Background WavePink WaveYellow Wave

MH PROPERTY HOLDINGS LTD (14194947)

MH PROPERTY HOLDINGS LTD (14194947) is an active UK company. incorporated on 24 June 2022. with registered office in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MH PROPERTY HOLDINGS LTD has been registered for 3 years. Current directors include BURGESS, Emilly, THRESHER, Warwick Richard.

Company Number
14194947
Status
active
Type
ltd
Incorporated
24 June 2022
Age
3 years
Address
Suite 3 Wentworth Lodge, Welwyn Garden City, AL8 7SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURGESS, Emilly, THRESHER, Warwick Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MH PROPERTY HOLDINGS LTD

MH PROPERTY HOLDINGS LTD is an active company incorporated on 24 June 2022 with the registered office located in Welwyn Garden City. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MH PROPERTY HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14194947

LTD Company

Age

3 Years

Incorporated 24 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Suite 3 Wentworth Lodge Great North Road Welwyn Garden City, AL8 7SR,

Previous Addresses

C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England
From: 14 May 2025To: 4 February 2026
Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England
From: 1 May 2025To: 14 May 2025
24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom
From: 24 June 2022To: 1 May 2025
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Oct 22
Funding Round
Dec 22
Director Joined
Dec 22
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
Loan Cleared
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURGESS, Emilly

Active
Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born June 1986
Director
Appointed 03 Feb 2026

THRESHER, Warwick Richard

Active
Wentworth Lodge, Welwyn Garden CityAL8 7SR
Born April 1974
Director
Appointed 03 Feb 2026

ROBINS, Mark Alan

Resigned
Furzehall Farm, FarehamPO16 7JH
Secretary
Appointed 24 Jun 2022
Resigned 03 Feb 2026

DONCOM, Hayley Katherine

Resigned
Furzehall Farm, FarehamPO16 7JH
Born May 1990
Director
Appointed 05 Dec 2022
Resigned 03 Feb 2026

ROBINS, Mark Alan

Resigned
Furzehall Farm, FarehamPO16 7JH
Born September 1975
Director
Appointed 24 Jun 2022
Resigned 03 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Wentworth Lodge, Welwyn Garden CityAL8 7SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2026

Mark Alan Robins

Ceased
Furzehall Farm, FarehamPO16 7JH
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2022
Ceased 03 Feb 2026
Fundings
Financials
Latest Activities

Filing History

36

Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 February 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 May 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Incorporation Company
24 June 2022
NEWINCIncorporation