Background WavePink WaveYellow Wave

MMC PROPERTY HOLDINGS LIMITED (10683546)

MMC PROPERTY HOLDINGS LIMITED (10683546) is an active UK company. incorporated on 22 March 2017. with registered office in Newton Abbot. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MMC PROPERTY HOLDINGS LIMITED has been registered for 9 years. Current directors include COURTNEY, Matthew George, MAXWELL, Alastair Gerald Lees.

Company Number
10683546
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
The Grange Shute Lane, Newton Abbot, TQ12 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COURTNEY, Matthew George, MAXWELL, Alastair Gerald Lees
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMC PROPERTY HOLDINGS LIMITED

MMC PROPERTY HOLDINGS LIMITED is an active company incorporated on 22 March 2017 with the registered office located in Newton Abbot. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MMC PROPERTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 68100, 68320)

Status

active

Active since 9 years ago

Company No

10683546

LTD Company

Age

9 Years

Incorporated 22 March 2017

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

The Grange Shute Lane Denbury Newton Abbot, TQ12 6EB,

Previous Addresses

Parkgates Bury New Road Prestwich Manchester M25 0JW England
From: 22 March 2017To: 24 December 2025
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 18
Loan Secured
May 18
Loan Secured
Sept 20
Loan Secured
Sept 20
Director Left
Jun 23
Owner Exit
Jun 23
Loan Secured
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COURTNEY, Matthew George

Active
Denbury, Newton AbbotTQ12 6EB
Born August 1975
Director
Appointed 22 Mar 2017

MAXWELL, Alastair Gerald Lees

Active
Denbury, Newton AbbotTQ12 6EB
Born May 1970
Director
Appointed 22 Mar 2017

MASON, Peter James

Resigned
Bury New Road, ManchesterM25 0JW
Born July 1968
Director
Appointed 22 Mar 2017
Resigned 27 Jun 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Peter James Mason

Ceased
Bury New Road, ManchesterM25 0JW
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 22 Mar 2017
Ceased 27 Jun 2022

Mr Matthew George Courtney

Active
Denbury, Newton AbbotTQ12 6EB
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017

Mr Alastair Gerald Lees Maxwell

Active
Denbury, Newton AbbotTQ12 6EB
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
20 June 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Incorporation Company
22 March 2017
NEWINCIncorporation