Company NameMf Property Holdings Ltd
Company StatusActive
Company Number00432765
CategoryPrivate Limited Company
Incorporation Date9 April 1947(77 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJennifer Ann Flint
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Director NameMr Maynard Flint
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Director NameSamanth Beverley Flint Caton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
Secretary NameJennifer Ann Flint
NationalityBritish
StatusCurrent
Appointed31 December 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL

Contact

Telephone01765 620353
Telephone regionRipon

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Shareholders

750 at £1Jennifer Ann Flint
50.00%
Ordinary
750 at £1Maynard Flint
50.00%
Ordinary

Financials

Year2014
Net Worth£1,361,462
Cash£40,586
Current Liabilities£41,420

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

2 August 1984Delivered on: 10 August 1984
Satisfied on: 8 July 1992
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1A asquith avenue morley leeds W. yorkshire t/n:- wyk 172140. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 August 1984Delivered on: 10 August 1984
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with premises 69 domestic st and 2 pleasant place holbeck leeds W.yorkshire t/n:- wyk 297023. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 November 1983Delivered on: 10 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 domestic st holbeck leeds t/n :- wyk 297024 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1983Delivered on: 10 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 pleasant place holbeck leeds t/n wyk 297023 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1980Delivered on: 4 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ia asquith avenue, morley, leeds, west yorkshire T.no. Wyk 172140. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 September 1980Delivered on: 4 October 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 middleton road, morley leeds west yorkshire. T.N. wyk 172139.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1980Delivered on: 16 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 and 9A long row, horsforth. Wyk 136211.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 April 1994Delivered on: 21 April 1994
Satisfied on: 13 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 main street bingley west yorkshire.
Fully Satisfied
14 January 1987Delivered on: 4 February 1987
Satisfied on: 8 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, lowtown, pudsey west yorkshire.
Fully Satisfied
12 June 1980Delivered on: 12 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the laundromat victoria road morley leeds wyk 200736. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1987Delivered on: 4 February 1987
Satisfied on: 8 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-9 (odd nos.) the parade cottingley, bingley, west yorkshire.
Fully Satisfied
13 January 1987Delivered on: 19 January 1987
Satisfied on: 8 July 1992
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge and mortgage
Secured details: £133,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 5,7 and 9 prospect street, bridlington humberside T.N. HS68365.
Fully Satisfied
22 August 1986Delivered on: 29 August 1986
Satisfied on: 8 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304 hessle road hull north humberside T.N. HS52279 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1986Delivered on: 5 February 1986
Satisfied on: 8 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3A 3B and 5 prospect street bridlington.
Fully Satisfied
8 November 1985Delivered on: 29 November 1985
Satisfied on: 8 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 71 main street bingley, west yorkshire T.N. wyk 292629. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1985Delivered on: 9 November 1985
Persons entitled: Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgate- f/h - high street fisheries, high street, pateley brdge, harrogate north yorkshire fixed charge - plant machinery, fixtures & fittings etc.
Fully Satisfied
29 October 1984Delivered on: 6 November 1984
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 1,1A,3,3A,5,5A,5B,7,7A,9 & 9A the parade cottingley, bradford, W. yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 August 1984Delivered on: 10 August 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 lowtown pudsey leeds W. yorkshire t/n :- wyk 38149.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 August 1984Delivered on: 10 August 1984
Satisfied on: 8 July 1992
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 and 9A long row horsforth leeds W.yorkshire t/n:- wyk 136211. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 August 1984Delivered on: 10 August 1984
Satisfied on: 8 July 1992
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the laundromat victoria road morley leeds W. yorkshire t/n:- wyk 200736.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
7 May 1980Delivered on: 8 May 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23, lowtown pudsey leeds west yorkshire title no wyk 38149. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 2019Delivered on: 9 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 66 front street chester-le-street. 19/19A market place pocklington. 1-9A (odd nos. Only) the parade cottingley bingley. 3A 3B and 5 prospect street bridlington.
Outstanding
30 August 2019Delivered on: 30 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 January 2003Delivered on: 14 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19/19A market place pocklington york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
4 June 2001Delivered on: 22 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 80/82 queen st,morley,excluding 1ST and 2ND floors of 82 queen st); wyk 618604. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 April 1998Delivered on: 23 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 beeston road leeds. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 November 1997Delivered on: 11 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 245 beeston road leeds LS11 7LR. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
16 January 1992Delivered on: 17 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 1991Delivered on: 6 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 lowtown pudsey leeds 28.
Outstanding
31 October 1991Delivered on: 6 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, 7 & 9 prospect street bridlington (formerly k/a 3A, 3B & 5 prospect street, bridlington.).
Outstanding
31 October 1991Delivered on: 6 November 1991
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 1A, 3, 3A, 5, 5A, 5B, 7, 7A, 9, 9A the parade. Cottingley. Bradford west yorks.
Outstanding

Filing History

20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,500
(6 pages)
31 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(6 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,500
(6 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 December 2009Director's details changed for Samanth Beverley Flint Caton on 16 December 2009 (2 pages)
23 December 2009Secretary's details changed for Jennifer Ann Flint on 16 December 2009 (1 page)
23 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Jennifer Ann Flint on 16 December 2009 (2 pages)
23 December 2009Director's details changed for Maynard Flint on 16 December 2009 (2 pages)
15 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2008Return made up to 16/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 December 2007Return made up to 16/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 December 2006Return made up to 16/12/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 January 2006Return made up to 16/12/05; full list of members (7 pages)
23 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 December 2004Return made up to 16/12/04; full list of members (7 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2003Return made up to 16/12/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
20 December 2002Return made up to 16/12/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
28 January 2001Return made up to 31/12/00; full list of members (7 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (4 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
2 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996Accounts for a small company made up to 30 April 1996 (4 pages)
25 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (4 pages)
6 September 1983Company name changed\certificate issued on 06/09/83 (4 pages)
9 April 1947Certificate of incorporation (1 page)