Background WavePink WaveYellow Wave

M F G PROPERTIES LIMITED (03805379)

M F G PROPERTIES LIMITED (03805379) is an active UK company. incorporated on 12 July 1999. with registered office in Dorset. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M F G PROPERTIES LIMITED has been registered for 26 years. Current directors include GIBBS, Michael Ffrench, GIBBS, Rosamund Denise.

Company Number
03805379
Status
active
Type
ltd
Incorporated
12 July 1999
Age
26 years
Address
10 Bridge Street, Dorset, BH23 1EF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GIBBS, Michael Ffrench, GIBBS, Rosamund Denise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M F G PROPERTIES LIMITED

M F G PROPERTIES LIMITED is an active company incorporated on 12 July 1999 with the registered office located in Dorset. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M F G PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03805379

LTD Company

Age

26 Years

Incorporated 12 July 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

10 Bridge Street Christchurch Dorset, BH23 1EF,

Timeline

2 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Jul 99
Owner Exit
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GIBBS, Michael Ffrench

Active
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed 12 Jul 1999

GIBBS, Michael Ffrench

Active
10 Bridge Street, DorsetBH23 1EF
Born November 1942
Director
Appointed 12 Jul 1999

GIBBS, Rosamund Denise

Active
10 Bridge Street, DorsetBH23 1EF
Born August 1945
Director
Appointed 12 Jul 1999

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 12 Jul 1999
Resigned 12 Jul 1999

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 12 Jul 1999
Resigned 12 Jul 1999

Persons with significant control

2

1 Active
1 Ceased

Mfgp Holdings Limited

Active
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 06 Dec 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts Amended With Accounts Type Micro Entity
18 February 2026
AAMDAAMD
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Resolution
13 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 January 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2002
AAAnnual Accounts
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2000
AAAnnual Accounts
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
225Change of Accounting Reference Date
Legacy
8 September 1999
287Change of Registered Office
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Incorporation Company
12 July 1999
NEWINCIncorporation