Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M H DEVELOPMENTS LIMITED
Company Information for

M H DEVELOPMENTS LIMITED

C7 JOSEPHS WELL, HANOVER WALK, LEEDS, WEST YORKSHIRE, LS3 1AB,
Company Registration Number
04374140
Private Limited Company
Active - Proposal to Strike off

Company Overview

About M H Developments Ltd
M H DEVELOPMENTS LIMITED was founded on 2002-02-14 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". M H Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M H DEVELOPMENTS LIMITED
 
Legal Registered Office
C7 JOSEPHS WELL
HANOVER WALK
LEEDS
WEST YORKSHIRE
LS3 1AB
Other companies in LS11
 
Filing Information
Company Number 04374140
Company ID Number 04374140
Date formed 2002-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB214666314  
Last Datalog update: 2021-04-17 11:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M H DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M H DEVELOPMENTS LIMITED
The following companies were found which have the same name as M H DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M H DEVELOPMENTS SCOTLAND LLP 47 DRYDEN TERRACE LOANHEAD MIDLOTHIAN EH20 9JL Active Company formed on the 2006-12-12
M H DEVELOPMENTS LTD UNIT 9, 3 BAIRD ROAD KIRKTON CAMPUS LIVINGSTON EH54 7AZ Active Company formed on the 2021-06-21

Company Officers of M H DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES DAWSON
Company Secretary 2009-07-31
JOHN CHARLES DAWSON
Director 2009-07-31
ALISTAIR MARK PULLAN
Director 2003-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR MARK PULLAN
Company Secretary 2004-03-05 2009-07-31
BARRY RAYMOND STOBBS
Director 2004-05-19 2009-07-31
ROGER WILLIAM FOWLES
Director 2003-04-04 2006-10-09
DOUGLAS JOHN IRELAND
Director 2003-04-04 2006-10-09
IAN ROSS PULLAN
Company Secretary 2003-04-04 2004-01-23
ALISTAIR MARK PULLAN
Director 2003-04-04 2004-01-23
IAN ROSS PULLAN
Director 2003-04-04 2004-01-23
MICHAEL DAVID JORDAN
Company Secretary 2002-03-12 2003-04-04
HARVEY COLE
Director 2002-03-28 2003-04-04
JOHN LEON GILBART
Director 2002-03-28 2003-04-04
MICHAEL DAVID JORDAN
Director 2002-03-12 2003-04-04
COURT SECRETARIES LTD
Nominated Secretary 2002-02-14 2002-02-14
COURT BUSINESS SERVICES LTD
Nominated Director 2002-02-14 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES DAWSON SILVERWOOD HOMES LTD Company Secretary 2009-07-31 CURRENT 2004-09-09 Active
JOHN CHARLES DAWSON THE WATERS EDGE (BARRY) MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-31 CURRENT 2006-09-13 Active
JOHN CHARLES DAWSON NEW BIERLEY HOMES LIMITED Company Secretary 2009-07-31 CURRENT 2005-05-04 Active
JOHN CHARLES DAWSON ORIEL HOUSE (CARDIFF) MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-31 CURRENT 2004-03-23 Active - Proposal to Strike off
JOHN CHARLES DAWSON THE KILN (SELBORNE) MANAGEMENT COMPANY LIMITED Company Secretary 2008-09-29 CURRENT 2006-04-06 Active
JOHN CHARLES DAWSON PULLAN DEVELOPMENTS LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
JOHN CHARLES DAWSON HOWLEY PARK BUSINESS VILLAGE (LEEDS) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
JOHN CHARLES DAWSON WHARFEDALE ESTATE DEVELOPMENTS LIMITED Company Secretary 2007-01-10 CURRENT 1947-03-27 Active
JOHN CHARLES DAWSON PULLAN CONSTRUCTION LIMITED Company Secretary 2006-07-01 CURRENT 2003-10-27 Dissolved 2013-11-27
JOHN CHARLES DAWSON J.PULLAN & SONS LIMITED Company Secretary 2002-03-15 CURRENT 1923-11-27 Active
JOHN CHARLES DAWSON ST JOHNS PARK ROUNDHAY (MANAGEMENT COMPANY) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN CHARLES DAWSON LEEDS LONDON LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (WEST RIDING) LTD Director 2017-02-15 CURRENT 2017-02-15 Active - Proposal to Strike off
JOHN CHARLES DAWSON CALDER MASONRY LTD Director 2017-01-10 CURRENT 2017-01-10 Active
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (WEST YORKSHIRE) LTD Director 2016-08-22 CURRENT 2016-08-22 Active - Proposal to Strike off
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
JOHN CHARLES DAWSON WHARFEDALE ESTATES LIMITED Director 2015-03-24 CURRENT 1960-12-09 Active
JOHN CHARLES DAWSON AMBERSTONE DEVELOPMENTS (YORKSHIRE) LTD Director 2013-08-07 CURRENT 2013-08-07 Active
JOHN CHARLES DAWSON CHARTFORD ARTHINGTON LIMITED Director 2010-01-21 CURRENT 2009-11-17 Active
JOHN CHARLES DAWSON SILVERWOOD HOMES LTD Director 2009-07-31 CURRENT 2004-09-09 Active
JOHN CHARLES DAWSON THE KILN (SELBORNE) MANAGEMENT COMPANY LIMITED Director 2009-07-31 CURRENT 2006-04-06 Active
JOHN CHARLES DAWSON THE WATERS EDGE (BARRY) MANAGEMENT COMPANY LIMITED Director 2009-07-31 CURRENT 2006-09-13 Active
JOHN CHARLES DAWSON NEW BIERLEY HOMES LIMITED Director 2009-07-31 CURRENT 2005-05-04 Active
JOHN CHARLES DAWSON HOWLEY PARK BUSINESS VILLAGE (LEEDS) LIMITED Director 2009-07-31 CURRENT 2007-04-19 Active
JOHN CHARLES DAWSON ORIEL HOUSE (CARDIFF) MANAGEMENT COMPANY LIMITED Director 2009-07-31 CURRENT 2004-03-23 Active - Proposal to Strike off
JOHN CHARLES DAWSON J.PULLAN & SONS LIMITED Director 2008-05-20 CURRENT 1923-11-27 Active
JOHN CHARLES DAWSON PULLAN DEVELOPMENTS LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active
JOHN CHARLES DAWSON WHARFEDALE ESTATE DEVELOPMENTS LIMITED Director 2007-01-10 CURRENT 1947-03-27 Active
JOHN CHARLES DAWSON PULLAN CONSTRUCTION LIMITED Director 2006-07-01 CURRENT 2003-10-27 Dissolved 2013-11-27
ALISTAIR MARK PULLAN AMBERSTONE DEVELOPMENTS (LEEDS) LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
ALISTAIR MARK PULLAN AMBERSTONE DEVELOPMENTS (YORKSHIRE) LTD Director 2013-08-07 CURRENT 2013-08-07 Active
ALISTAIR MARK PULLAN WILKINSON DEVELOPMENT CO. LIMITED Director 2012-02-29 CURRENT 2010-10-12 Active
ALISTAIR MARK PULLAN CHARTFORD ARTHINGTON LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
ALISTAIR MARK PULLAN SILVERWOOD HOMES LTD Director 2009-07-31 CURRENT 2004-09-09 Active
ALISTAIR MARK PULLAN THE WATERS EDGE (BARRY) MANAGEMENT COMPANY LIMITED Director 2008-11-06 CURRENT 2006-09-13 Active
ALISTAIR MARK PULLAN HORUS LIMITED Director 2008-07-01 CURRENT 1996-03-14 Active
ALISTAIR MARK PULLAN HOWLEY PARK BUSINESS VILLAGE (LEEDS) LIMITED Director 2007-04-19 CURRENT 2007-04-19 Active
ALISTAIR MARK PULLAN THE KILN (SELBORNE) MANAGEMENT COMPANY LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active
ALISTAIR MARK PULLAN NEW BIERLEY HOMES LIMITED Director 2005-06-01 CURRENT 2005-05-04 Active
ALISTAIR MARK PULLAN PULLAN CONSTRUCTION LIMITED Director 2004-07-13 CURRENT 2003-10-27 Dissolved 2013-11-27
ALISTAIR MARK PULLAN LANEHEAD MANAGEMENT COMPANY LIMITED Director 2004-04-29 CURRENT 1991-08-28 Active
ALISTAIR MARK PULLAN ORIEL HOUSE (CARDIFF) MANAGEMENT COMPANY LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
ALISTAIR MARK PULLAN WHARFEDALE ESTATE DEVELOPMENTS LIMITED Director 1996-11-29 CURRENT 1947-03-27 Active
ALISTAIR MARK PULLAN WHARFEDALE ESTATES LIMITED Director 1996-11-29 CURRENT 1960-12-09 Active
ALISTAIR MARK PULLAN WILKINSON BUILDING CO.(LEEDS)LIMITED Director 1994-12-14 CURRENT 1951-07-19 Active
ALISTAIR MARK PULLAN J.PULLAN & SONS LIMITED Director 1993-10-13 CURRENT 1923-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-19DS01Application to strike the company off the register
2020-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-01-13AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Manor Works Beeston Leeds West Yorkshire LS11 8QT
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Manor Works Beeston Leeds West Yorkshire LS11 8QT
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-19AR0114/02/15 ANNUAL RETURN FULL LIST
2014-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-20AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-19AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0114/02/12 ANNUAL RETURN FULL LIST
2011-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-17AR0114/02/11 ANNUAL RETURN FULL LIST
2010-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0114/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARK PULLAN / 15/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES DAWSON / 15/02/2010
2010-02-15CH03SECRETARY'S DETAILS CHNAGED FOR JOHN CHARLES DAWSON on 2010-02-15
2009-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY ALISTAIR PULLAN
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR BARRY STOBBS
2009-08-13288aDIRECTOR AND SECRETARY APPOINTED JOHN CHARLES DAWSON
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-24363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-08-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-20AUDAUDITOR'S RESIGNATION
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-08288aNEW DIRECTOR APPOINTED
2005-04-18288aNEW DIRECTOR APPOINTED
2005-03-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-24288aNEW SECRETARY APPOINTED
2004-03-13363(288)DIRECTOR RESIGNED
2004-03-13363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288bDIRECTOR RESIGNED
2003-08-29288aNEW DIRECTOR APPOINTED
2003-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-08-29288bDIRECTOR RESIGNED
2003-05-23225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: C/O JOHN DAVIS & CO 172 GLOUCESTER ROAD BRISTOL BS7 8NU
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-12288bDIRECTOR RESIGNED
2003-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-12123£ NC 1000/2000 04/04/03
2003-05-12288bDIRECTOR RESIGNED
2003-05-12RES04NC INC ALREADY ADJUSTED 04/04/03
2003-05-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-12RES13CONVERSION 04/04/03
2003-05-1288(2)RAD 04/04/03--------- £ SI 1000@1=1000 £ IC 1000/2000
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-02363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS; AMEND
2003-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-0788(2)RAD 19/12/02--------- £ SI 899@1=899 £ IC 101/1000
2002-09-26288aNEW DIRECTOR APPOINTED
2002-09-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-26288aNEW DIRECTOR APPOINTED
2002-02-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to M H DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M H DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-04-10 Outstanding SITEX HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of M H DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M H DEVELOPMENTS LIMITED
Trademarks
We have not found any records of M H DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with M H DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Lindsey District Council 2014-10-16 GBP £-806 Other Income
East Lindsey District Council 2014-10-16 GBP £8,407 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-10-16 GBP £622 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-07-10 GBP £6,684 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-06-12 GBP £6,684 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-06-05 GBP £2,777 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-03-27 GBP £-340 Other Income
East Lindsey District Council 2014-03-27 GBP £3,804 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-02-27 GBP £7,347 Grants and Contributions to Outside Bodies- No Service Recei
East Lindsey District Council 2014-02-27 GBP £1,104 Grants and Contributions to Outside Bodies- No Service Recei

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where M H DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M H DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M H DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.