Background WavePink WaveYellow Wave

WALLIS ROAD MH LIMITED (14434534)

WALLIS ROAD MH LIMITED (14434534) is an active UK company. incorporated on 21 October 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WALLIS ROAD MH LIMITED has been registered for 3 years. Current directors include BUTLER, Dominic Sean, SIMPSON, Timothy Owen, YERBURGH, Robert William Guy.

Company Number
14434534
Status
active
Type
ltd
Incorporated
21 October 2022
Age
3 years
Address
1 Bell Street, London, NW1 5BY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTLER, Dominic Sean, SIMPSON, Timothy Owen, YERBURGH, Robert William Guy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLIS ROAD MH LIMITED

WALLIS ROAD MH LIMITED is an active company incorporated on 21 October 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WALLIS ROAD MH LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14434534

LTD Company

Age

3 Years

Incorporated 21 October 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

MITHERIDGE KBH LIMITED
From: 21 October 2022To: 13 December 2022
Contact
Address

1 Bell Street 2nd Floor London, NW1 5BY,

Timeline

8 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Loan Cleared
Dec 24
Loan Secured
Dec 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUTLER, Dominic Sean

Active
2nd Floor, LondonNW1 5BY
Born July 1987
Director
Appointed 19 Dec 2022

SIMPSON, Timothy Owen

Active
2nd Floor, LondonNW1 5BY
Born December 1969
Director
Appointed 21 Oct 2022

YERBURGH, Robert William Guy

Active
2nd Floor, LondonNW1 5BY
Born September 1983
Director
Appointed 21 Oct 2022

MACLEOD, Neil Morrison

Resigned
2nd Floor, LondonNW1 5BY
Born July 1983
Director
Appointed 19 Dec 2022
Resigned 22 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Bell Street, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2023
2nd Floor, LondonNW1 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2022
NEWINCIncorporation