Company NameMXF Properties Bridlington Limited
Company StatusActive
Company Number07763871
CategoryPrivate Limited Company
Incorporation Date6 September 2011(12 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr David Leslie Jack Bateman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(10 years, 6 months after company formation)
Appointment Duration2 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House
15-16 Buckingham Street
London
WC2N 6DH
Secretary NameMr Toby Newman
StatusCurrent
Appointed01 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Mark Davies
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(12 years, 7 months after company formation)
Appointment Duration6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Michael Beverley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre Bank Top Farm Black Hill Road
Leeds
LS21 1PY
Director NameMrs Rachel Beverley-Stevenson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Business Centre Banktop Farm Black Hill Road
Leeds
LS21 1PY
Secretary NameMichael Beverley
StatusResigned
Appointed06 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Business Centre Bank Top Farm Black Hill Road
Leeds
LS21 1PY
Secretary NameMr Stuart Jobbins
StatusResigned
Appointed08 September 2014(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2015)
RoleCompany Director
Correspondence AddressThe Business Centre Banktop Farm Black Hill Road
Leeds
West Yorkshire
LS21 1PY
Secretary NameMr Stephen Alan Andrew Kingston
StatusResigned
Appointed21 January 2015(3 years, 4 months after company formation)
Appointment Duration5 months (resigned 23 June 2015)
RoleCompany Director
Correspondence AddressThe Business Centre Banktop Farm Black Hill Road
Leeds
West Yorkshire
LS21 1PY
Director NameMr Robert Gavin Marshall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Business Centre Banktop Farm Black Hill Road
Leeds
West Yorkshire
LS21 1PY
Director NameMr Mark Andrew Woodall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2019)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Paul Simon Kent Wright
StatusResigned
Appointed04 January 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2023)
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameIAG Limited (Corporation)
StatusResigned
Appointed08 June 2018(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
Guernsey
GY1 1WW
Secretary NameInternational Administration Group (Guernsey) Limited (Corporation)
StatusResigned
Appointed08 June 2018(6 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2019)
Correspondence AddressRegency Court Glategny Esplanade
St. Peter Port
GY1 1WW
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed15 March 2019(7 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2021)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF

Contact

Websitewww.onemedicare.com

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

5 December 2014Delivered on: 8 December 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 18 victoria road, bridlington (YO15 2AT) registered under title number HS26254.
Outstanding

Filing History

25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
16 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (184 pages)
16 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
1 March 2023Termination of appointment of Paul Simon Kent Wright as a director on 1 March 2023 (1 page)
1 March 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 1 March 2023 (1 page)
1 March 2023Appointment of Mr Toby Newman as a secretary on 1 March 2023 (2 pages)
10 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
10 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (164 pages)
27 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
27 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
6 May 2022Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022 (2 pages)
5 May 2022Registered 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 5 May 2022 (1 page)
27 April 2022Registered 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 United Kingdom WC2N 6DH on 27 April 2022 (1 page)
27 April 2022Registered 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 United Kingdom WC2N 6DH on 27 April 2022 (1 page)
4 April 2022Appointment of Mr David Leslie Jack Bateman as a director on 31 March 2022 (2 pages)
23 March 2022Cessation of Medicx Properties Om Group Ltd as a person with significant control on 22 March 2022 (1 page)
22 March 2022Notification of Primary Health Properties Plc as a person with significant control on 22 March 2022 (2 pages)
22 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 July 2021Full accounts made up to 31 December 2020 (25 pages)
11 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page)
11 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages)
2 November 2020Full accounts made up to 31 December 2019 (27 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
25 July 2019Satisfaction of charge 077638710001 in full (1 page)
24 June 2019Resolutions
  • RES13 ‐ Change of company name 06/06/2019
(1 page)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-06
(3 pages)
10 May 2019Full accounts made up to 30 September 2018 (21 pages)
2 April 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
1 April 2019Appointment of Nexus Management Services Limited as a secretary on 15 March 2019 (2 pages)
1 April 2019Appointment of Mr Harry Abraham Hyman as a director on 15 March 2019 (2 pages)
1 April 2019Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 15 March 2019 (1 page)
1 April 2019Appointment of Mr Richard Howell as a director on 15 March 2019 (2 pages)
1 April 2019Termination of appointment of Mark Andrew Woodall as a director on 15 March 2019 (1 page)
1 April 2019Appointment of Mr Paul Simon Kent Wright as a director on 15 March 2019 (2 pages)
1 April 2019Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT United Kingdom to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Iag Limited as a director on 15 March 2019 (1 page)
13 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
25 June 2018Cessation of Rachel Beverley-Stevenson as a person with significant control on 8 June 2018 (1 page)
25 June 2018Notification of Medicx Properties Om Group Ltd as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Cessation of Michael Beverley as a person with significant control on 8 June 2018 (1 page)
20 June 2018Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018 (2 pages)
20 June 2018Termination of appointment of Michael Beverley as a director on 8 June 2018 (1 page)
20 June 2018Registered office address changed from The Business Centre Banktop Farm Black Hill Road Leeds West Yorkshire LS21 1PY to 6th Floor, 33 Holborn London EC1N 2HT on 20 June 2018 (1 page)
20 June 2018Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018 (1 page)
20 June 2018Appointment of Mr Mark Andrew Woodall as a director on 8 June 2018 (2 pages)
20 June 2018Appointment of Iag Limited as a director on 8 June 2018 (2 pages)
15 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-08
(3 pages)
15 June 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (3 pages)
15 June 2018Change of name notice (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
8 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
8 September 2017Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page)
8 September 2017Cessation of Robert Gavin Marshall as a person with significant control on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Robert Gavin Marshall as a director on 13 January 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
11 January 2017Full accounts made up to 31 March 2016 (23 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
22 December 2015Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages)
22 December 2015Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages)
22 December 2015Appointment of Mr Robert Gavin Marshall as a director on 7 September 2015 (2 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
24 June 2015Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page)
24 June 2015Termination of appointment of Stephen Alan Andrew Kingston as a secretary on 23 June 2015 (1 page)
21 January 2015Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Stuart Jobbins as a secretary on 21 January 2015 (1 page)
21 January 2015Appointment of Mr Stephen Alan Andrew Kingston as a secretary on 21 January 2015 (2 pages)
8 December 2014Registration of charge 077638710001, created on 5 December 2014 (26 pages)
8 December 2014Registration of charge 077638710001, created on 5 December 2014 (26 pages)
8 December 2014Registration of charge 077638710001, created on 5 December 2014 (26 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 September 2014Appointment of Mr Stuart Jobbins as a secretary on 8 September 2014 (2 pages)
9 September 2014Termination of appointment of Michael Beverley as a secretary on 8 September 2014 (1 page)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Termination of appointment of Michael Beverley as a secretary on 8 September 2014 (1 page)
9 September 2014Termination of appointment of Michael Beverley as a secretary on 8 September 2014 (1 page)
9 September 2014Appointment of Mr Stuart Jobbins as a secretary on 8 September 2014 (2 pages)
9 September 2014Appointment of Mr Stuart Jobbins as a secretary on 8 September 2014 (2 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
7 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Change of name notice (2 pages)
22 November 2011Company name changed one medical group LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
(2 pages)
22 November 2011Company name changed one medical group LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
(2 pages)
6 September 2011Incorporation (22 pages)
6 September 2011Incorporation (22 pages)