MXF PROPERTIES IX LIMITED

Register to unlock more data on OkredoRegister

MXF PROPERTIES IX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034222

Incorporation date

20/12/2006

Size

Full

Contacts

Registered address

Registered address

5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2015)
dot icon26/02/2026
Termination of appointment of Toby Newman as a secretary on 2026-02-26
dot icon26/02/2026
Appointment of Mr Phil Higgins as a secretary on 2026-02-26
dot icon06/01/2026
-
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon19/07/2024
Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18
dot icon05/07/2024
Director's details changed for Mr Richard Howell on 2024-07-03
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24
dot icon16/04/2024
Appointment of Mr Mark Davies as a director on 2024-04-16
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon05/05/2022
Registered office address changed from , 5th Floor Burdett House, 15-16 Buckingham Street, London, United Kingdom, WC2N 6DH, United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05
dot icon27/04/2022
Registered office address changed from , 5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-04-27
dot icon09/05/2019
Appointment of Mr Richard Howell as a director on 2019-03-14
dot icon20/03/2019
Registered office address changed from , 6th Floor 33 Holborn, London, EC1N 2HT, United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2019-03-20
dot icon16/03/2018
Registered office address changed from , 33 Holborn, London, EC1N 2HT, England to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2018-03-16
dot icon16/03/2018
Registered office address changed from , One Central Square, Cardiff, CF10 1FS, Wales to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2018-03-16
dot icon20/02/2017
Registered office address changed from , C/O Blake Morgan Llp, Bradley Court Park Place, Cardiff, CF10 3DR to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2017-02-20
dot icon06/01/2015
Registered office address changed from , Morgan Cole Bradley Court, Park Place, Cardiff, CF10 3DP to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2015-01-06

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Robert Paul
Director
20/12/2006 - 01/02/2018
84
Davies, Mark
Director
16/04/2024 - Present
60
NEXUS MANAGEMENT SERVICES LIMITED
Corporate Secretary
30/04/2019 - 05/01/2021
-
Howell, Richard
Director
14/03/2019 - Present
-
Wright, Paul Simon Kent
Secretary
05/01/2021 - 01/03/2023
-

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 MXF PROPERTIES IX LIMITED

MXF PROPERTIES IX LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU. There are currently 3 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 MXF PROPERTIES IX LIMITED?

toggle

MXF PROPERTIES IX LIMITED is currently Active. It was registered on 20/12/2006 .

Where is MXF PROPERTIES IX LIMITED located?

toggle

MXF PROPERTIES IX LIMITED is registered at 5th Floor Burdett House 15-16, Buckingham Street, London WC2N 6DU.

What does MXF PROPERTIES IX LIMITED do?

toggle

MXF PROPERTIES IX LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MXF PROPERTIES IX LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Toby Newman as a secretary on 2026-02-26.