Background WavePink WaveYellow Wave

SPARTAN MF PROPERTIES LIMITED (09436119)

SPARTAN MF PROPERTIES LIMITED (09436119) is an active UK company. incorporated on 12 February 2015. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SPARTAN MF PROPERTIES LIMITED has been registered for 11 years. Current directors include BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David.

Company Number
09436119
Status
active
Type
ltd
Incorporated
12 February 2015
Age
11 years
Address
Newgate House, Rochdale, OL16 1XB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENT, Nicholas James, GREEN, Michael, SCHOFIELD, Peter David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPARTAN MF PROPERTIES LIMITED

SPARTAN MF PROPERTIES LIMITED is an active company incorporated on 12 February 2015 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SPARTAN MF PROPERTIES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09436119

LTD Company

Age

11 Years

Incorporated 12 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026

Previous Company Names

MWR PROPERTIES LIMITED
From: 12 February 2015To: 4 May 2021
Contact
Address

Newgate House Newgate Rochdale, OL16 1XB,

Previous Addresses

Bevis Green Works Mill Road Walmersley Bury Lancashire BL9 6RE United Kingdom
From: 12 February 2015To: 20 April 2020
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Oct 15
Director Joined
Jul 16
Loan Secured
Aug 16
Loan Cleared
Feb 17
Director Left
Jul 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Loan Secured
Mar 24
Loan Secured
Nov 25
Loan Secured
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENT, Nicholas James

Active
Newgate, RochdaleOL16 1XB
Born September 1973
Director
Appointed 04 Aug 2021

GREEN, Michael

Active
Newgate, RochdaleOL16 1XB
Born December 1962
Director
Appointed 08 Sept 2020

SCHOFIELD, Peter David

Active
Newgate, RochdaleOL16 1XB
Born October 1961
Director
Appointed 25 Jan 2022

BRENNAN, Stephen

Resigned
Mill Road, BuryBL9 6RE
Born October 1958
Director
Appointed 28 Jul 2016
Resigned 31 May 2018

LAWRENCE, Ian St. John

Resigned
Newgate, RochdaleOL16 1XB
Born May 1969
Director
Appointed 12 Feb 2015
Resigned 08 Sept 2020

ROGERS, David James

Resigned
Newgate, RochdaleOL16 1XB
Born January 1969
Director
Appointed 12 Feb 2015
Resigned 25 Jan 2022

Persons with significant control

1

Maccess Group Limited

Active
Mill Road, BuryBL9 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Auditors Resignation Company
15 February 2022
AUDAUD
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Resolution
4 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Account Reference Date Company Current Shortened
23 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Incorporation Company
12 February 2015
NEWINCIncorporation