Background WavePink WaveYellow Wave

MFH PROPERTIES LIMITED (04953545)

MFH PROPERTIES LIMITED (04953545) is an active UK company. incorporated on 5 November 2003. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MFH PROPERTIES LIMITED has been registered for 22 years. Current directors include HUNTER, Frank Howard.

Company Number
04953545
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
1a Needlers End Lane, Coventry, CV7 7AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNTER, Frank Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFH PROPERTIES LIMITED

MFH PROPERTIES LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MFH PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04953545

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1a Needlers End Lane Balsall Common Coventry, CV7 7AF,

Previous Addresses

95 Judd Street London WC1H 9NE
From: 5 November 2003To: 23 October 2021
Timeline

3 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HUNTER, Frank Howard

Active
5 Northwick Close, LondonNW8 8JG
Born March 1945
Director
Appointed 05 Nov 2003

PERRY, Colin

Resigned
Needlers End Lane, CoventryCV7 7AF
Secretary
Appointed 05 Nov 2003
Resigned 23 Oct 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 05 Nov 2003

PERRY, Colin

Resigned
46 Chapel Field, HarlowCM17 9EH
Born August 1954
Director
Appointed 05 Nov 2003
Resigned 23 Oct 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Nov 2003
Resigned 05 Nov 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Perry

Ceased
95 Judd StreetWC1H 9NE
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Oct 2021

Mr Frank Howard Hunter

Active
Needlers End Lane, CoventryCV7 7AF
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2012
AR01AR01
Change Person Director Company With Change Date
18 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation