Background WavePink WaveYellow Wave

MPC HOTELS LTD (07248525)

MPC HOTELS LTD (07248525) is an active UK company. incorporated on 10 May 2010. with registered office in Norwich. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MPC HOTELS LTD has been registered for 15 years. Current directors include CHRISTOPHI, Michael, PEARCEY, Marcus Howard, Mr..

Company Number
07248525
Status
active
Type
ltd
Incorporated
10 May 2010
Age
15 years
Address
Oaklands Hotel, Norwich, NR7 0HH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHRISTOPHI, Michael, PEARCEY, Marcus Howard, Mr.
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPC HOTELS LTD

MPC HOTELS LTD is an active company incorporated on 10 May 2010 with the registered office located in Norwich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MPC HOTELS LTD was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07248525

LTD Company

Age

15 Years

Incorporated 10 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Oaklands Hotel Yarmouth Road Norwich, NR7 0HH,

Previous Addresses

Union Suite the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England
From: 31 May 2018To: 3 November 2022
C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 11 January 2016To: 31 May 2018
58 Thorpe Road Norwich Norfolk NR1 1RY
From: 10 May 2010To: 11 January 2016
Timeline

3 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
May 10
Director Left
Mar 12
Director Joined
Feb 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHRISTOPHI, Michael

Active
Yarmouth Road, NorwichNR7 0HH
Born March 1971
Director
Appointed 10 May 2010

PEARCEY, Marcus Howard, Mr.

Active
Yarmouth Road, NorwichNR7 0HH
Born December 1973
Director
Appointed 01 May 2018

PEARCEY, Marcus Howard

Resigned
Yarmouth Road, NorwichNR7 0HF
Born December 1973
Director
Appointed 10 May 2010
Resigned 03 Oct 2011

Persons with significant control

1

Mr Michael Christophi

Active
Yarmouth Road, NorwichNR7 0HH
Born March 1971

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 July 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Legacy
16 June 2010
MG01MG01
Incorporation Company
10 May 2010
NEWINCIncorporation