Background WavePink WaveYellow Wave

THE MHH PARTNERSHIP LIMITED (03753775)

THE MHH PARTNERSHIP LIMITED (03753775) is an active UK company. incorporated on 16 April 1999. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. THE MHH PARTNERSHIP LIMITED has been registered for 26 years. Current directors include HAWES, Helen Mary May, HAWES, Michael George, WATSON, Hayden.

Company Number
03753775
Status
active
Type
ltd
Incorporated
16 April 1999
Age
26 years
Address
Elstree House, Watson's Yard High Street, Cambridge, CB24 8RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HAWES, Helen Mary May, HAWES, Michael George, WATSON, Hayden
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MHH PARTNERSHIP LIMITED

THE MHH PARTNERSHIP LIMITED is an active company incorporated on 16 April 1999 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. THE MHH PARTNERSHIP LIMITED was registered 26 years ago.(SIC: 69201, 70229)

Status

active

Active since 26 years ago

Company No

03753775

LTD Company

Age

26 Years

Incorporated 16 April 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

MHH MANAGEMENT SERVICES LIMITED
From: 16 April 1999To: 31 December 2002
Contact
Address

Elstree House, Watson's Yard High Street Cottenham Cambridge, CB24 8RX,

Previous Addresses

30 Hasse Road Soham Ely Cambridgeshire CB7 5UW
From: 16 April 1999To: 2 March 2020
Timeline

4 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WATSON, Hayden

Active
High Street, CambridgeCB24 8RX
Secretary
Appointed 01 Mar 2022

HAWES, Helen Mary May

Active
High Street, CambridgeCB24 8RX
Born February 1955
Director
Appointed 16 Apr 1999

HAWES, Michael George

Active
High Street, CambridgeCB24 8RX
Born October 1957
Director
Appointed 16 Apr 1999

WATSON, Hayden

Active
High Street, CambridgeCB24 8RX
Born November 1990
Director
Appointed 07 Apr 2023

HAWES, Michael George

Resigned
High Street, CambridgeCB24 8RX
Secretary
Appointed 16 Apr 1999
Resigned 01 Mar 2022

APEX SECRETARIES LIMITED

Resigned
Chancery House, BirminghamB23 6TF
Corporate nominee secretary
Appointed 16 Apr 1999
Resigned 16 Apr 1999

WATSON, Hayden

Resigned
High Street, CambridgeCB24 8RX
Born November 1990
Director
Appointed 02 Mar 2020
Resigned 01 Dec 2020

APEX DIRECTORS LIMITED

Resigned
Chancery House, BirminghamB23 6TF
Corporate nominee director
Appointed 16 Apr 1999
Resigned 16 Apr 1999

Persons with significant control

2

Helen Mary May Hawes

Active
High Street, CambridgeCB24 8RX
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael George Hawes

Active
High Street, CambridgeCB24 8RX
Born October 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 June 2020
MAMA
Resolution
15 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Memorandum Articles
16 September 2003
MEM/ARTSMEM/ARTS
Resolution
16 September 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 May 2002
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 September 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
225Change of Accounting Reference Date
Legacy
23 April 1999
287Change of Registered Office
Legacy
23 April 1999
88(2)R88(2)R
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Incorporation Company
16 April 1999
NEWINCIncorporation