Background WavePink WaveYellow Wave

MULGRAVE HOMES LIMITED (08578529)

MULGRAVE HOMES LIMITED (08578529) is an active UK company. incorporated on 20 June 2013. with registered office in York. The company operates in the Construction sector, engaged in construction of domestic buildings. MULGRAVE HOMES LIMITED has been registered for 12 years. Current directors include HESSAY, Ian Peter, HILLS, Mark Robert, LLOYD, Jon and 1 others.

Company Number
08578529
Status
active
Type
ltd
Incorporated
20 June 2013
Age
12 years
Address
Unit D Chessingham Park, Common Road, York, YO19 5SE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HESSAY, Ian Peter, HILLS, Mark Robert, LLOYD, Jon, PHIPPS, Constantine Edmund Walter, Marquis Of Normanby
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULGRAVE HOMES LIMITED

MULGRAVE HOMES LIMITED is an active company incorporated on 20 June 2013 with the registered office located in York. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MULGRAVE HOMES LIMITED was registered 12 years ago.(SIC: 41202)

Status

active

Active since 12 years ago

Company No

08578529

LTD Company

Age

12 Years

Incorporated 20 June 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

MP ADDINGHAM LIMITED
From: 6 May 2015To: 31 July 2018
MP (SLINGSBY) LIMITED
From: 20 June 2013To: 6 May 2015
Contact
Address

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

Previous Addresses

Hawk Creative Business Park Hawkhills Estate Easingwold York YO61 3FE England
From: 25 June 2015To: 10 August 2017
Mulgrave Castle Lythe Whitby North Yorkshire YO21 3RJ
From: 5 June 2015To: 25 June 2015
Stamford House Piccadilly York YO1 9PP
From: 20 June 2013To: 5 June 2015
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Jan 17
New Owner
Jun 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HESSAY, Ian Peter

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born January 1965
Director
Appointed 01 Feb 2017

HILLS, Mark Robert

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born December 1963
Director
Appointed 23 Oct 2019

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 15 May 2015

DENISON TILL COMPANY SECRETARIES LIMITED

Resigned
Piccadilly, YorkYO1 9PP
Corporate secretary
Appointed 20 Jun 2013
Resigned 15 May 2015

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 20 Jun 2013
Resigned 15 May 2015

PHIPPS, Nicola, Marchioness Of Normanby

Resigned
Hawkhills Estate, YorkYO61 3FE
Born February 1960
Director
Appointed 15 May 2015
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

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
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
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Resolution
31 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
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
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Certificate Change Of Name Company
6 May 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Incorporation Company
20 June 2013
NEWINCIncorporation