Background WavePink WaveYellow Wave

MGH PARTNER COMPANY LIMITED (09799665)

MGH PARTNER COMPANY LIMITED (09799665) is an active UK company. incorporated on 29 September 2015. with registered office in Oldbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MGH PARTNER COMPANY LIMITED has been registered for 10 years. Current directors include COOK, Allan, EASTWOOD, Simon Paul, WEBSTER, Luke Joseph.

Company Number
09799665
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOK, Allan, EASTWOOD, Simon Paul, WEBSTER, Luke Joseph
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGH PARTNER COMPANY LIMITED

MGH PARTNER COMPANY LIMITED is an active company incorporated on 29 September 2015 with the registered office located in Oldbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MGH PARTNER COMPANY LIMITED was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09799665

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY United Kingdom
From: 18 January 2018To: 19 July 2019
Carillion House 84 Salop Street Wolverhampton WV3 0SR United Kingdom
From: 30 October 2015To: 18 January 2018
84 Salop Street Wolverhampton WV3 0SR United Kingdom
From: 29 September 2015To: 30 October 2015
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Jan 18
Director Left
Jan 18
Share Issue
Jan 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 23
Director Joined
Dec 23
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COOK, Allan

Active
Durham Gate, SpennymoorDL16 6FY
Born November 1963
Director
Appointed 29 Sept 2015

EASTWOOD, Simon Paul

Active
Birchley Estate, OldburyB69 1DT
Born January 1957
Director
Appointed 28 Aug 2022

WEBSTER, Luke Joseph

Active
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 05 Dec 2023

EASTWOOD, Simon Paul

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born January 1957
Director
Appointed 29 Sept 2015
Resigned 08 Dec 2017

FAULKNER, Paul John

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1978
Director
Appointed 01 Feb 2022
Resigned 01 Dec 2023

HOLMES, Benedict

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1984
Director
Appointed 04 Feb 2020
Resigned 15 Nov 2021

MORGAN, Mark

Resigned
Birchley Estate, OldburyB69 1DT
Born June 1961
Director
Appointed 04 Feb 2020
Resigned 28 Aug 2022

RICHARDSON, Martyn Ford

Resigned
Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 29 Sept 2015
Resigned 04 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
84 Salop Street, WolverhamptonWV3 0SR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2017
Green Lane, SpennymoorDL16 6FY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 January 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Incorporation Company
29 September 2015
NEWINCIncorporation