Background WavePink WaveYellow Wave

MULGRAVE PROPERTIES LIMITED (09591236)

MULGRAVE PROPERTIES LIMITED (09591236) is an active UK company. incorporated on 14 May 2015. with registered office in York. The company operates in the Construction sector, engaged in construction of domestic buildings. MULGRAVE PROPERTIES LIMITED has been registered for 10 years. Current directors include HESSAY, Ian Peter, LLOYD, Jon.

Company Number
09591236
Status
active
Type
ltd
Incorporated
14 May 2015
Age
10 years
Address
Unit D Chessingham Park, Common Road, York, YO19 5SE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HESSAY, Ian Peter, LLOYD, Jon
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULGRAVE PROPERTIES LIMITED

MULGRAVE PROPERTIES LIMITED is an active company incorporated on 14 May 2015 with the registered office located in York. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MULGRAVE PROPERTIES LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09591236

LTD Company

Age

10 Years

Incorporated 14 May 2015

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

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

MULGRAVE CONSTRUCTION (YORKSHIRE) LIMITED
From: 14 May 2015To: 1 December 2021
Contact
Address

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

Previous Addresses

Hawk Creative Business Park Hawkhills Estate Easingwold North Yorkshire YO61 3FE Great Britain
From: 14 May 2015To: 10 August 2017
Timeline

7 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HESSAY, Ian Peter

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

LLOYD, Jon

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

CAMPBELL, Andrew John

Resigned
Hawkhills Estate, EasingwoldYO61 3FE
Born October 1953
Director
Appointed 14 May 2015
Resigned 15 Sept 2016

CHRISTMAS, Adrian John Collis

Resigned
Chessingham Park, Common Road, YorkYO19 5SE
Born January 1951
Director
Appointed 14 May 2015
Resigned 21 Dec 2017

KNOWLES, Craig

Resigned
Hawkhills Estate, EasingwoldYO61 3FE
Born May 1975
Director
Appointed 12 Aug 2016
Resigned 01 Feb 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

30

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 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
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
3 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2015
NEWINCIncorporation