Background WavePink WaveYellow Wave

MCHD PROPERTIES LIMITED (09922010)

MCHD PROPERTIES LIMITED (09922010) is an active UK company. incorporated on 18 December 2015. with registered office in Hyde. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MCHD PROPERTIES LIMITED has been registered for 10 years. Current directors include HATHERALL, Christian John.

Company Number
09922010
Status
active
Type
ltd
Incorporated
18 December 2015
Age
10 years
Address
Central Buildings, Hyde, SK14 1AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HATHERALL, Christian John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCHD PROPERTIES LIMITED

MCHD PROPERTIES LIMITED is an active company incorporated on 18 December 2015 with the registered office located in Hyde. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MCHD PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09922010

LTD Company

Age

10 Years

Incorporated 18 December 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 30 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Central Buildings 5 / 7 Corporation Street Hyde, SK14 1AG,

Previous Addresses

13 High Street East Glossop SK13 8DA United Kingdom
From: 18 December 2015To: 26 April 2021
Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
May 16
Owner Exit
Jan 23
Director Left
Jan 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HATHERALL, Christian John

Active
Oldmoor Road, StockportSK6 2QE
Born October 1975
Director
Appointed 18 Dec 2015

DOYLE, Michael John

Resigned
High Street East, GlossopSK13 8DA
Born February 1975
Director
Appointed 18 Dec 2015
Resigned 01 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael John Doyle

Ceased
Oldmoor Road, StockportSK6 2QE
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Christian John Hatherall

Active
Oldmoor Road, StockportSK6 2QE
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2016
MR01Registration of a Charge
Incorporation Company
18 December 2015
NEWINCIncorporation