M-POWER HOUSING LIMITED

Register to unlock more data on OkredoRegister

M-POWER HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06671565

Incorporation date

13/08/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2008)
dot icon10/04/2026
Satisfaction of charge 066715650003 in full
dot icon10/04/2026
Satisfaction of charge 066715650004 in full
dot icon10/04/2026
Satisfaction of charge 066715650005 in full
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2025-02-28
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon18/03/2025
Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2024-02-29
dot icon12/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon30/11/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon30/11/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon30/11/2023
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon05/04/2023
Director's details changed for Ms Andrea Kim Kinkade on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Fraser James Pearce on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Mark Ronald Sydney Beadle on 2023-04-05
dot icon23/03/2023
Appointment of Kieron Steele as a director on 2023-03-23
dot icon15/03/2023
Change of details for Lifeways Finance Limited as a person with significant control on 2023-03-01
dot icon01/03/2023
Registered office address changed from 56 Southwark Bridge Road London SE1 0AS to No. 2 the Square Birchwood Boulevard Warrington WA3 7QY on 2023-03-01
dot icon27/02/2023
Registration of charge 066715650005, created on 2023-02-24
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Memorandum and Articles of Association
dot icon13/01/2023
Registration of charge 066715650004, created on 2023-01-10
dot icon26/09/2022
Termination of appointment of Colman Moher as a director on 2022-09-26
dot icon23/09/2022
Current accounting period extended from 2022-08-31 to 2023-02-28
dot icon19/08/2022
Appointment of Mr. Mark Beadle as a director on 2022-08-18
dot icon19/08/2022
Appointment of Mrs. Andrea Kim Kinkade as a director on 2022-08-18
dot icon19/08/2022
Appointment of Mr. Fraser James Pearce as a director on 2022-08-18
dot icon18/08/2022
Termination of appointment of Justin Antony James Tydeman as a director on 2022-08-18
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon08/07/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon08/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon06/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon19/08/2021
Director's details changed for Mr. Colman Moher on 2020-09-01
dot icon21/07/2021
Accounts for a small company made up to 2020-08-31
dot icon12/02/2021
Accounts for a small company made up to 2019-08-31
dot icon19/11/2020
Director's details changed for Mr. Colman Moher on 2020-11-18
dot icon19/09/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon19/03/2020
Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon24/01/2020
Appointment of Mr. Colman Moher as a director on 2020-01-14
dot icon24/01/2020
Termination of appointment of Matthew Stevens as a director on 2020-01-14
dot icon12/11/2019
Registration of charge 066715650003, created on 2019-11-06
dot icon25/10/2019
Resolutions
dot icon25/10/2019
Statement of company's objects
dot icon19/09/2019
Accounts for a small company made up to 2018-08-31
dot icon15/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon24/08/2018
Accounts for a small company made up to 2017-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon15/06/2018
Termination of appointment of Paul Marriner as a director on 2018-06-04
dot icon15/06/2018
Appointment of Mr Justin Antony James Tydeman as a director on 2018-06-04
dot icon09/01/2018
Change of details for Lifeways Finance Limited as a person with significant control on 2016-04-15
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon09/08/2017
Amended accounts for a small company made up to 2016-08-31
dot icon21/07/2017
Accounts for a small company made up to 2016-08-31
dot icon06/07/2017
Appointment of Mr Matthew Stevens as a director on 2017-06-28
dot icon05/07/2017
Termination of appointment of Kevin Nigel Franklin as a director on 2017-06-18
dot icon25/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon16/08/2016
Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon05/08/2016
Termination of appointment of Garry Anthony Cross as a director on 2016-07-13
dot icon28/07/2016
Auditor's resignation
dot icon13/07/2016
Auditor's resignation
dot icon09/06/2016
Full accounts made up to 2015-08-31
dot icon26/08/2015
Annual return made up to 2015-08-13 no member list
dot icon24/08/2015
Register inspection address has been changed from Russell House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
dot icon28/04/2015
Full accounts made up to 2014-08-31
dot icon19/11/2014
Registered office address changed from Fisher Building 118 Garratt Lane Wandsworth London SW18 4DJ to 56 Southwark Bridge Road London SE1 0AS on 2014-11-19
dot icon14/08/2014
Annual return made up to 2014-08-13 no member list
dot icon05/02/2014
Current accounting period extended from 2014-05-31 to 2014-08-31
dot icon13/01/2014
Full accounts made up to 2013-05-31
dot icon19/08/2013
Annual return made up to 2013-08-13 no member list
dot icon16/01/2013
Full accounts made up to 2012-05-31
dot icon21/12/2012
Previous accounting period shortened from 2012-08-08 to 2012-05-31
dot icon18/12/2012
Appointment of Mr Kevin Nigel Franklin as a director
dot icon21/11/2012
Termination of appointment of Frances Daley as a director
dot icon21/11/2012
Termination of appointment of Frances Daley as a secretary
dot icon22/08/2012
Annual return made up to 2012-08-13 no member list
dot icon21/08/2012
Auditor's resignation
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-08
dot icon11/11/2011
Previous accounting period shortened from 2011-12-31 to 2011-08-08
dot icon31/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2011
Annual return made up to 2011-08-13 no member list
dot icon18/10/2011
Register(s) moved to registered inspection location
dot icon18/10/2011
Register inspection address has been changed
dot icon18/08/2011
Appointment of Mr Garry Anthony Cross as a director
dot icon18/08/2011
Resolutions
dot icon18/08/2011
Resolutions
dot icon18/08/2011
Statement of company's objects
dot icon18/08/2011
Resolutions
dot icon17/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon16/08/2011
Registered office address changed from Suite B1a, the Quadrant Mercury Court Chester Cheshire CH1 4QR United Kingdom on 2011-08-16
dot icon16/08/2011
Termination of appointment of Rhiannon Bown as a secretary
dot icon16/08/2011
Termination of appointment of Mark Bland as a director
dot icon16/08/2011
Termination of appointment of Rhiannon Bown as a director
dot icon16/08/2011
Appointment of Frances Margaret Catherine Daley as a secretary
dot icon16/08/2011
Appointment of Mr Paul Marriner as a director
dot icon16/08/2011
Appointment of Ms Frances Margaret Catherine Daley as a director
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/08/2010
Annual return made up to 2010-08-13 no member list
dot icon13/08/2010
Director's details changed for Miss Rhiannon Claire Bown on 2010-08-13
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon07/04/2010
Appointment of Mark Richard Bland as a director
dot icon07/04/2010
Appointment of Rhiannon Claire Bown as a secretary
dot icon07/04/2010
Termination of appointment of Paul Ridley as a secretary
dot icon28/09/2009
Annual return made up to 13/08/09
dot icon28/09/2009
Location of debenture register
dot icon27/09/2009
Location of register of members
dot icon27/09/2009
Registered office changed on 27/09/2009 from 77 corporation street st. Helens merseyside WA10 1SX
dot icon25/09/2009
Director's change of particulars / rhiannon bown / 01/11/2008
dot icon14/08/2008
Appointment terminated director business information research & reporting LIMITED
dot icon14/08/2008
Director appointed rhiannon claire bown
dot icon14/08/2008
Secretary appointed paul martin ridley
dot icon14/08/2008
Registered office changed on 14/08/2008 from crown house 64 whitchurch road cardiff CF14 3LX uk
dot icon13/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Fraser James
Director
18/08/2022 - Present
107
Tydeman, Justin Antony James
Director
04/06/2018 - 18/08/2022
121
Kinkade, Andrea Kim
Director
18/08/2022 - Present
47
Franklin, Kevin Nigel
Director
29/11/2012 - 18/06/2017
136
Beadle, Mark Ronald Sydney
Director
18/08/2022 - Present
92

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-POWER HOUSING LIMITED

M-POWER HOUSING LIMITED is an(a) Active company incorporated on 13/08/2008 with the registered office located at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY. There are currently 4 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-POWER HOUSING LIMITED?

toggle

M-POWER HOUSING LIMITED is currently Active. It was registered on 13/08/2008 .

Where is M-POWER HOUSING LIMITED located?

toggle

M-POWER HOUSING LIMITED is registered at No. 2 The Square, Birchwood Boulevard, Warrington WA3 7QY.

What does M-POWER HOUSING LIMITED do?

toggle

M-POWER HOUSING LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for M-POWER HOUSING LIMITED?

toggle

The latest filing was on 10/04/2026: Satisfaction of charge 066715650003 in full.