Background WavePink WaveYellow Wave

MMPH PROPERTIES LTD (11654779)

MMPH PROPERTIES LTD (11654779) is an active UK company. incorporated on 1 November 2018. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MMPH PROPERTIES LTD has been registered for 7 years. Current directors include WATSON, Michael Arthur.

Company Number
11654779
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
10 Five Acres Fold, Northampton, NN4 8TQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WATSON, Michael Arthur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMPH PROPERTIES LTD

MMPH PROPERTIES LTD is an active company incorporated on 1 November 2018 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MMPH PROPERTIES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11654779

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

10 Five Acres Fold Northampton, NN4 8TQ,

Previous Addresses

12 Kelham Grove Ravenstone Coalville LE67 2BY England
From: 24 February 2021To: 12 October 2022
The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR England
From: 28 March 2019To: 24 February 2021
3 Grosvenor House 3 Chapel Street Congleton CW12 4AB England
From: 1 November 2018To: 28 March 2019
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Oct 19
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Feb 21
New Owner
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Dec 22
Loan Secured
Sept 24
Loan Secured
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WATSON, Michael Arthur

Active
Five Acres Fold, NorthamptonNN4 8TQ
Born June 1977
Director
Appointed 15 Feb 2021

VAN OMMEN, Hester Johanna

Resigned
South Street, Ashby-De-La-ZouchLE65 1BR
Born May 1960
Director
Appointed 01 Nov 2018
Resigned 15 Feb 2021

Persons with significant control

1

Mr Michael Arthur Watson

Active
Five Acres Fold, NorthamptonNN4 8TQ
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2024
MR01Registration of a Charge
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Court Order
22 February 2023
OCOC
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Legacy
28 December 2022
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Incorporation Company
1 November 2018
NEWINCIncorporation