Background WavePink WaveYellow Wave

MGH INVESTMENTS LIMITED (03550286)

MGH INVESTMENTS LIMITED (03550286) is an active UK company. incorporated on 16 April 1998. with registered office in Thatcham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MGH INVESTMENTS LIMITED has been registered for 27 years. Current directors include CRAIG, Andrew Timms.

Company Number
03550286
Status
active
Type
ltd
Incorporated
16 April 1998
Age
27 years
Address
West Barn Manor Lane, Thatcham, RG18 9SB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAIG, Andrew Timms
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGH INVESTMENTS LIMITED

MGH INVESTMENTS LIMITED is an active company incorporated on 16 April 1998 with the registered office located in Thatcham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MGH INVESTMENTS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03550286

LTD Company

Age

27 Years

Incorporated 16 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

MILESTONE GROUP HOLDINGS LIMITED
From: 16 April 1998To: 22 May 2003
Contact
Address

West Barn Manor Lane Oare Hermitage Thatcham, RG18 9SB,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Apr 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EUSTACE, Timothy

Active
7 Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 06 Nov 2001

CRAIG, Andrew Timms

Active
West Barn, HermitageRG18 9SB
Born December 1954
Director
Appointed 16 Apr 1998

SELF, Judith Christina

Resigned
7 Chandos Road, NewburyRG14 7EP
Secretary
Appointed 16 Apr 1998
Resigned 06 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 1998
Resigned 16 Apr 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Apr 1998
Resigned 16 Apr 1998

Persons with significant control

1

Oare, ThatchamRG18 9SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 August 2006
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
9 November 2004
287Change of Registered Office
Legacy
11 June 2004
363aAnnual Return
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Certificate Change Of Name Company
22 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
14 May 2002
363aAnnual Return
Legacy
7 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
1 September 2001
395Particulars of Mortgage or Charge
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 February 2000
AAAnnual Accounts
Legacy
20 December 1999
287Change of Registered Office
Legacy
21 July 1999
225Change of Accounting Reference Date
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
20 April 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1998
225Change of Accounting Reference Date
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
287Change of Registered Office
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Incorporation Company
16 April 1998
NEWINCIncorporation