Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MNH LIMITED
Company Information for

MNH LIMITED

WHITEKIRK MAINS FARM, WHITEKIRK, DUNBAR, EAST LOTHIAN, EH42 1XS,
Company Registration Number
SC106708
Private Limited Company
Active

Company Overview

About Mnh Ltd
MNH LIMITED was founded on 1987-09-16 and has its registered office in Dunbar. The organisation's status is listed as "Active". Mnh Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MNH LIMITED
 
Legal Registered Office
WHITEKIRK MAINS FARM
WHITEKIRK
DUNBAR
EAST LOTHIAN
EH42 1XS
Other companies in EH1
 
Previous Names
MNH INVESTMENTS LIMITED23/12/2005
Filing Information
Company Number SC106708
Company ID Number SC106708
Date formed 1987-09-16
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB383164587  
Last Datalog update: 2024-03-06 21:19:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MNH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MNH LIMITED
The following companies were found which have the same name as MNH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MNH (CROSS HANDS) LTD 72 PENTYLA BAGLAN ROAD PORT TALBOT WEST GLAMORGAN WALES SA12 8AD Dissolved Company formed on the 2011-05-26
MNH (HADDINGTON) LIMITED WHITEKIRK MAINS FARM WHITEKIRK DUNBAR EAST LOTHIAN EH42 1XS Active - Proposal to Strike off Company formed on the 2014-12-16
MNH (UK) LIMITED 33 BENGAL ROAD ILFORD ESSEX UNITED KINGDOM IG1 2EH Dissolved Company formed on the 2014-08-07
MNH (WA) PTY LTD Active Company formed on the 2019-11-29
MNH & CO MCR LTD F4 DARNALL MANAGED WORKSPACE DARNALL ROAD SHEFFIELD ENGLAND S9 5AB Dissolved Company formed on the 2013-02-08
MNH & COMPANY LIMITED 58 MIRIAM ROAD LONDON SE18 1RE Active Company formed on the 2012-07-17
MNH 18 HOLDINGS LLC 4601 SHERIDAN ST STE 505 HOLLYWOOD FL 33021 Active Company formed on the 2021-05-05
MNH 2005 ENTERPRISE BROOKE ROAD Singapore 429979 Dissolved Company formed on the 2008-09-13
MNH 2015, LP 5057 KELLER SPRINGS RD STE 400 ADDISON TX 75001 Dissolved Company formed on the 2002-03-04
MNH 2022 HOLDINGS, LLC 116 COYOTE TRL GEORGETOWN TX 78633 Active Company formed on the 2022-02-28
MNH 42 PROPERTY LLC New Jersey Unknown
MNH 6 HOLDINGS, LLC 3921 BRYN MAWR DR DALLAS TX 75225 Active Company formed on the 2022-04-11
MNH ACADEMY INCORPORATED New Jersey Unknown
MNH ACCOUNTANCY SERVICES LTD 5A MALBROUGH GARDENS ASHURST ASHURST SKELMERSDALE WN8 6SD Dissolved Company formed on the 2006-11-01
Mnh Accounting Services Inc Maryland Unknown
MNH ACQUISITION GROUP LLC Delaware Unknown
MNH ADMINISTRATIVE SERVICES LIMITED 15 JOHN BRADSHAW COURT ALEXANDRIA WAY CONGLETON CHESHIRE CW12 1LB Dissolved Company formed on the 2016-06-08
MNH ADMIRALTY LP DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3FB Active Company formed on the 2003-04-03
MNH ADVISORY SERVICES PTY LTD NSW 2046 Active Company formed on the 2016-05-31
MNH Advisors Inc. 736 ST PAULS BLVD NORFOLK VA 23505 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2010-10-29

Company Officers of MNH LIMITED

Current Directors
Officer Role Date Appointed
KEITH DAVID MURDOCH
Company Secretary 1997-07-28
JANE ISABEL GRAHAM MURDOCH
Director 2010-07-28
KEITH DAVID MURDOCH
Director 1997-07-28
CATRIONA BELL WILKE
Director 2010-07-28
JAMES MILLS WILKIE
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ROBERT FERGUSON
Director 1997-07-28 2008-11-07
MICHAEL JAMES KELLY
Director 2001-06-20 2008-06-30
ROSEMARY JANE WALES
Director 2001-06-20 2008-06-30
DOUGLAS RICHARD KEARNEY
Director 2006-03-31 2007-01-05
CATRIONA BELL WILKIE
Director 1994-10-25 2002-10-31
KIM GILLIES
Director 1988-12-31 2001-06-30
JAMES MILLS WILKIE
Company Secretary 1988-12-31 1997-07-28
JAMES MILLS WILKIE
Director 1988-12-31 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DAVID MURDOCH ABBEY HERITABLE LIMITED Company Secretary 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH BROAD SANDS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH LA GIETTAZ PROPERTIES LIMITED Company Secretary 2007-05-17 CURRENT 2006-11-02 Active - Proposal to Strike off
KEITH DAVID MURDOCH PITREAVIE (HOLDINGS) LIMITED Company Secretary 2006-11-10 CURRENT 2006-05-25 Liquidation
KEITH DAVID MURDOCH DUNDAS NOMINEES LIMITED Company Secretary 2004-12-31 CURRENT 2000-04-18 Active
KEITH DAVID MURDOCH BROOKS SOFT DRINKS LIMITED Company Secretary 2004-08-03 CURRENT 2004-07-08 Liquidation
KEITH DAVID MURDOCH TEVIOT CREATIVE LTD. Director 2016-04-01 CURRENT 1995-11-29 Liquidation
KEITH DAVID MURDOCH INFINITE CONTENT LTD Director 2015-10-12 CURRENT 2015-06-22 Active
KEITH DAVID MURDOCH NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
KEITH DAVID MURDOCH MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
KEITH DAVID MURDOCH SPERO ONCOLOGY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Dissolved 2017-12-26
KEITH DAVID MURDOCH LGT SUSTAINABLE ENERGY SYSTEMS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2016-07-19
KEITH DAVID MURDOCH THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
KEITH DAVID MURDOCH THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
KEITH DAVID MURDOCH WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
KEITH DAVID MURDOCH LEUCHIE Director 2011-07-06 CURRENT 2011-02-02 Active
KEITH DAVID MURDOCH KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
KEITH DAVID MURDOCH KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
KEITH DAVID MURDOCH ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
KEITH DAVID MURDOCH COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
KEITH DAVID MURDOCH ABBEY ROAD GENERAL PARTNER LIMITED Director 2007-03-16 CURRENT 2003-04-30 Active
KEITH DAVID MURDOCH DUNDAS NOMINEES LIMITED Director 2000-04-18 CURRENT 2000-04-18 Active
JAMES MILLS WILKIE ATHOLL SQUARE DEVELOPMENTS LIMITED Director 2015-09-09 CURRENT 2015-09-09 Dissolved 2017-06-27
JAMES MILLS WILKIE NEWHAVEN VILLAGE LIMITED Director 2015-05-13 CURRENT 2015-05-13 Liquidation
JAMES MILLS WILKIE MNH (HADDINGTON) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMES MILLS WILKIE APEX HOTELS (DEVELOPMENTS) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
JAMES MILLS WILKIE THE WEST BAY PARTNERSHIP LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
JAMES MILLS WILKIE THE LUGGATE PARTNERSHIP LIMITED Director 2011-12-21 CURRENT 2011-12-21 Liquidation
JAMES MILLS WILKIE WINDSORGATE SECURITIES LIMITED Director 2011-08-23 CURRENT 2007-03-09 Dissolved 2016-05-24
JAMES MILLS WILKIE KINGSTON PLAZA (NO. 2) LIMITED Director 2011-02-15 CURRENT 2010-10-21 Dissolved 2015-12-01
JAMES MILLS WILKIE KINGSTON PLAZA NO. 1 LIMITED Director 2010-10-12 CURRENT 2010-08-03 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY HERITABLE LIMITED Director 2009-07-07 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE BROAD SANDS LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active - Proposal to Strike off
JAMES MILLS WILKIE ABBEY ROAD (STORAGE) LIMITED Director 2008-10-21 CURRENT 2008-10-21 Dissolved 2016-07-05
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (NOMINEE) LIMITED Director 2007-03-12 CURRENT 2007-03-12 Dissolved 2014-05-30
JAMES MILLS WILKIE FREDERICK HOUSE (CHARLOTTE) LIMITED Director 2007-01-26 CURRENT 2006-11-22 Liquidation
JAMES MILLS WILKIE LA GIETTAZ PROPERTIES LIMITED Director 2007-01-03 CURRENT 2006-11-02 Active - Proposal to Strike off
JAMES MILLS WILKIE PITREAVIE PROPERTY COMPANY LIMITED Director 2006-06-05 CURRENT 1967-08-01 Dissolved 2017-07-04
JAMES MILLS WILKIE PITREAVIE (HOLDINGS) LIMITED Director 2006-05-25 CURRENT 2006-05-25 Liquidation
JAMES MILLS WILKIE MOREDUN LP (GENERAL PARTNER) LIMITED Director 2004-12-22 CURRENT 2004-12-17 Dissolved 2016-11-22
JAMES MILLS WILKIE THE DUNDAS COMMERCIAL PROPERTY FUND II (GENERAL PARTNER) LIMITED Director 2004-03-08 CURRENT 2004-03-08 Dissolved 2016-04-19
JAMES MILLS WILKIE ABBEY ROAD GENERAL PARTNER LIMITED Director 2004-03-05 CURRENT 2003-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08APPOINTMENT TERMINATED, DIRECTOR JAMES MILLS WILKIE
2024-02-08CESSATION OF JAMES MILLS WILKIE AS A PERSON OF SIGNIFICANT CONTROL
2024-01-2930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-05-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-06-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-03-31AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 3 Forth Street Lane North Berwick EH39 4JB Scotland
2020-06-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 832
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM 11a Dublin Street Edinburgh EH1 3PG
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 832
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 832
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 832
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-04-08AA01Previous accounting period shortened from 31/03/11 TO 30/09/10
2011-01-25AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-19MG02sStatement of satisfaction in full or in part of a charge /full /charge no 5
2010-08-06AP01DIRECTOR APPOINTED JANE ISABEL GRAHAM MURDOCH
2010-08-06AP01DIRECTOR APPOINTED CATRIONA BELL WILKE
2010-08-06RES01ADOPT ARTICLES 06/08/10
2010-03-08AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2010-02-25AR0101/01/10 FULL LIST
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-01-28AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLS WILKIE / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID MURDOCH / 31/12/2009
2009-06-15419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-09169GBP IC 1000/832 07/11/08 GBP SR 168@1=168
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY WALES
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KELLY
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR BRIAN FERGUSON
2008-12-03RES13PROPOSED CONTRACT 07/11/2008
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3EY
2008-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-13410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-02-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-23CERTNMCOMPANY NAME CHANGED MNH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 23/12/05
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-02-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-04CERTNMCOMPANY NAME CHANGED MUIRFIELD NURSING HOME LIMITED CERTIFICATE ISSUED ON 04/12/02
2002-11-19288bDIRECTOR RESIGNED
2002-11-19MEM/ARTSARTICLES OF ASSOCIATION
2002-11-19RES13RECLASSIFY SHARES 31/10/02
2002-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-1988(2)RAD 31/10/02--------- £ SI 400@1=400 £ IC 600/1000
2002-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-07-30288bDIRECTOR RESIGNED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-03-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MNH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MNH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1998-01-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-10-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-02-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MNH LIMITED

Intangible Assets
Patents
We have not found any records of MNH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MNH LIMITED
Trademarks
We have not found any records of MNH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MNH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MNH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MNH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MNH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MNH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.