Background WavePink WaveYellow Wave

MPS HOUSING LIMITED (11655167)

MPS HOUSING LIMITED (11655167) is an active UK company. incorporated on 1 November 2018. with registered office in Gloucester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. MPS HOUSING LIMITED has been registered for 7 years. Current directors include SMITH, Andrew Christopher Melville, WESTRAN, Ben Robert, MEARS GROUP PLC.

Company Number
11655167
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
2nd Floor Unit 5220 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
SMITH, Andrew Christopher Melville, WESTRAN, Ben Robert, MEARS GROUP PLC
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPS HOUSING LIMITED

MPS HOUSING LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Gloucester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. MPS HOUSING LIMITED was registered 7 years ago.(SIC: 81100)

Status

active

Active since 7 years ago

Company No

11655167

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MITIE NEWCO LIMITED
From: 1 November 2018To: 15 November 2018
Contact
Address

2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester, GL3 4FE,

Previous Addresses

1390 Montpellier Court Gloucester Business Park Brockworth Gloucester GL3 4AH United Kingdom
From: 3 December 2018To: 11 October 2024
Level 12 the Shard 32 London Bridge Street London England SE1 9SG England
From: 1 November 2018To: 3 December 2018
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Jan 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Oct 20
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMITH, Andrew Christopher Melville

Active
Valiant Court, GloucesterGL3 4FE
Born June 1972
Director
Appointed 30 Nov 2018

WESTRAN, Ben Robert

Active
Valiant Court, GloucesterGL3 4FE
Born January 1977
Director
Appointed 30 Nov 2018

MEARS GROUP PLC

Active
Valiant Court, GloucesterGL3 4FE
Corporate director
Appointed 17 Feb 2020

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 01 Nov 2018
Resigned 30 Nov 2018

BLUMBERGER, Richard John

Resigned
The Shard, LondonSE1 9SG
Born January 1975
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2018

DICKINSON, Peter John Goddard

Resigned
The Shard, LondonSE1 9SG
Born March 1962
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2018

FORDHAM-LEWIS, Victoria Elizabeth

Resigned
Gloucester Business Park, GloucesterGL3 4AH
Born February 1976
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2020

RIDLEY, Justin

Resigned
Gloucester Business Park, GloucesterGL3 4AH
Born August 1962
Director
Appointed 30 Nov 2018
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Valiant Court, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
11 October 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
27 February 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Resolution
15 November 2018
RESOLUTIONSResolutions
Incorporation Company
1 November 2018
NEWINCIncorporation