Background WavePink WaveYellow Wave

MULGRAVE PROPERTY GROUP LIMITED (10615747)

MULGRAVE PROPERTY GROUP LIMITED (10615747) is an active UK company. incorporated on 13 February 2017. with registered office in York. The company operates in the Construction sector, engaged in construction of domestic buildings. MULGRAVE PROPERTY GROUP LIMITED has been registered for 9 years. Current directors include HESSAY, Ian Peter, HILLS, Mark Robert, LLOYD, Jon and 1 others.

Company Number
10615747
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
Unit D Chessingham Park, Common Road, York, YO19 5SE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HESSAY, Ian Peter, HILLS, Mark Robert, LLOYD, Jon, PHIPPS, Constantine Edmund Walter, Marquis Of Normanby
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULGRAVE PROPERTY GROUP LIMITED

MULGRAVE PROPERTY GROUP LIMITED is an active company incorporated on 13 February 2017 with the registered office located in York. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. MULGRAVE PROPERTY GROUP LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10615747

LTD Company

Age

9 Years

Incorporated 13 February 2017

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

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

Previous Addresses

Estate Office Lythe Whitby YO21 3RJ United Kingdom
From: 13 February 2017To: 10 August 2017
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Nov 18
Funding Round
Apr 21
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HESSAY, Ian Peter

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born January 1965
Director
Appointed 26 Jul 2017

HILLS, Mark Robert

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born December 1963
Director
Appointed 05 Nov 2018

LLOYD, Jon

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

PHIPPS, Constantine Edmund Walter, Marquis Of Normanby

Active
Chessingham Park, Common Road, YorkYO19 5SE
Born February 1954
Director
Appointed 13 Feb 2017

CHRISTMAS, Adrian John Collis

Resigned
Chessingham Park, Common Road, YorkYO19 5SE
Born January 1951
Director
Appointed 26 Jul 2017
Resigned 21 Dec 2017

PHIPPS, Nicola, Marchioness Of Normanby

Resigned
Lythe, WhitbyYO21 3RJ
Born February 1960
Director
Appointed 13 Feb 2017
Resigned 26 Jul 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

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Memorandum Articles
1 December 2021
MAMA
Resolution
1 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 November 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Memorandum Articles
30 April 2021
MAMA
Resolution
30 April 2021
RESOLUTIONSResolutions
Resolution
30 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 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
9 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2017
NEWINCIncorporation