Background WavePink WaveYellow Wave

MRH FORECOURTS LIMITED (05303330)

MRH FORECOURTS LIMITED (05303330) is an active UK company. incorporated on 2 December 2004. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MRH FORECOURTS LIMITED has been registered for 21 years. Current directors include BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy and 1 others.

Company Number
05303330
Status
active
Type
ltd
Incorporated
2 December 2004
Age
21 years
Address
Gladstone Place, St. Albans, AL1 3UU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BANNISTER, William Bahlsen, BIGGART, Thomas Mckenzie, CLARKE, Jeremy, LANE, Simon Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRH FORECOURTS LIMITED

MRH FORECOURTS LIMITED is an active company incorporated on 2 December 2004 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MRH FORECOURTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05303330

LTD Company

Age

21 Years

Incorporated 2 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 December 2021 (4 years ago)
Submitted on 7 February 2022 (4 years ago)

Next Due

Due by 16 December 2022
For period ending 2 December 2022

Previous Company Names

MITHA FORECOURTS LIMITED
From: 2 December 2004To: 16 August 2018
Contact
Address

Gladstone Place 36-38 Upper Marlborough Road St. Albans, AL1 3UU,

Previous Addresses

, Vincent House 4 Grove Lane, Epping, Essex, CM16 4LH, England
From: 11 August 2017To: 10 December 2018
, Hilltop Service Station Sheffield Road, Birdwell, Barnsley, South Yorkshire, S70 5XB
From: 17 September 2014To: 11 August 2017
, Hoyland Common Service Station, Sheffield Road Hoyland Common, Barnsley, South Yorkshire, S74 0DP
From: 2 December 2004To: 17 September 2014
Timeline

24 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Mar 12
Loan Secured
Apr 14
Loan Cleared
Dec 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
Jul 15
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Apr 19
Capital Update
Feb 21
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

PINSENT MASONS SECRETARIAL LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 07 Mar 2019

BANNISTER, William Bahlsen

Active
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born March 1967
Director
Appointed 10 Dec 2018

BIGGART, Thomas Mckenzie

Active
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born August 1966
Director
Appointed 11 Mar 2019

CLARKE, Jeremy

Active
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born October 1963
Director
Appointed 10 Dec 2018

LANE, Simon Paul

Active
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born February 1963
Director
Appointed 10 Dec 2018

HATHAWAY, David

Resigned
4 Grove Lane, EppingCM16 4LH
Secretary
Appointed 31 Jul 2017
Resigned 07 Mar 2019

MITHA, Ayub

Resigned
Sheffield Road, BarnsleyS70 5XB
Secretary
Appointed 03 Dec 2004
Resigned 06 Sept 2016

MITHA, Rashida

Resigned
Sheffield Road, BarnsleyS70 5XB
Secretary
Appointed 09 Oct 2015
Resigned 31 Jul 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Dec 2004
Resigned 06 Dec 2004

BACK, Steven John

Resigned
4 Grove Lane, EppingCM16 4LH
Born September 1960
Director
Appointed 31 Jul 2017
Resigned 15 Oct 2018

DICKENS, Karen Juanita, Dr

Resigned
4 Grove Lane, EppingCM16 4LH
Born February 1963
Director
Appointed 31 Jul 2017
Resigned 22 Jun 2018

MITHA, Abdullah

Resigned
Sheffield Road, BarnsleyS70 5XB
Born March 1955
Director
Appointed 03 Dec 2004
Resigned 31 Jul 2017

MITHA, Ayub

Resigned
Sheffield Road, BarnsleyS70 5XB
Born June 1978
Director
Appointed 07 Mar 2012
Resigned 31 Jul 2017

TIMBERS, Graham Paul

Resigned
36-38 Upper Marlborough Road, St. AlbansAL1 3UU
Born December 1959
Director
Appointed 12 Oct 2018
Resigned 12 Feb 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Dec 2004
Resigned 06 Dec 2004

Persons with significant control

3

1 Active
2 Ceased
36-38 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017

Mrs Rashida Mitha

Ceased
Sheffield Road, BarnsleyS70 5XB
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Jul 2017

Mr Abdullah Mitha

Ceased
Sheffield Road, BarnsleyS70 5XB
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
16 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 April 2026
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2026
AAAnnual Accounts
Legacy
16 April 2026
PARENT_ACCPARENT_ACC
Legacy
16 April 2026
GUARANTEE2GUARANTEE2
Legacy
16 April 2026
AGREEMENT2AGREEMENT2
Restoration Order Of Court
15 April 2026
AC92AC92
Gazette Dissolved Voluntary
17 May 2022
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 April 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 February 2022
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Dissolution Application Strike Off Company
3 February 2022
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2021
AAAnnual Accounts
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Legacy
12 February 2021
SH20SH20
Legacy
12 February 2021
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 February 2021
SH19Statement of Capital
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2020
AAAnnual Accounts
Legacy
10 December 2020
PARENT_ACCPARENT_ACC
Legacy
10 December 2020
GUARANTEE2GUARANTEE2
Legacy
10 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Legacy
1 November 2019
PARENT_ACCPARENT_ACC
Legacy
1 November 2019
GUARANTEE2GUARANTEE2
Legacy
1 November 2019
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 August 2018
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Resolution
7 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
24 August 2017
CC04CC04
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
14 August 2017
RP04SH01RP04SH01
Move Registers To Sail Company With New Address
11 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 August 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Second Filing Of Annual Return With Made Up Date
10 August 2017
RP04AR01RP04AR01
Resolution
27 July 2017
RESOLUTIONSResolutions
Legacy
3 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
19 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
9 July 2008
395Particulars of Mortgage or Charge
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Legacy
16 February 2005
88(2)R88(2)R
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Incorporation Company
2 December 2004
NEWINCIncorporation