Background WavePink WaveYellow Wave

MHS COMMERCIAL SERVICES LIMITED (02751669)

MHS COMMERCIAL SERVICES LIMITED (02751669) is an active UK company. incorporated on 30 September 1992. with registered office in Chatham. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. MHS COMMERCIAL SERVICES LIMITED has been registered for 33 years. Current directors include DELBROUQUE, Marie-Claire, SHELMERDINE, Bruce.

Company Number
02751669
Status
active
Type
ltd
Incorporated
30 September 1992
Age
33 years
Address
Broadside, Chatham, ME4 4LL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DELBROUQUE, Marie-Claire, SHELMERDINE, Bruce
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHS COMMERCIAL SERVICES LIMITED

MHS COMMERCIAL SERVICES LIMITED is an active company incorporated on 30 September 1992 with the registered office located in Chatham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. MHS COMMERCIAL SERVICES LIMITED was registered 33 years ago.(SIC: 41201, 41202)

Status

active

Active since 33 years ago

Company No

02751669

LTD Company

Age

33 Years

Incorporated 30 September 1992

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

MHS SERVICES LIMITED
From: 26 January 1993To: 28 May 2003
KITTIWAKE PROPERTIES LIMITED
From: 30 September 1992To: 26 January 1993
Contact
Address

Broadside Leviathan Way Chatham, ME4 4LL,

Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Joined
Mar 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 25
Director Left
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUMPHREY, Louise Rosina

Active
Broadside, ChathamME4 4LL
Secretary
Appointed 28 Sept 2020

DELBROUQUE, Marie-Claire

Active
Broadside, ChathamME4 4LL
Born October 1979
Director
Appointed 09 Apr 2025

SHELMERDINE, Bruce

Active
Broadside, ChathamME4 4LL
Born July 1965
Director
Appointed 13 Feb 2006

BURTON, Terence James

Resigned
12 Northwood Avenue, RochesterME3 8SX
Secretary
Appointed 18 Jul 1996
Resigned 16 Apr 2010

DEWEY, Carl Edward

Resigned
Broadside, ChathamME4 4LL
Secretary
Appointed 19 Apr 2010
Resigned 31 Dec 2013

POCOCK, Isabelle

Resigned
Broadside, ChathamME4 4LL
Secretary
Appointed 01 Feb 2014
Resigned 07 Sept 2018

REES, Melanie

Resigned
160 Main Road, RochesterME3 9HB
Secretary
Appointed 22 Dec 1992
Resigned 31 Mar 1996

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 30 Sept 1992
Resigned 30 Sept 1993

ARENA, Stephanie

Resigned
30 Devon Close, ChathamME5 7SJ
Born February 1963
Director
Appointed N/A
Resigned 20 Jul 1995

ARMSON, John Moss, Canon

Resigned
Easter Garth, RochesterME1 1SX
Born December 1939
Director
Appointed 04 Mar 1993
Resigned 13 Jul 2000

AUSTEN, Michael

Resigned
110 Windmill Street, RochesterME2 3XL
Born March 1949
Director
Appointed 09 Jul 1998
Resigned 12 Jul 2001

BATTY, Angela Mary

Resigned
5 Kinross Close, ChathamME5 7RS
Born March 1949
Director
Appointed 14 Nov 1996
Resigned 09 Jul 1998

BROWN, Alison Claire

Resigned
Broadside, ChathamME4 4LL
Born April 1970
Director
Appointed 21 Mar 2012
Resigned 31 Dec 2013

BURTON, Terence James

Resigned
12 Northwood Avenue, RochesterME3 8SX
Born January 1950
Director
Appointed 18 Jul 1996
Resigned 17 Jul 2003

CANNINGS, Ian

Resigned
Broadside, ChathamME4 4LL
Born September 1964
Director
Appointed 28 Jul 2011
Resigned 31 Dec 2013

CLEWS, David Walter

Resigned
104 Haig Avenue, RochesterME1 2RY
Born April 1956
Director
Appointed 12 Jul 2001
Resigned 17 Jul 2003

COOKE YARBOROUGH, Deanne Cecile

Resigned
2 Faraday House, RochesterME1 1EZ
Born August 1956
Director
Appointed 01 Oct 2004
Resigned 09 Sept 2005

CROSBY, Ray

Resigned
The Old Pump House, GuildfordGU5 9HY
Born November 1934
Director
Appointed 04 Mar 1993
Resigned 09 Jul 1998

DEWEY, Carl Edward

Resigned
Broadside, ChathamME4 4LL
Born December 1970
Director
Appointed 03 Nov 2005
Resigned 31 Dec 2013

ECKERSLEY, Paul Francis

Resigned
22 Old Mill Place, WraysburyTW19 5LY
Born April 1961
Director
Appointed 17 Jul 2003
Resigned 28 Feb 2006

GREEN, Sidney James

Resigned
1 Greenfields Close, RochesterME3 8AJ
Born January 1925
Director
Appointed 10 Jul 1997
Resigned 17 Jul 2003

HARRIS, Kathleen Maria

Resigned
64 Maida Road, ChathamME4 5EN
Born August 1918
Director
Appointed 04 Mar 1993
Resigned 20 Jul 1995

HEATH, Paul

Resigned
15 Bluehouse Lane, OxtedRH8 0AA
Born April 1950
Director
Appointed 17 Jul 2003
Resigned 29 Jul 2004

HILL, Roger John

Resigned
64 Priestfields, RochesterME1 3AB
Born January 1943
Director
Appointed 22 Dec 1992
Resigned 31 Aug 2002

HOGAN, Darryl

Resigned
Broadside, ChathamME4 4LL
Born August 1952
Director
Appointed 08 Sept 2011
Resigned 31 Dec 2013

HOOK, Ashley Mark

Resigned
Broadside, ChathamME4 4LL
Born April 1964
Director
Appointed 23 Jul 2009
Resigned 30 Apr 2025

HOUSTOUN, Andrew

Resigned
3 Coombe Close, ChathamME5 8NU
Born July 1965
Director
Appointed 16 Sept 1993
Resigned 06 Oct 1996

JACKSON, Gaynor Mary

Resigned
70 Roosevelt Avenue, ChathamME5 0EN
Born July 1938
Director
Appointed 09 Jul 1998
Resigned 11 Jul 2002

JACKSON, Gaynor Mary

Resigned
70 Roosevelt Avenue, ChathamME5 0EN
Born July 1938
Director
Appointed 20 Jul 1995
Resigned 10 Jul 1997

KENWARD, Eileen Beatrice

Resigned
13d Sharon Crescent, ChathamME5 0RA
Born September 1939
Director
Appointed 11 Jul 2002
Resigned 17 Jul 2003

KERSTING-WOODS, Alexa Georgina

Resigned
40 Saint Lukes Road, MaidstoneME14 5AW
Born September 1964
Director
Appointed 13 Jul 2000
Resigned 17 Jul 2003

KNIGHT, Christopher Moreton, Captain

Resigned
Cooling Castle, RochesterME3 8DT
Born May 1954
Director
Appointed 04 Mar 1993
Resigned 20 Dec 1993

LAMBERT, Roger Cedric

Resigned
Broadside, ChathamME4 4LL
Born September 1941
Director
Appointed 17 Jul 2003
Resigned 27 Jul 2011

PATTISON, Thomas Thompson

Resigned
7 Wopsle Close, RochesterME1 2DZ
Born August 1945
Director
Appointed 22 Dec 1992
Resigned 30 Sept 2004

PAXTON, Sarah Diane

Resigned
1 Padbrook, OxtedRH8 0DW
Born August 1958
Director
Appointed 09 Jul 1998
Resigned 13 Jul 2000
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Appoint Person Secretary Company With Name
4 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Miscellaneous
28 March 2013
MISCMISC
Auditors Resignation Company
27 March 2013
AUDAUD
Auditors Resignation Company
27 March 2013
AUDAUD
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 October 2011
RP04RP04
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
29 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2003
CERTNMCertificate of Incorporation on Change of Name
Court Order
13 January 2003
OCOC
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
6 November 1998
288cChange of Particulars
Legacy
26 October 1998
288cChange of Particulars
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288cChange of Particulars
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
10 October 1996
288bResignation of Director or Secretary
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
26 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1994
AAAnnual Accounts
Legacy
8 January 1994
288288
Legacy
7 October 1993
288288
Legacy
7 October 1993
363b363b
Legacy
22 March 1993
88(2)R88(2)R
Legacy
22 March 1993
224224
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Resolution
10 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 1993
RESOLUTIONSResolutions
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
23 December 1992
287Change of Registered Office
Legacy
23 December 1992
288288
Incorporation Company
30 September 1992
NEWINCIncorporation