M.H. MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

M.H. MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164047

Incorporation date

14/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 St Hildas Terrace, Whitby, North Yorkshire YO21 3AECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1987)
dot icon17/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon28/10/2025
Termination of appointment of Judith Elizabeth Bird as a director on 2025-10-25
dot icon28/10/2025
Termination of appointment of Mark Jackson as a director on 2025-10-25
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/01/2025
Appointment of Mrs Christine Mary Shepherd as a director on 2025-01-01
dot icon09/01/2025
Termination of appointment of Nigel Gresham Shepherd as a director on 2025-01-01
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon13/01/2022
Appointment of Mrs Paula Chappell as a director on 2021-10-01
dot icon13/01/2022
Termination of appointment of Lesley Carole Scaife as a director on 2021-10-01
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/06/2020
Termination of appointment of Peter James Hind as a director on 2020-02-01
dot icon18/06/2020
Appointment of Mr Adam Cecil Lowcock as a director on 2020-02-01
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon16/09/2016
Full accounts made up to 2016-03-31
dot icon09/02/2016
Appointment of Mrs Sally Ann Smith as a director on 2016-02-05
dot icon07/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon07/02/2016
Termination of appointment of Tracey Margaret Kyte as a director on 2016-02-04
dot icon07/02/2016
Termination of appointment of Tracey Margaret Kyte as a director on 2016-02-04
dot icon01/12/2015
Full accounts made up to 2015-03-31
dot icon06/11/2015
Termination of appointment of Nigel Gresham Shepherd as a secretary on 2014-10-18
dot icon28/01/2015
Appointment of Professor Alan Burns as a secretary on 2014-10-18
dot icon27/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Appointment of Mrs Lesley Carole Scaife as a director
dot icon03/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/02/2014
Appointment of Mrs Lesley Carole Scaife as a director
dot icon03/02/2014
Termination of appointment of Joseph Leivers as a director
dot icon26/07/2013
Full accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon07/02/2011
Director's details changed for Tracey Margaret Kyte on 2011-02-07
dot icon07/02/2011
Director's details changed for Nigel Gresham Shepherd on 2011-02-07
dot icon07/02/2011
Director's details changed for Peter James Hind on 2011-02-07
dot icon07/02/2011
Secretary's details changed for Nigel Gresham Shepherd on 2011-02-07
dot icon06/07/2010
Full accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon02/02/2010
Director's details changed for Tracey Margaret Kyte on 2010-02-02
dot icon02/02/2010
Director's details changed for Joseph Russell Leivers on 2010-02-02
dot icon02/02/2010
Director's details changed for Nigel Gresham Shepherd on 2010-02-02
dot icon02/02/2010
Director's details changed for Mark Jackson on 2010-02-02
dot icon02/02/2010
Director's details changed for Judith Elizabeth Bird on 2010-02-02
dot icon02/02/2010
Director's details changed for Dr Alan Burns on 2010-02-02
dot icon02/02/2010
Director's details changed for Peter James Hind on 2010-02-02
dot icon24/09/2009
Director appointed dr alan burns
dot icon03/07/2009
Full accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 22/01/09; full list of members
dot icon10/12/2008
Director's change of particulars / mark jackson / 15/11/2008
dot icon10/12/2008
Appointment terminated director bernard willison
dot icon04/06/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 22/01/08; full list of members
dot icon01/10/2007
Director resigned
dot icon01/10/2007
New director appointed
dot icon22/06/2007
Full accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 22/01/07; full list of members
dot icon07/07/2006
Director resigned
dot icon07/07/2006
New director appointed
dot icon09/06/2006
Full accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 22/01/06; full list of members
dot icon23/11/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon16/03/2005
Director's particulars changed
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Secretary resigned
dot icon12/11/2004
Full accounts made up to 2004-03-31
dot icon12/02/2004
Return made up to 22/01/04; no change of members
dot icon26/10/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon26/10/2003
Full accounts made up to 2003-03-31
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Return made up to 22/01/03; change of members
dot icon08/12/2002
Registered office changed on 08/12/02 from: 3 bagdale whitby north yorkshire YO21 1QL
dot icon08/12/2002
New director appointed
dot icon08/12/2002
New director appointed
dot icon08/12/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon13/11/2002
Director resigned
dot icon10/08/2002
Accounts for a dormant company made up to 1997-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 2001-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 2000-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 1999-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 1998-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 1996-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 1995-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 1994-03-31
dot icon16/07/2002
Accounts for a dormant company made up to 1993-03-31
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon09/07/2002
Return made up to 22/01/02; full list of members
dot icon09/07/2002
Return made up to 22/01/01; full list of members
dot icon09/07/2002
Return made up to 22/01/00; full list of members
dot icon09/07/2002
Return made up to 22/01/99; full list of members
dot icon09/07/2002
Return made up to 22/01/98; full list of members
dot icon09/07/2002
Return made up to 22/01/97; full list of members
dot icon09/07/2002
Return made up to 22/01/96; full list of members
dot icon09/07/2002
Return made up to 22/01/95; full list of members
dot icon09/07/2002
Return made up to 22/01/94; full list of members
dot icon08/07/2002
Restoration by order of the court
dot icon29/11/1994
Final Gazette dissolved via compulsory strike-off
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon02/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Return made up to 22/01/93; no change of members
dot icon25/09/1992
New secretary appointed
dot icon28/04/1992
Secretary resigned
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon01/02/1992
Return made up to 22/01/92; full list of members
dot icon10/01/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon10/01/1992
Secretary resigned;director resigned
dot icon01/07/1991
Return made up to 04/02/91; full list of members
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon11/04/1990
Return made up to 07/03/90; full list of members
dot icon30/03/1990
Full accounts made up to 1989-03-31
dot icon01/12/1989
Director resigned;new director appointed
dot icon12/10/1989
Full accounts made up to 1988-03-31
dot icon12/10/1989
Return made up to 28/02/89; full list of members
dot icon26/09/1989
Director resigned;new director appointed
dot icon24/08/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon08/08/1989
New director appointed
dot icon08/08/1989
New director appointed
dot icon08/08/1989
New director appointed
dot icon08/08/1989
New director appointed
dot icon08/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1989
New director appointed
dot icon08/08/1989
Director resigned;new director appointed
dot icon08/08/1989
Registered office changed on 08/08/89 from: 23 st. Hilda's terrace whitby north yorkshire
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon14/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Paula
Director
01/10/2021 - Present
9
Jackson, Mark
Director
20/06/2006 - 25/10/2025
3
Smith, Sally Ann
Director
05/02/2016 - Present
2
Burns, Alan, Dr
Director
17/09/2009 - Present
1
Shepherd, Christine Mary
Director
01/01/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.H. MANAGEMENT COMPANY LIMITED

M.H. MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/1987 with the registered office located at 23 St Hildas Terrace, Whitby, North Yorkshire YO21 3AE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.H. MANAGEMENT COMPANY LIMITED?

toggle

M.H. MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/1987 .

Where is M.H. MANAGEMENT COMPANY LIMITED located?

toggle

M.H. MANAGEMENT COMPANY LIMITED is registered at 23 St Hildas Terrace, Whitby, North Yorkshire YO21 3AE.

What does M.H. MANAGEMENT COMPANY LIMITED do?

toggle

M.H. MANAGEMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for M.H. MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-08 with no updates.