Background WavePink WaveYellow Wave

MGM FINANCE LTD (09904431)

MGM FINANCE LTD (09904431) is an active UK company. incorporated on 7 December 2015. with registered office in Rochester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MGM FINANCE LTD has been registered for 10 years. Current directors include KELLY, Patti Maureen, KELLY, Sydnie Emma.

Company Number
09904431
Status
active
Type
ltd
Incorporated
7 December 2015
Age
10 years
Address
Merryboys Farmhouse Cooling Common, Rochester, ME3 7TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KELLY, Patti Maureen, KELLY, Sydnie Emma
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGM FINANCE LTD

MGM FINANCE LTD is an active company incorporated on 7 December 2015 with the registered office located in Rochester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MGM FINANCE LTD was registered 10 years ago.(SIC: 68100, 82990)

Status

active

Active since 10 years ago

Company No

09904431

LTD Company

Age

10 Years

Incorporated 7 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Merryboys Farmhouse Cooling Common Cliffe Rochester, ME3 7TJ,

Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Director Left
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Loan Secured
May 22
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KELLY, Patti Maureen

Active
Cooling Common, RochesterME3 7TJ
Born February 1967
Director
Appointed 17 May 2018

KELLY, Sydnie Emma

Active
Cooling Common, RochesterME3 7TJ
Born February 1997
Director
Appointed 11 Aug 2018

KELLY, Paul Jason

Resigned
Cooling Common, RochesterME3 7TJ
Born July 1962
Director
Appointed 07 Dec 2015
Resigned 17 May 2018

Persons with significant control

4

3 Active
1 Ceased

Ms Madison Sarah Kelly

Active
Cooling Common, RochesterME3 7TJ
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2018

Miss Sydnie Emma Kelly

Active
Cooling Common, RochesterME3 7TJ
Born February 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jun 2018

Mrs Patti Maureen Kelly

Active
Cooling Common, RochesterME3 7TJ
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2018

Mr Paul Jason Kelly

Ceased
Cooling Common, RochesterME3 7TJ
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 September 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Incorporation Company
7 December 2015
NEWINCIncorporation