Background WavePink WaveYellow Wave

MULGRAVE DEVELOPMENTS LIMITED (08433647)

MULGRAVE DEVELOPMENTS LIMITED (08433647) is an active UK company. incorporated on 7 March 2013. with registered office in York. The company operates in the Construction sector, engaged in development of building projects. MULGRAVE DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include HESSAY, Ian Peter, HILLS, Mark Robert, LLOYD, Jon and 1 others.

Company Number
08433647
Status
active
Type
ltd
Incorporated
7 March 2013
Age
13 years
Address
Unit D Chessingham Park, Common Road, York, YO19 5SE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HESSAY, Ian Peter, HILLS, Mark Robert, LLOYD, Jon, PHIPPS, Constantine Edmund Walter, Marquis Of Normanby
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULGRAVE DEVELOPMENTS LIMITED

MULGRAVE DEVELOPMENTS LIMITED is an active company incorporated on 7 March 2013 with the registered office located in York. The company operates in the Construction sector, specifically engaged in development of building projects. MULGRAVE DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08433647

LTD Company

Age

13 Years

Incorporated 7 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

MP (CRAKEHALL) LIMITED
From: 14 May 2015To: 5 October 2017
MP (CAPILANO) LIMITED
From: 8 August 2014To: 14 May 2015
MULGRAVE PROPERTIES (CAPILANO) LIMITED
From: 7 March 2013To: 8 August 2014
Contact
Address

Unit D Chessingham Park, Common Road Dunnington York, YO19 5SE,

Previous Addresses

Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE
From: 3 December 2014To: 10 August 2017
Mulgrave Castle Lythe Whitby North Yorkshire YO21 3RJ
From: 15 April 2013To: 3 December 2014
Stamford House Piccadilly York YO1 9PP United Kingdom
From: 7 March 2013To: 15 April 2013
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Loan Secured
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Loan Secured
Aug 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Nov 23
Loan Secured
Dec 24
Loan Cleared
Dec 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HILLS, Mark

Active
Chessingham Park, Common Road, YorkYO19 5SE
Secretary
Appointed 23 Jul 2018

HESSAY, Ian Peter

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born January 1965
Director
Appointed 26 Jul 2017

HILLS, Mark Robert

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born December 1963
Director
Appointed 05 Nov 2018

LLOYD, Jon

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born May 1956
Director
Appointed 22 Jan 2018

PHIPPS, Constantine Edmund Walter, Marquis Of Normanby

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born February 1954
Director
Appointed 28 Mar 2013

WILSON, Ian

Resigned
Lythe, WhitbyYO21 3RJ
Secretary
Appointed 28 Mar 2013
Resigned 07 Nov 2013

DENISON TILL COMPANY SECRETARIES LIMITED

Resigned
Piccadilly, YorkYO1 9PP
Corporate secretary
Appointed 07 Mar 2013
Resigned 28 Mar 2013

CHRISTMAS, Adrian John Collis

Resigned
Chessingham Park, Common Road, YorkYO19 5SE
Born January 1951
Director
Appointed 26 Jul 2017
Resigned 21 Dec 2017

FROST, Martin Frank Baird

Resigned
Piccadilly, YorkYO1 9PP
Born July 1976
Director
Appointed 07 Mar 2013
Resigned 28 Mar 2013

PHIPPS, Nicola, Marchioness Of Normanby

Resigned
The Hawkhills Estate, YorkYO61 3FE
Born February 1960
Director
Appointed 28 Mar 2013
Resigned 26 Jul 2017

Persons with significant control

1

Marquis Of Normanby Constantine Edmund Walter Phipps

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born February 1954

Nature of Control

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

Filing History

64

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Incorporation Company
7 March 2013
NEWINCIncorporation