Mph Ancoats Limited

DataGardener
live
Unknown

Mph Ancoats Limited

10901539Private Limited With Share Capital

Hilton House, 26 - 28 Hilton Street, Manchester, M12EH
Incorporated

07/08/2017

Company Age

8 years

Directors

3

Employees

SIC Code

68209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mph Ancoats Limited (10901539) is a private limited with share capital incorporated on 07/08/2017 (8 years old) and registered in manchester, M12EH. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 07/08/2017
M12EH

Financial Overview

Total Assets

£12.97M

Liabilities

£15.48M

Net Assets

£-2.51M

Cash

£204.6K

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Memorandum Articles
Category:Incorporation
Date:07-04-2024
Resolution
Category:Resolution
Date:07-04-2024
Capital Allotment Shares
Category:Capital
Date:03-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2021
Gazette Notice Compulsory
Category:Gazette
Date:02-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-05-2019
Legacy
Category:Miscellaneous
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2017
Incorporation Company
Category:Incorporation
Date:07-08-2017

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date27/05/2027
Filing Date21/11/2025
Latest Accounts31/08/2025

Trading Addresses

Hilton House, 26-28 Hilton Street, Manchester, M12EHRegistered

Contact

441706656678
enquiries@mphprestige.co.ukinfo@mphprestige.co.uk
mphprestige.co.uk
Hilton House, 26 - 28 Hilton Street, Manchester, M12EH