Background WavePink WaveYellow Wave

MN HOMES LIMITED (14680868)

MN HOMES LIMITED (14680868) is an active UK company. incorporated on 22 February 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MN HOMES LIMITED has been registered for 3 years. Current directors include BARD, Chaim Abraham.

Company Number
14680868
Status
active
Type
ltd
Incorporated
22 February 2023
Age
3 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MN HOMES LIMITED

MN HOMES LIMITED is an active company incorporated on 22 February 2023 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 and 1 other business activity. MN HOMES LIMITED was registered 3 years ago.(SIC: 68100, 68209)

Status

active

Active since 3 years ago

Company No

14680868

LTD Company

Age

3 Years

Incorporated 22 February 2023

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 26 February 2026 (2 months ago)
Period: 22 February 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 March 2024 - 25 February 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

116 Bethune Road London, N16 5DU,

Timeline

24 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Jul 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Aug 25
Owner Exit
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
Loan Secured
Dec 25
Loan Secured
Feb 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARD, Chaim Abraham

Active
LondonN16 5DU
Born November 1975
Director
Appointed 08 Apr 2024

LIPSCHITZ, Mosha

Resigned
Bethune Road, LondonN16 5DU
Born December 1980
Director
Appointed 22 Feb 2023
Resigned 08 Apr 2024

LIPSCHITZ, Natan

Resigned
Bethune Road, LondonN16 5DU
Born October 1978
Director
Appointed 22 Feb 2023
Resigned 08 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Abraham Bard

Active
LondonN16 5DU
Born November 1975

Nature of Control

Right to appoint and remove directors
Notified 30 Nov 2025

Mr Mosha Lipschitz

Ceased
Bethune Road, LondonN16 5DU
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Ceased 30 Nov 2025

Mr Natan Lipschitz

Ceased
Bethune Road, LondonN16 5DU
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2023
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Current Shortened
26 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Incorporation Company
22 February 2023
NEWINCIncorporation