You are here: bizstats.co.uk > a-z index > M list > MH list

Mha Limited MILTON KEYNES


Founded in 2010, Mha, classified under reg no. 07263895 is an active company. Currently registered at Moorgate House MK9 1LZ, Milton Keynes the company has been in the business for fourteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2023/06/28 Mha Limited is no longer carrying the name Macintyre Hudson Service.

The firm has 5 directors, namely Martin H., Katharine S. and Andrew M. and others. Of them, Rakesh S. has been with the company the longest, being appointed on 25 May 2010 and Martin H. has been with the company for the least time - from 28 June 2023. As of 7 May 2024, there were 8 ex directors - Atul K., Rachel E. and others listed below. There were no ex secretaries.

Mha Limited Address / Contact

Office Address Moorgate House
Office Address2 201 Silbury Boulevard
Town Milton Keynes
Post code MK9 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07263895
Date of Incorporation Tue, 25th May 2010
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Martin H.

Position: Director

Appointed: 28 June 2023

Katharine S.

Position: Director

Appointed: 23 June 2021

Andrew M.

Position: Director

Appointed: 24 February 2021

Steven M.

Position: Director

Appointed: 04 June 2011

Rakesh S.

Position: Director

Appointed: 25 May 2010

Atul K.

Position: Director

Appointed: 05 June 2017

Resigned: 28 June 2023

Rachel E.

Position: Director

Appointed: 22 May 2017

Resigned: 23 June 2021

Andrew B.

Position: Director

Appointed: 06 June 2015

Resigned: 24 February 2017

Patrick K.

Position: Director

Appointed: 07 June 2014

Resigned: 05 June 2017

Grant G.

Position: Director

Appointed: 09 June 2012

Resigned: 06 June 2015

Patrick B.

Position: Director

Appointed: 25 May 2010

Resigned: 09 June 2012

Nigel M.

Position: Director

Appointed: 25 May 2010

Resigned: 07 June 2014

Macintyre Hudson Corporate Services Limited

Position: Corporate Secretary

Appointed: 25 May 2010

Resigned: 09 February 2016

Michael B.

Position: Director

Appointed: 25 May 2010

Resigned: 04 June 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Macintyre Hudson Llp from Milton Keynes, England. The abovementioned PSC is categorised as "a limited liability partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Macintyre Hudson Llp

Moorgate House Silbury Boulevard, Milton Keynes, MK9 1LZ, England

Legal authority Limited Liability Partnership Act 2010
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc312313
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Macintyre Hudson Service June 28, 2023

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 21st, November 2023
Free Download (5 pages)

Company search

Advertisements