Background WavePink WaveYellow Wave

MP REVERSIONS (NO.9) LIMITED (06886033)

MP REVERSIONS (NO.9) LIMITED (06886033) is an active UK company. incorporated on 23 April 2009. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MP REVERSIONS (NO.9) LIMITED has been registered for 16 years. Current directors include REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
06886033
Status
active
Type
ltd
Incorporated
23 April 2009
Age
16 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MP REVERSIONS (NO.9) LIMITED

MP REVERSIONS (NO.9) LIMITED is an active company incorporated on 23 April 2009 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MP REVERSIONS (NO.9) LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

06886033

LTD Company

Age

16 Years

Incorporated 23 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Apr 20
Director Joined
Jun 20
Director Left
Mar 21
Owner Exit
Jan 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Jan 2012

REYNOLDS, Mark Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 26 Jan 2012

WILLIAMS, David Andrew

Active
Whittington Road, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

JONES, Janet Clare

Resigned
Whittington Road, WorcesterWR5 2ZX
Secretary
Appointed 23 Apr 2009
Resigned 26 Jan 2012

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 26 Jan 2012
Resigned 01 Jul 2020

DONALDSON, Graham William

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1964
Director
Appointed 23 Apr 2009
Resigned 04 Nov 2019

MOORE, Duncan James

Resigned
Whittington Road, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 01 May 2020
Resigned 31 Dec 2025

TILLY, Andrew Jeremy

Resigned
Whittington Road, WorcesterWR5 2ZX
Born May 1963
Director
Appointed 23 Apr 2009
Resigned 30 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2023
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2019
Ceased 31 Mar 2023
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Aug 2019
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
30 January 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Legacy
1 July 2009
225Change of Accounting Reference Date
Incorporation Company
23 April 2009
NEWINCIncorporation