Background WavePink WaveYellow Wave

MEHIGAN ESTATES LIMITED (05997087)

MEHIGAN ESTATES LIMITED (05997087) is an active UK company. incorporated on 13 November 2006. with registered office in Nottingham. The company operates in the Construction sector, engaged in development of building projects. MEHIGAN ESTATES LIMITED has been registered for 19 years. Current directors include PICKERING, Sarah Elizabeth.

Company Number
05997087
Status
active
Type
ltd
Incorporated
13 November 2006
Age
19 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PICKERING, Sarah Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEHIGAN ESTATES LIMITED

MEHIGAN ESTATES LIMITED is an active company incorporated on 13 November 2006 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in development of building projects. MEHIGAN ESTATES LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05997087

LTD Company

Age

19 Years

Incorporated 13 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

WILLOUGHBY (548) LIMITED
From: 13 November 2006To: 14 June 2007
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham NG1 5HQ
From: 12 July 2011To: 13 June 2022
White House Wollaton Street Nottingham Notts NG1 5GF
From: 13 November 2006To: 12 July 2011
Timeline

5 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 12
Director Left
May 12
Loan Secured
Jun 19
Loan Secured
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PICKERING, Sarah Elizabeth

Active
NottinghamNG1 5AQ
Born December 1966
Director
Appointed 02 Mar 2012

JONES, Audrey

Resigned
34 Cedarland Crescent, NottinghamNG16 1AH
Secretary
Appointed 12 Dec 2007
Resigned 10 Nov 2014

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Resigned
Cumberland Court, NottinghamNG1 6HH
Corporate secretary
Appointed 13 Nov 2006
Resigned 12 Dec 2007

WHITEHEAD, Stewart Harvey

Resigned
199 Loughborough Road, NottinghamNG11 6NY
Born May 1948
Director
Appointed 23 Jun 2007
Resigned 09 May 2012

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Resigned
80 Mount Street, NottinghamNG1 6HH
Corporate director
Appointed 13 Nov 2006
Resigned 23 Jun 2007

Persons with significant control

1

Mrs Sarah Elizabeth Pickering

Active
NottinghamNG1 5AQ
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
15 November 2012
AR01AR01
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
25 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
14 November 2007
287Change of Registered Office
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2006
NEWINCIncorporation