Background WavePink WaveYellow Wave

MH (NO.6) GENERAL PARTNER LIMITED (06002784)

MH (NO.6) GENERAL PARTNER LIMITED (06002784) is an active UK company. incorporated on 20 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MH (NO.6) GENERAL PARTNER LIMITED has been registered for 19 years. Current directors include DOWNS, Russell, DUNNETT, Miles George Sutherland.

Company Number
06002784
Status
active
Type
ltd
Incorporated
20 November 2006
Age
19 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOWNS, Russell, DUNNETT, Miles George Sutherland
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MH (NO.6) GENERAL PARTNER LIMITED

MH (NO.6) GENERAL PARTNER LIMITED is an active company incorporated on 20 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MH (NO.6) GENERAL PARTNER LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

06002784

LTD Company

Age

19 Years

Incorporated 20 November 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

, 2nd Floor 168 Shoreditch High Street, London, E1 6RA, United Kingdom
From: 1 June 2021To: 1 June 2021
, Third Floor 24 Chiswell Street, London, EC1Y 4YX, United Kingdom
From: 29 September 2020To: 1 June 2021
, 40 Broadway, London, SW1H 0BT
From: 9 May 2014To: 29 September 2020
, 6th Floor, Midcity Place, 71 High Holborn, London, WC1V 6EA
From: 20 November 2006To: 9 May 2014
Timeline

61 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Jul 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 17
Loan Secured
Jul 17
Owner Exit
Mar 18
Director Joined
May 19
Director Left
May 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Aug 20
Director Left
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Sept 23
Owner Exit
May 24
Director Left
May 24
0
Funding
52
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DOWNS, Russell

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1967
Director
Appointed 27 Sept 2023

DUNNETT, Miles George Sutherland

Active
168 Shoreditch High Street, LondonE1 6RA
Born April 1969
Director
Appointed 28 Jul 2021

MARSDEN, Susan

Resigned
Broadway, LondonSW1H 0BT
Secretary
Appointed 01 May 2014
Resigned 23 Sept 2020

SHELLEY, Leon

Resigned
6th Floor, Midcity Place, LondonWC1V 6EA
Secretary
Appointed 20 Nov 2006
Resigned 01 May 2014

INTU SECRETARIAT LIMITED

Resigned
Broadway, LondonSW1H 0BT
Corporate secretary
Appointed 16 Aug 2019
Resigned 23 Sept 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Nov 2006
Resigned 20 Nov 2006

BREEDEN, Martin Richard

Resigned
24 Chiswell Street, LondonEC1Y 4YX
Born September 1967
Director
Appointed 01 May 2014
Resigned 05 Oct 2020

BRINDLE, Laurence Ralph

Resigned
53 Alperton Road, Queensland
Born August 1958
Director
Appointed 19 Dec 2006
Resigned 20 Feb 2009

CARTER, Robert James George

Resigned
Central Plaza Two, BrisbaneQLD 4001
Born August 1965
Director
Appointed 19 Dec 2006
Resigned 29 Jun 2012

CROSBY, Sean

Resigned
Broadway, LondonSW1H 0BT
Born March 1988
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

DUGGINS, David Kenneth

Resigned
Broadway, LondonSW1H 0BT
Born December 1955
Director
Appointed 24 Jul 2020
Resigned 23 Sept 2023

FISCHEL, David Andrew

Resigned
Broadway, LondonSW1H 0BT
Born April 1958
Director
Appointed 01 May 2014
Resigned 26 Apr 2019

FLINN, Colin

Resigned
Broadway, LondonSW1H 0BT
Born June 1969
Director
Appointed 15 Apr 2020
Resigned 24 Jul 2020

GIBBES, Barbara

Resigned
Broadway, LondonSW1H 0BT
Born July 1975
Director
Appointed 26 Apr 2019
Resigned 16 Aug 2019

GRANT, Kathryn Anne

Resigned
Broadway, LondonSW1H 0BT
Born April 1973
Director
Appointed 15 Apr 2020
Resigned 24 Jul 2020

GRIFFIN, Martin Patrick

Resigned
Central Plaza 2, Brisbane4000
Born September 1961
Director
Appointed 21 May 2010
Resigned 22 Jun 2016

GUTMAN, Michael Joseph

Resigned
6th Floor, Midcity Place, LondonWC1V 6EA
Born December 1955
Director
Appointed 20 Nov 2006
Resigned 01 May 2014

HARVEY, David William Edward

Resigned
Central Plaza Two, BrisbaneQLD 4100
Born December 1963
Director
Appointed 03 Mar 2009
Resigned 01 Aug 2012

KIDIA, Minakshi

Resigned
Broadway, LondonSW1H 0BT
Born December 1978
Director
Appointed 16 Aug 2019
Resigned 15 Apr 2020

LEIGH, Steven John

Resigned
Central Plaza Two, Brisbane4001
Born December 1962
Director
Appointed 01 Aug 2012
Resigned 22 Jun 2016

MACKRILL, Brian James

Resigned
6th Floor, Midcity Place, LondonWC1V 6EA
Born August 1969
Director
Appointed 06 Mar 2007
Resigned 01 Jan 2011

MCKINNON, James Gordon

Resigned
Broadway, LondonSW1H 0BT
Born February 1956
Director
Appointed 25 Sept 2014
Resigned 20 Dec 2019

MILLER, Peter Howard

Resigned
Broadway, LondonSW1H 0BT
Born July 1965
Director
Appointed 13 Nov 2008
Resigned 01 May 2014

MURPHY, Jane

Resigned
Cleary House, LondonW1T 1PB
Born August 1952
Director
Appointed 01 Aug 2012
Resigned 22 Jun 2016

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 05 Mar 2016
Resigned 31 Jan 2020

PEREIRA, Trevor

Resigned
Broadway, LondonSW1H 0BT
Born December 1965
Director
Appointed 01 May 2014
Resigned 04 Mar 2016

POWELL, Ian Charles

Resigned
Broadway, LondonSW1H 0BT
Born October 1968
Director
Appointed 24 Jul 2020
Resigned 23 Jul 2021

ROBERTS, Edward Matthew Giles, Dr

Resigned
Broadway, LondonSW1H 0BT
Born August 1963
Director
Appointed 01 May 2014
Resigned 15 Apr 2020

ROUND, Nick

Resigned
Broadway, LondonSW1H 0BT
Born September 1962
Director
Appointed 04 Mar 2016
Resigned 15 Apr 2020

RUSANOW, Elliott

Resigned
Level 24, SydneyFOREIGN
Born February 1974
Director
Appointed 20 Nov 2006
Resigned 03 Oct 2008

RYMAN, Rebecca Mary Sarah Elizabeth

Resigned
Broadway, LondonSW1H 0BT
Born November 1975
Director
Appointed 15 Apr 2020
Resigned 24 Jul 2020

SLAVIN, Philip Simon

Resigned
Broadway, LondonSW1H 0BT
Born October 1974
Director
Appointed 08 Feb 2011
Resigned 01 May 2014

ST-CLAIR, Peter Brent

Resigned
Level 5 Central Plaza 2, Brisbane4001
Born November 1964
Director
Appointed 20 Jun 2010
Resigned 20 Jun 2010

ST-CLAIR, Peter Brent

Resigned
Central Plaza 2, Brisbane4000
Born November 1964
Director
Appointed 20 May 2010
Resigned 22 Jun 2016

WILKINSON, Julian Nicholas

Resigned
Broadway, LondonSW1H 0BT
Born June 1963
Director
Appointed 25 Sept 2014
Resigned 31 Jan 2020

Persons with significant control

2

0 Active
2 Ceased
Broadway, LondonSW1H 0BT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2021
44 Esplanade, St HelierJE4 9WG

Nature of Control

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

Filing History

154

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 September 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Resolution
2 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Resolution
30 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Auditors Resignation Company
14 October 2014
AUDAUD
Auditors Resignation Company
13 October 2014
AUDAUD
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Resolution
12 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Termination Director Company
8 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Termination Director Company
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Legacy
28 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288cChange of Particulars
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
8 January 2007
MEM/ARTSMEM/ARTS
Legacy
8 January 2007
88(2)R88(2)R
Legacy
4 January 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
20 November 2006
288bResignation of Director or Secretary
Incorporation Company
20 November 2006
NEWINCIncorporation