Background WavePink WaveYellow Wave

MF ESTATES LIMITED (04666454)

MF ESTATES LIMITED (04666454) is an active UK company. incorporated on 13 February 2003. with registered office in Deal. The company operates in the Construction sector, engaged in construction of domestic buildings. MF ESTATES LIMITED has been registered for 23 years. Current directors include FEBERY, Jayne Dorothy, FEBERY, Mark Alan.

Company Number
04666454
Status
active
Type
ltd
Incorporated
13 February 2003
Age
23 years
Address
46-47 The Strand, Deal, CT14 7DX
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FEBERY, Jayne Dorothy, FEBERY, Mark Alan
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MF ESTATES LIMITED

MF ESTATES LIMITED is an active company incorporated on 13 February 2003 with the registered office located in Deal. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MF ESTATES LIMITED was registered 23 years ago.(SIC: 41202)

Status

active

Active since 23 years ago

Company No

04666454

LTD Company

Age

23 Years

Incorporated 13 February 2003

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 16 December 2025 (4 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

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

46-47 The Strand Walmer Deal, CT14 7DX,

Previous Addresses

Latchmere House Watling Street Canterbury Kent CT1 2UD
From: 13 February 2003To: 11 December 2024
Timeline

6 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Loan Secured
Apr 15
Loan Secured
Jun 20
Loan Cleared
Jan 21
Loan Secured
Sept 21
Loan Cleared
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FEBERY, Jayne Dorothy

Active
Salisbury Road, DoverCT15 6DP
Secretary
Appointed 13 Feb 2003

FEBERY, Jayne Dorothy

Active
Salisbury Road, DoverCT15 6DP
Born December 1957
Director
Appointed 13 Feb 2003

FEBERY, Mark Alan

Active
Salisbury Road, DoverCT15 6DP
Born October 1964
Director
Appointed 13 Feb 2003

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 13 Feb 2003
Resigned 13 Feb 2003

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 13 Feb 2003
Resigned 13 Feb 2003

Persons with significant control

2

Mr Mark Alan Febery

Active
Salisbury Road, DoverCT15 6DP
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Jayne Dorothy Febery

Active
Salisbury Road, DoverCT15 6DP
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
21 February 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 January 2010
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
27 August 2008
403aParticulars of Charge Subject to s859A
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
23 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 December 2007
AAAnnual Accounts
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
27 May 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
13 March 2003
225Change of Accounting Reference Date
Legacy
4 March 2003
88(2)R88(2)R
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Incorporation Company
13 February 2003
NEWINCIncorporation