Background WavePink WaveYellow Wave

20-21 MHS LESSEES LIMITED (05633920)

20-21 MHS LESSEES LIMITED (05633920) is an active UK company. incorporated on 23 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 20-21 MHS LESSEES LIMITED has been registered for 20 years. Current directors include CANTRILL, Roderick Giles, SALINSON, Judith Rosemary, YEGHIKIAN, Raffi Mikhael, Mr..

Company Number
05633920
Status
active
Type
ltd
Incorporated
23 November 2005
Age
20 years
Address
87 York Street, London, W1H 4QB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CANTRILL, Roderick Giles, SALINSON, Judith Rosemary, YEGHIKIAN, Raffi Mikhael, Mr.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20-21 MHS LESSEES LIMITED

20-21 MHS LESSEES LIMITED is an active company incorporated on 23 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20-21 MHS LESSEES LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05633920

LTD Company

Age

20 Years

Incorporated 23 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

87 York Street London, W1H 4QB,

Previous Addresses

C/O Redford & Co, 1st Floor 64 Baker Street London W1U 7GB
From: 23 November 2005To: 28 June 2024
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
New Owner
Jan 18
Director Joined
Jan 19
Director Left
Aug 23
Owner Exit
Jun 24
Director Joined
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

WRIGHT, Angie

Active
York Street, LondonW1H 4QB
Secretary
Appointed 28 Jun 2024

CANTRILL, Roderick Giles

Active
Millington Road, CambridgeCB3 9HW
Born October 1966
Director
Appointed 01 Dec 2018

SALINSON, Judith Rosemary

Active
8c Grove End House, LondonNW8 9HN
Born October 1942
Director
Appointed 23 Nov 2005

YEGHIKIAN, Raffi Mikhael, Mr.

Active
York Street, LondonW1H 4QB
Born August 1992
Director
Appointed 10 Feb 2025

CANTRILL, Roderick Giles

Resigned
Millington Road, CambridgeCB3 9HW
Secretary
Appointed 01 Dec 2018
Resigned 16 Jun 2024

LITTLEWOOD, Yvonne Mary Pearl

Resigned
Flat 4 20-21 Marylebone High Street, LondonW1U 4PD
Secretary
Appointed 23 Nov 2005
Resigned 30 Aug 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Nov 2005
Resigned 23 Nov 2005

LITTLEWOOD, Yvonne Mary Pearl

Resigned
Flat 4 20-21 Marylebone High Street, LondonW1U 4PD
Born July 1927
Director
Appointed 23 Nov 2005
Resigned 29 Aug 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Nov 2005
Resigned 23 Nov 2005

Persons with significant control

1

0 Active
1 Ceased

Yvonne Mary Pearl Littlewood

Ceased
York Street, LondonW1H 4QB
Born July 1927

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 12 Jan 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
7 January 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
29 June 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2017
AAAnnual Accounts
Legacy
17 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 September 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Incorporation Company
23 November 2005
NEWINCIncorporation