Mf Development Company Uk Limited DERBY


Mf Development Company Uk started in year 1999 as Private Limited Company with registration number 03720116. The Mf Development Company Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Derby at 2 Centro Place. Postal code: DE24 8RF. Since 2005-09-19 Mf Development Company Uk Limited is no longer carrying the name Centex Development Company Uk.

The company has 2 directors, namely Ian M., Julie J.. Of them, Julie J. has been with the company the longest, being appointed on 14 September 2009 and Ian M. has been with the company for the least time - from 29 March 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mf Development Company Uk Limited Address / Contact

Office Address 2 Centro Place
Office Address2 Pride Park
Town Derby
Post code DE24 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03720116
Date of Incorporation Thu, 25th Feb 1999
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Ian M.

Position: Director

Appointed: 29 March 2011

Julie J.

Position: Director

Appointed: 14 September 2009

John R.

Position: Director

Appointed: 16 September 2005

Resigned: 18 November 2013

Stanley M.

Position: Director

Appointed: 16 September 2005

Resigned: 30 September 2009

Keith M.

Position: Director

Appointed: 16 September 2005

Resigned: 31 March 2015

Timothy H.

Position: Director

Appointed: 16 September 2005

Resigned: 29 March 2011

Pamela S.

Position: Secretary

Appointed: 16 September 2005

Resigned: 16 May 2012

Ewan A.

Position: Director

Appointed: 16 September 2005

Resigned: 29 March 2011

Brian W.

Position: Secretary

Appointed: 01 January 2005

Resigned: 16 September 2005

Robert W.

Position: Director

Appointed: 23 March 2004

Resigned: 16 September 2005

Stanley J.

Position: Director

Appointed: 23 March 2004

Resigned: 16 September 2005

Stephen W.

Position: Director

Appointed: 01 April 2000

Resigned: 21 September 2004

Richard D.

Position: Director

Appointed: 25 May 1999

Resigned: 01 April 2000

Raymond S.

Position: Secretary

Appointed: 15 April 1999

Resigned: 31 December 2004

Paul B.

Position: Director

Appointed: 12 April 1999

Resigned: 16 September 2005

Stewart B.

Position: Director

Appointed: 12 April 1999

Resigned: 16 September 2005

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 1999

Resigned: 16 September 2005

Martin R.

Position: Nominee Director

Appointed: 25 February 1999

Resigned: 12 April 1999

Peter C.

Position: Nominee Director

Appointed: 25 February 1999

Resigned: 12 April 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Miller Homes Holdings Limited from Edinburgh, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Miller Homes Holdings Limited

Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc255430
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Centex Development Company Uk September 19, 2005
Crocusfrost April 12, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 11th, October 2023
Free Download (84 pages)

Company search

Advertisements