Background WavePink WaveYellow Wave

MABEC (NOTTINGHAM) LIMITED (07421857)

MABEC (NOTTINGHAM) LIMITED (07421857) is an active UK company. incorporated on 28 October 2010. with registered office in Towcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MABEC (NOTTINGHAM) LIMITED has been registered for 15 years. Current directors include PERRY, Karen Elaine, WILLIAMS, Christopher Mark.

Company Number
07421857
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
Henge Barn Pury Hill Business Park, Towcester, NN12 7LS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERRY, Karen Elaine, WILLIAMS, Christopher Mark
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MABEC (NOTTINGHAM) LIMITED

MABEC (NOTTINGHAM) LIMITED is an active company incorporated on 28 October 2010 with the registered office located in Towcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MABEC (NOTTINGHAM) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07421857

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Henge Barn Pury Hill Business Park Alderton Road Towcester, NN12 7LS,

Previous Addresses

The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS England
From: 29 June 2022To: 3 April 2025
6 Clinton Avenue Nottingham NG5 1AW England
From: 11 January 2018To: 29 June 2022
10-11 st. James Court Friar Gate Derby DE1 1BT
From: 26 November 2015To: 11 January 2018
Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS
From: 28 October 2010To: 26 November 2015
Timeline

33 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Apr 13
Funding Round
Apr 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Capital Update
Oct 19
Director Left
Oct 19
Owner Exit
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
New Owner
Dec 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
May 22
Director Joined
Sept 22
Director Left
Nov 23
Funding Round
Mar 24
Owner Exit
Apr 24
New Owner
Apr 24
Loan Cleared
Dec 24
6
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PERRY, Karen Elaine

Active
Stratford-Upon-AvonCV37 6YW
Born September 1964
Director
Appointed 26 Sept 2022

WILLIAMS, Christopher Mark

Active
Warwick Road, Stratford-Upon-AvonCV37 6YW
Born May 1974
Director
Appointed 31 May 2022

CAVELL, Mark Richard

Resigned
Pury Hill Business Park, TowcesterNN12 7LS
Born July 1964
Director
Appointed 28 Oct 2010
Resigned 17 Nov 2023

ELLIOTT, Mark Danny

Resigned
Clinton Avenue, NottinghamNG5 1AW
Born March 1962
Director
Appointed 28 Oct 2010
Resigned 04 Sept 2020

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 28 Oct 2010
Resigned 28 Oct 2010

SCOTT, Steven

Resigned
St Vincent Street, GlasgowG2 5NE
Born April 1965
Director
Appointed 22 Mar 2013
Resigned 28 Oct 2019

Persons with significant control

6

1 Active
5 Ceased

Michael John Perry

Active
Pury Hill Business Park, TowcesterNN12 7LS
Born December 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2024

Mr Mark Danny Elliott

Ceased
Clinton Avenue, NottinghamNG5 1AW
Born March 1962

Nature of Control

Significant influence or control
Notified 02 Nov 2019
Ceased 04 Sept 2020

Mr Mark Richard Cavell

Ceased
Pury Hill Business Park, TowcesterNN12 7LS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2019
Ceased 23 Feb 2024
St. Vincent Street, GlasgowG2 5NE

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2019
St. Vincent Street, GlasgowG2 5NE

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2019
Long Acre, LondonWC2E 9RA

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2019
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Resolution
2 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Resolution
3 February 2024
RESOLUTIONSResolutions
Resolution
4 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
20 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2019
SH03Return of Purchase of Own Shares
Resolution
13 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Legacy
29 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2019
SH19Statement of Capital
Legacy
29 October 2019
CAP-SSCAP-SS
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Resolution
22 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Resolution
9 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2013
SH08Notice of Name/Rights of Class of Shares
Legacy
8 April 2013
MG02MG02
Legacy
3 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Legacy
30 March 2011
MG01MG01
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Incorporation Company
28 October 2010
NEWINCIncorporation