 30 November 2020
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Oct 11
Loan Secured
Apr 19
Owner Exit
Nov 22
Owner Exit
May 23
Loan Cleared
Oct 23
Director Joined
Mar 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

LARGE, Simone Louise

Active
32 Home Close Road, LeicesterLE7 9GT
Secretary
Appointed 18 Nov 2008

GEORGE, Martin Francis

Active
Fotheringhay Manor, PeterboroughPE8 5HZ
Born November 1942
Director
Appointed N/A

GEORGE, Michael David

Active
Ennismore Gardens Mews, LondonSW7 1HX
Born August 1973
Director
Appointed 18 Nov 2008

THOMSON, Henry (Harry) St Clair

Active
London Road, WellingboroughNN8 2DT
Born June 1986
Director
Appointed 01 Apr 2025

GEORGE, Maurveen Delaine

Resigned
Pear Tree Cottage, DuddingtonPE9 3QE
Secretary
Appointed N/A
Resigned 08 Nov 1996

GEORGE, Michael David

Resigned
7 Cambridge Place, LondonW8 5PB
Secretary
Appointed 08 Nov 1996
Resigned 18 Nov 2008

Persons with significant control

3

1 Active
2 Ceased
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2022

Mr Martin George

Ceased
London Road, WellingboroughNN8 2DT
Born November 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022

Mr Michael George

Ceased
London Road, WellingboroughNN8 2DT
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Legacy
6 November 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 October 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Resolution
21 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Small
12 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
4 January 2000
88(2)R88(2)R
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Legacy
22 December 1996
363sAnnual Return (shuttle)
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
287Change of Registered Office
Legacy
20 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 January 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 January 1992
AAAnnual Accounts
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Medium Group
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Medium Group
2 February 1990
AAAnnual Accounts
Accounts With Accounts Type Medium Group
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Memorandum Articles
29 November 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1988
287Change of Registered Office
Accounts With Accounts Type Medium Group
29 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
27 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 March 1987
AAAnnual Accounts
Legacy
11 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
26 November 1983
AAAnnual Accounts
Miscellaneous
22 October 1974
MISCMISC