M P Vehicles And Management Limited

  • Active
  • Incorporated on 22 Apr 2013

Reg Address: Office 3 Coach House Station Road, Shirehampton, Bristol BS11 9TX, England

Previous Names:
M P Property And Lettings Limited - 20 Nov 2020
Hotels At Home Limited - 10 Mar 2018
M P Property And Lettings Limited - 10 Mar 2018
Hotels At Home Limited - 27 Feb 2018
Dover Management (Uk) Limited - 27 Feb 2018
Dover Management (Uk) Limited - 12 Jun 2014
Hotels At Home Limited - 12 Jun 2014
Bristol Homes (Property Maintenance) Limited - 24 May 2013
Hotels At Home Limited - 24 May 2013
Bristol Homes (Property Maintenance) Limited - 22 Apr 2013

Company Classifications:
45200 - Maintenance and repair of motor vehicles
45190 - Sale of other motor vehicles


  • Summary The company with name "M P Vehicles And Management Limited" is a ltd and located in Office 3 Coach House Station Road, Shirehampton, Bristol BS11 9TX. M P Vehicles And Management Limited is currently in active status and it was incorporated on 22 Apr 2013 (11 years 5 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in M P Vehicles And Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stewart Jackson Director 28 Feb 2018 English Resigned
16 Apr 2018
2 Stewart John Robert Jackson Director 28 Feb 2018 English Resigned
19 Jul 2023
3 Stewart John Robert Jackson Director 28 Feb 2018 English Active
4 Stefanos Symeonidis Director 23 Feb 2015 Greek Resigned
15 Jun 2015
5 Marc Geoffrey Lee Director 10 Jun 2014 English Resigned
28 Feb 2018
6 Stewart Jackson Director 2 Nov 2013 English Resigned
11 Jun 2014
7 Hamish Macvinish Barbour Director 22 Apr 2013 British Resigned
2 Nov 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
13 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for M P Vehicles And Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 22 Mar 2024 Download PDF
2 Gazette - Notice Compulsory 20 Feb 2024 Download PDF
3 Address - Change Registered Office Company With Date Old New 14 Aug 2023 Download PDF
4 Accounts - Dormant 28 Apr 2023 Download PDF
5 Confirmation Statement - No Updates 26 Jan 2023 Download PDF
6 Address - Change Registered Office Company With Date Old New 28 Jul 2022 Download PDF
1 Pages
7 Accounts - Dormant 18 May 2021 Download PDF
8 Confirmation Statement - Updates 26 Nov 2020 Download PDF
3 Pages
9 Resolution 20 Nov 2020 Download PDF
3 Pages
10 Confirmation Statement - No Updates 24 Aug 2020 Download PDF
3 Pages
11 Accounts - Micro Entity 6 Jan 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 19 Jul 2019 Download PDF
3 Pages
13 Accounts - Micro Entity 30 Jan 2019 Download PDF
2 Pages
14 Confirmation Statement - Updates 18 Jun 2018 Download PDF
4 Pages
15 Officers - Appoint Person Director Company With Name Date 16 Apr 2018 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 16 Apr 2018 Download PDF
1 Pages
17 Resolution 10 Mar 2018 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 1 Mar 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 1 Mar 2018 Download PDF
2 Pages
20 Resolution 27 Feb 2018 Download PDF
3 Pages
21 Dissolution - Withdrawal Application Strike Off Company 24 Jan 2018 Download PDF
1 Pages
22 Gazette - Notice Voluntary 28 Nov 2017 Download PDF
1 Pages
23 Dissolution - Application Strike Off Company 21 Nov 2017 Download PDF
3 Pages
24 Accounts - Micro Entity 11 Jul 2017 Download PDF
2 Pages
25 Confirmation Statement - Updates 13 Jun 2017 Download PDF
6 Pages
26 Accounts - Micro Entity 26 Jul 2016 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2016 Download PDF
3 Pages
28 Accounts - Amended Dormant 12 May 2016 Download PDF
9 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 15 Jun 2015 Download PDF
3 Pages
30 Officers - Termination Director Company With Name Termination Date 15 Jun 2015 Download PDF
1 Pages
31 Accounts - Dormant 10 Jun 2015 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 24 Feb 2015 Download PDF
2 Pages
33 Accounts - Dormant 18 Dec 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 13 Jun 2014 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 13 Jun 2014 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2014 Download PDF
3 Pages
37 Change Of Name - Certificate Company 12 Jun 2014 Download PDF
3 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 28 Apr 2014 Download PDF
3 Pages
39 Officers - Termination Director Company With Name 5 Dec 2013 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name 5 Dec 2013 Download PDF
2 Pages
41 Change Of Name - Certificate Company 24 May 2013 Download PDF
3 Pages
42 Incorporation - Company 22 Apr 2013 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.