Company NameMLG Property Holdings Limited
DirectorIan Keith Southworth
Company StatusActive
Company Number10621089
CategoryPrivate Limited Company
Incorporation Date15 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Keith Southworth
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Stud Wood Lane
Mobberley
Cheshire
WA16 7NZ
Director NameMr Michael John Le-Gallez
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign Stud Wood Lane
Mobberley
Cheshire
WA16 7NZ
Director NameJody Marie Humphreys
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign Stud Wood Lane
Mobberley
Cheshire
WA16 7NZ

Location

Registered AddressSovereign Stud
Wood Lane
Mobberley
Cheshire
WA16 7NZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

26 October 2018Delivered on: 27 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 18 ledward street winsford cheshire t/no CH543309.
Outstanding
19 October 2018Delivered on: 20 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 91 moss bank winsford cheshire t/no: CH198684.
Outstanding
4 October 2018Delivered on: 8 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 crofters lea northwich cheshire t/no CH518935.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 43 overfields knutsford cheshire t/no CH461869.
Outstanding
28 August 2018Delivered on: 29 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 16 priory street northwich cheshire t/no: CH520026.
Outstanding
21 August 2018Delivered on: 23 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 the cobblers dierdens terrace middlewich cheshire t/no CH449826.
Outstanding
3 August 2018Delivered on: 23 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 northwich road knutsford chesire t/no CH211820.
Outstanding
14 August 2018Delivered on: 15 August 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: West point broadoak lane mobberley knutsford cheshire t/no CH121345.
Outstanding
31 January 2020Delivered on: 17 February 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 344 station road winsford cheshire t/no: CH625102.
Outstanding
27 January 2020Delivered on: 8 February 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: West point. Broad oak lane. Mobberley. Knutsford. Cheshire.
Outstanding
9 December 2019Delivered on: 14 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 connaught close wilmslow t/no CH240227.
Outstanding
29 July 2019Delivered on: 9 August 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 160 weaver street winsford cheshire t/no CH316904.
Outstanding
17 May 2019Delivered on: 29 May 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 28 parkgate avenue over peover knutsford cheshire t/no CH244518.
Outstanding
22 February 2019Delivered on: 23 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 35 solvay road winnington northwich cheshire t/no CH388005.
Outstanding
18 January 2019Delivered on: 25 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 302 station road winsford cheshire t/no CH613116.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 98 greenbank lane northwich cheshire t/no CH317805.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 52 brindley avenue winsford cheshire t/no CH229112.
Outstanding
8 November 2018Delivered on: 24 November 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 118 saxon crossway winsford cheshire t/no:CH470210.
Outstanding
1 September 2017Delivered on: 19 September 2017
Persons entitled: One Savings Bank PLC Trading as Kent Reliance

Classification: A registered charge
Particulars: 11 connaught close wilmslow cheshire. SK9 2QS.
Outstanding

Filing History

16 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
27 May 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
18 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
9 February 2022Termination of appointment of Jody Marie Humphreys as a director on 7 February 2022 (1 page)
6 December 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 96
(3 pages)
6 December 2021Notification of Ian Keith Southworth as a person with significant control on 6 December 2021 (2 pages)
6 December 2021Cessation of Michael John Le-Gallez as a person with significant control on 6 December 2021 (1 page)
6 December 2021Termination of appointment of Michael John Le-Gallez as a director on 6 December 2021 (1 page)
8 October 2021Satisfaction of charge 106210890003 in full (1 page)
20 September 2021Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Sovereign Stud Wood Lane Mobberley Cheshire WA16 7NZ on 20 September 2021 (1 page)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
14 July 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 July 2021Appointment of Mr Ian Keith Southworth as a director on 14 July 2021 (2 pages)
25 February 2021Total exemption full accounts made up to 28 February 2020 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (3 pages)
17 February 2020Registration of charge 106210890019, created on 31 January 2020 (6 pages)
8 February 2020Registration of charge 106210890018, created on 27 January 2020 (6 pages)
14 December 2019Registration of charge 106210890017, created on 9 December 2019 (6 pages)
14 December 2019Satisfaction of charge 106210890001 in full (4 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 August 2019Registration of charge 106210890016, created on 29 July 2019 (6 pages)
29 May 2019Registration of charge 106210890015, created on 17 May 2019 (6 pages)
25 March 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
23 February 2019Registration of charge 106210890014, created on 22 February 2019 (6 pages)
25 January 2019Registration of charge 106210890013, created on 18 January 2019 (6 pages)
5 December 2018Registration of charge 106210890012, created on 30 November 2018 (6 pages)
5 December 2018Registration of charge 106210890011, created on 30 November 2018 (6 pages)
24 November 2018Registration of charge 106210890010, created on 8 November 2018 (6 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 October 2018Registration of charge 106210890009, created on 26 October 2018 (6 pages)
20 October 2018Registration of charge 106210890008, created on 19 October 2018 (6 pages)
8 October 2018Registration of charge 106210890007, created on 4 October 2018 (6 pages)
8 October 2018Registration of charge 106210890006, created on 5 October 2018 (6 pages)
29 August 2018Cessation of Jody Marie Humphreys as a person with significant control on 11 June 2018 (1 page)
29 August 2018Change of details for Mr Michael John Le-Gallez as a person with significant control on 11 June 2018 (2 pages)
29 August 2018Notification of Jody Marie Humphreys as a person with significant control on 11 June 2018 (2 pages)
29 August 2018Notification of Jody Marie Humphreys as a person with significant control on 11 June 2018 (2 pages)
29 August 2018Registration of charge 106210890005, created on 28 August 2018 (6 pages)
23 August 2018Registration of charge 106210890004, created on 21 August 2018 (6 pages)
23 August 2018Registration of charge 106210890003, created on 3 August 2018 (5 pages)
15 August 2018Registration of charge 106210890002, created on 14 August 2018 (6 pages)
12 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 2
(3 pages)
11 June 2018Registered office address changed from Puro House, Unit 2 the Pavilions Cranford Drive Knutsford Business Park Knutsford Cheshire WA16 8ZR United Kingdom to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 11 June 2018 (1 page)
11 June 2018Appointment of Jody Marie Humphreys as a director on 11 June 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
19 September 2017Registration of charge 106210890001, created on 1 September 2017 (3 pages)
19 September 2017Registration of charge 106210890001, created on 1 September 2017 (3 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 February 2017Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)