Background WavePink WaveYellow Wave

MPH ANCOATS LIMITED (10901539)

MPH ANCOATS LIMITED (10901539) is an active UK company. incorporated on 7 August 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MPH ANCOATS LIMITED has been registered for 8 years. Current directors include BAAMA, Frederick James, LORD, Howard Barry Philip.

Company Number
10901539
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAAMA, Frederick James, LORD, Howard Barry Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPH ANCOATS LIMITED

MPH ANCOATS LIMITED is an active company incorporated on 7 August 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MPH ANCOATS LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10901539

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 27/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2027
Period: 1 September 2025 - 27 August 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 12 July 2018To: 25 May 2021
70 Market Street Tottington Bury BL8 3LJ United Kingdom
From: 7 August 2017To: 12 July 2018
Timeline

19 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Mar 18
Owner Exit
Jan 21
Director Left
Feb 22
Director Joined
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Loan Cleared
Apr 23
Loan Secured
Apr 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAAMA, Frederick James

Active
The Cross, LymmWA13 0HU
Born November 1974
Director
Appointed 10 May 2022

LORD, Howard Barry Philip

Active
28 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 13 Mar 2018

BURY, Christian

Resigned
Kay Lane, LymmWA13 0TN
Born December 1974
Director
Appointed 07 Aug 2017
Resigned 01 Sept 2017

BURY, Wallace Martin

Resigned
Eagle Brow, LymmWA13 0NA
Born February 1952
Director
Appointed 01 Sept 2017
Resigned 25 Jan 2022

Persons with significant control

3

2 Active
1 Ceased

Christian Bury

Ceased
Kay Lane, LymmWA13 0TN
Born December 1974

Nature of Control

Significant influence or control
Notified 07 Aug 2017
Ceased 07 Aug 2017
The Cross, LymmWA13 0HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2017

Mr Howard Barry Philip Lord

Active
26-28 Hilton Street, ManchesterM1 2EH
Born August 1983

Nature of Control

Significant influence or control
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
6 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 May 2019
AA01Change of Accounting Reference Date
Legacy
4 October 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Incorporation Company
7 August 2017
NEWINCIncorporation