Background WavePink WaveYellow Wave

MXF PROPERTIES III LIMITED (04093598)

MXF PROPERTIES III LIMITED (04093598) is an active UK company. incorporated on 20 October 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MXF PROPERTIES III LIMITED has been registered for 25 years. Current directors include DAVIES, Mark, HOWELL, Richard.

Company Number
04093598
Status
active
Type
ltd
Incorporated
20 October 2000
Age
25 years
Address
5th Floor Burdett House 15-16, London, WC2N 6DU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIES, Mark, HOWELL, Richard
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MXF PROPERTIES III LIMITED

MXF PROPERTIES III LIMITED is an active company incorporated on 20 October 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MXF PROPERTIES III LIMITED was registered 25 years ago.(SIC: 41100, 68209)

Status

active

Active since 25 years ago

Company No

04093598

LTD Company

Age

25 Years

Incorporated 20 October 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

MEDICX PROPERTIES III LIMITED
From: 9 January 2007To: 7 June 2019
MEDCENTRES PROPERTY LIMITED
From: 30 April 2002To: 9 January 2007
MEDCENTRES (EAST BERGHOLT) LIMITED
From: 20 October 2000To: 30 April 2002
Contact
Address

5th Floor Burdett House 15-16 Buckingham Street London, WC2N 6DU,

Previous Addresses

5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
From: 27 April 2022To: 5 May 2022
5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England
From: 20 March 2019To: 27 April 2022
6th Floor 33 Holborn London EC1N 2HT England
From: 31 May 2016To: 20 March 2019
5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW
From: 20 October 2000To: 31 May 2016
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Loan Secured
Jun 13
Funding Round
Oct 17
Capital Update
Nov 17
Owner Exit
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 22
Director Left
Mar 23
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HIGGINS, Phil

Active
Burdett House, LondonWC2N 6DH
Secretary
Appointed 26 Feb 2026

DAVIES, Mark

Active
Burdett House 15-16, LondonWC2N 6DU
Born August 1974
Director
Appointed 16 Apr 2024

HOWELL, Richard

Active
Burdett House 15-16, LondonWC2N 6DU
Born October 1965
Director
Appointed 14 Mar 2019

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 20 Oct 2000
Resigned 20 Oct 2000

NEWMAN, Toby

Resigned
Burdett House 15-16, LondonWC2N 6DU
Secretary
Appointed 01 Mar 2023
Resigned 26 Feb 2026

PARKER, Ian Robert

Resigned
The Old Rectory, TauntonTA3 7BQ
Secretary
Appointed 20 Oct 2000
Resigned 05 Dec 2006

WRIGHT, Paul Simon Kent

Resigned
Greener House Haymarket, LondonSW1Y 4RF
Secretary
Appointed 05 Jan 2021
Resigned 01 Mar 2023

INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED

Resigned
Glategny Esplanade, GuernseyGY1 1WW
Corporate secretary
Appointed 20 Jul 2007
Resigned 14 Mar 2019

LANGHAM HALL SECRETARIES LIMITED

Resigned
Amadeus House, LondonWC2E 9DP
Corporate secretary
Appointed 02 May 2007
Resigned 20 Jul 2007

MEDICX ADVISER LTD

Resigned
Byron House 6th Floor, LondonSW1A 1EE
Corporate secretary
Appointed 04 Dec 2006
Resigned 02 May 2007

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Corporate secretary
Appointed 14 Mar 2019
Resigned 05 Jan 2021

ARNOLD, Deirdre

Resigned
Lane End Farm, FordingbridgeSP6 2LW
Born August 1958
Director
Appointed 26 Nov 2003
Resigned 05 Dec 2006

ARNOLD, Nicolas Jeremy

Resigned
Lane End Farm, FordingbridgeSP6 2LW
Born March 1960
Director
Appointed 20 Oct 2000
Resigned 05 Dec 2006

BATEMAN, David Leslie Jack

Resigned
Burdett House, LondonWC2N 6DH
Born April 1981
Director
Appointed 31 Mar 2022
Resigned 18 Jul 2024

COATHAM, David

Resigned
The Wrens Nest, FordingbridgeSP6 2QE
Born November 1960
Director
Appointed 19 Mar 2002
Resigned 22 Dec 2006

DYCK, Martine

Resigned
Wrens Nest, FordingbridgeSP6 2QE
Born March 1969
Director
Appointed 20 Oct 2000
Resigned 05 Dec 2006

HYMAN, Harry Abraham

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born August 1956
Director
Appointed 14 Mar 2019
Resigned 24 Apr 2024

PARKER, Ian Robert

Resigned
The Old Rectory, TauntonTA3 7BQ
Born May 1960
Director
Appointed 20 Oct 2000
Resigned 05 Dec 2006

SIMPSON, Alison Jayne

Resigned
Helston Estate, CastelGY5 7NZ
Born November 1966
Director
Appointed 01 Oct 2008
Resigned 06 Jul 2009

WOODALL, Mark Andrew

Resigned
Verte Rue, ValeGY6 8BP
Born April 1962
Director
Appointed 06 Jul 2009
Resigned 14 Mar 2019

WRIGHT, Paul Simon Kent

Resigned
Burdett House 15-16, LondonWC2N 6DU
Born December 1957
Director
Appointed 14 Mar 2019
Resigned 01 Mar 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 20 Oct 2000
Resigned 20 Oct 2000

IAG LIMITED

Resigned
Glategny Esplanade, GuernseyGY1 1WW
Corporate director
Appointed 27 Jun 2007
Resigned 14 Mar 2019

IAG SERVICES LIMITED

Resigned
Regency Court, St Peter PortGY1 1WW
Corporate director
Appointed 04 Dec 2006
Resigned 03 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Sept 2018
Glategny Esplanade, GuernseyGY1 1WW

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 11 Sept 2018
Fundings
Financials
Latest Activities

Filing History

143

Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Resolution
24 June 2019
RESOLUTIONSResolutions
Resolution
7 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
20 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Change To A Person With Significant Control
19 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 April 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 November 2017
SH19Statement of Capital
Legacy
22 November 2017
SH20SH20
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Legacy
30 October 2017
CAP-SSCAP-SS
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Memorandum Articles
2 October 2013
MEM/ARTSMEM/ARTS
Resolution
1 October 2013
RESOLUTIONSResolutions
Auditors Resignation Company
26 June 2013
AUDAUD
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 January 2011
AR01AR01
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
27 July 2007
225Change of Accounting Reference Date
Legacy
27 July 2007
287Change of Registered Office
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
287Change of Registered Office
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
13 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2003
395Particulars of Mortgage or Charge
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 August 2002
AAAnnual Accounts
Certificate Change Of Name Company
30 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
28 October 2001
88(2)R88(2)R
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
225Change of Accounting Reference Date
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
287Change of Registered Office
Incorporation Company
20 October 2000
NEWINCIncorporation