INTU MH PARTICIPATIONS LIMITED

⚰️Wound downliquidation
02729155 · ltd · incorporated 1992-07-07
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
40/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Development of building projects
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 40/100 (watch), bankability 32/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (75/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

9 live charges · 8 lenders · oldest 31.4y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 31.4 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 50/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
31 officers (2 active, 31 linked, 23 with DOB)
85
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
189 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
40/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
20
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
6
filings
  • 3 address
  • 2 insolvency
  • 1 resolution
Last 90 days
7
filings
  • 3 address
  • 2 insolvency
  • 1 resolution
Last 180 days
7
filings
  • 3 address
  • 2 insolvency
  • 1 resolution
Counts from Companies House filing history.
Corporate timeline (98 events)Click to expand
  1. 2026-04-20
    📍
    move-registers-to-sail-company-with-new-address
    address · AD03
  2. 2026-04-20
    📍
    change-sail-address-company-with-new-address
    address · AD02
  3. 2026-04-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  4. 2026-04-13
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  5. 2026-04-13
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  6. 2026-04-13
    📄
    resolution
    resolution · RESOLUTIONS
  7. 2024-12-11
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  8. 2024-10-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  9. 2023-10-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  10. 2023-10-09
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  11. 2023-10-09
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2023-09-30
    DUGGINS, David Kenneth resigned
    director
  13. 2023-09-27
    DOWNS, Russell appointed
    director
  14. 2023-01-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2021-10-19
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2021-10-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2021-10-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  18. 2021-07-28
    DUNNETT, Miles George Sutherland appointed
    director
  19. 2021-07-23
    POWELL, Ian Charles resigned
    director
  20. 2021-06-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  21. 2021-06-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  22. 2021-02-19
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2020-12-10
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  24. 2020-09-23
    MARSDEN, Susan resigned
    secretary
  25. 2020-09-23
    INTU SECRETARIAT LIMITED resigned
    corporate-secretary
  26. 2020-09-23
    CROFT, Adrian Neil resigned
    director
  27. 2020-09-23
    DUGGINS, David Kenneth appointed
    director
  28. 2020-09-23
    HOSKINS, Gary Richard resigned
    director
  29. 2020-09-23
    POWELL, Ian Charles appointed
    director
  30. 2020-09-16
    CROFT, Adrian Neil appointed
    director
  31. 2020-09-16
    CROSBY, Sean resigned
    director
  32. 2020-04-15
    FORD, Hugh Michael resigned
    director
  33. 2020-04-15
    KIDIA, Minakshi resigned
    director
  34. 2019-08-16
    GIBBES, Barbara resigned
    director
  35. 2019-08-14
    INTU SECRETARIAT LIMITED appointed
    corporate-secretary
  36. 2019-08-14
    CROSBY, Sean appointed
    director
  37. 2019-08-14
    KIDIA, Minakshi appointed
    director
  38. 2017-01-16
    GIBBES, Barbara appointed
    director
  39. 2016-09-30
    BOWYER, Katharine Ann resigned
    director
  40. 2014-10-17
    BOWYER, Katharine Ann appointed
    director
  41. 2014-10-17
    WEIR, Peter resigned
    director
  42. 2014-05-01
    MARSDEN, Susan appointed
    secretary
  43. 2014-05-01
    SHELLEY, Leon resigned
    secretary
  44. 2014-05-01
    FORD, Hugh Michael appointed
    director
  45. 2014-05-01
    GUTMAN, Michael Joseph resigned
    director
  46. 2014-05-01
    HOSKINS, Gary Richard appointed
    director
  47. 2014-05-01
    MILLER, Peter Howard resigned
    director
  48. 2014-05-01
    SLAVIN, Philip Simon resigned
    director
  49. 2014-05-01
    WEIR, Peter appointed
    director
  50. 2011-01-01
    MACKRILL, Brian James resigned
    director
Showing most recent 50 of 98 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.

Red flags

3 high · 1 med · 1 low
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2025-12-31

Company in liquidation
high

Company is actively being wound up. Not a going concern.

2 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2026-04-13: liquidation-voluntary-declaration-of-solvency; 2026-04-13: liquidation-voluntary-appointment-of-liquidator

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Intu Mh Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Intu Mh Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
INTU MH PARTICIPATIONS LIMITED
This company · 02729155

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Intu Mh Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Construction · SE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
04150553 UK LTD
04150553 · est 2001 · no financials extracted
25y
1-2 LINCOLN'S INN FIELDS
06891347 · est 2009 · no financials extracted
16y
100% SOLAR ENERGY LTD
13149901 · est 2021 · no financials extracted
5y
100MM LIMITED
17006587 · est 2026 · no financials extracted
11TH HOUR INNOVATION PROPERTIES LTD
14563317 · est 2022 · no financials extracted
3y
12 TLB LIMITED
16826924 · est 2025 · no financials extracted
12A SOUTHEY STREET MANAGEMENT CO. LIMITED
06755576 · est 2008 · no financials extracted
17y
133 BROOKBANK ROAD LIMITED
06394803 · est 2007 · no financials extracted
18y
16-18 PAXTON PLACE LIMITED
09423503 · est 2015 · no financials extracted
11y
17 CONSTRUCTION LONDON LIMITED
15123503 · est 2023 · no financials extracted
2y
17 KEMPS HOUSE LTD
11058434 · est 2017 · no financials extracted
8y
187 BUILD & RENOVATE LIMITED
15567767 · est 2024 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusliquidation
Typeltd
Incorporated1992-07-07
Jurisdictionengland-wales
Primary SIC41100 — Development of building projects

Registered office

1 More London Place
London
SE1 2AF

Filing status

Accounts
Next due: 2025-12-31OVERDUE
Last made up to: 2023-12-31
Confirmation statement
Next due: 2026-12-10
Last: 2025-11-26

Officers (2 active · 29 resigned)

DOWNS, Russell
director · ~59y · appointed 2023-09-27
View their other companies + combined net worth →
Active
DUNNETT, Miles George Sutherland
director · ~57y · appointed 2021-07-28
View their other companies + combined net worth →
Active
COOK, Kenneth Alan
secretary · appointed 1994-02-14 · resigned 2006-10-03
Resigned
HARRISON, Linda Christine
secretary · appointed 2002-11-08 · resigned 2007-09-24
Resigned
MARSDEN, Susan
secretary · appointed 2014-05-01 · resigned 2020-09-23
Resigned
OSBORNE, Ian
secretary · appointed 1992-07-31 · resigned 2002-09-12
Resigned
SHELLEY, Leon
secretary · appointed 2006-10-16 · resigned 2014-05-01
Resigned
INTU SECRETARIAT LIMITED
corporate-secretary · appointed 2019-08-14 · resigned 2020-09-23
Resigned
SWIFT INCORPORATIONS LIMITED
corporate-nominee-secretary · appointed 1992-07-07 · resigned 1992-07-31
Resigned
BOWYER, Katharine Ann
director · ~57y · appointed 2014-10-17 · resigned 2016-09-30
Resigned
BROKE, Michael Haviland Adlington
director · ~90y · appointed 1992-07-31 · resigned 1994-08-09
Resigned
BUTLER, Robin Elliott
director · ~67y · appointed 1992-07-31 · resigned 2005-06-29
Resigned
CROFT, Adrian Neil
director · ~57y · appointed 2020-09-16 · resigned 2020-09-23
Resigned
CROSBY, Sean
director · ~38y · appointed 2019-08-14 · resigned 2020-09-16
Resigned
DUGGINS, David Kenneth
director · ~71y · appointed 2020-09-23 · resigned 2023-09-30
Resigned
FORD, Hugh Michael
director · ~59y · appointed 2014-05-01 · resigned 2020-04-15
Resigned
GIBBES, Barbara
director · ~51y · appointed 2017-01-16 · resigned 2019-08-16
Resigned
GUTMAN, Michael Joseph
director · ~71y · appointed 2004-11-24 · resigned 2014-05-01
Resigned
HOSKINS, Gary Richard
director · ~55y · appointed 2014-05-01 · resigned 2020-09-23
Resigned
HUGILL, William Nigel
director · ~68y · appointed 1992-07-31 · resigned 2005-06-29
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

9
Total charges
0
Outstanding
0
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
Hypo Real Estate Bank International (The Junior Agent)
Debenture1 property16/12/200330/09/2004
satisfied
Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Debenture1 property20/02/199830/09/2004
satisfied
Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft London Branchas Agent and Trustee for the Finance Parties (As Defined)
Supplemental mortgage of shares1 property20/10/199512/05/1998
satisfied
Bayeriche Hypotheken -Und Wechsel-Bank Aktiengesellschaft,London Branchas Agent and Trustee for the Finance Parties (As Defined)
Supplemental legal charge1 property20/10/199512/05/1998
satisfied
Bayerische Hypotheken-Und Wechsel- Bank Aktiegesellshaft,London Branchas Agent and Trustee for the Finance Parties (As Defined)
Supplemental debenture1 property20/10/199512/05/1998
satisfied
Bayeriche Hypotheken-Und Wechsel-Bank Aktiengesellschaft,London Branchas Agent and Trustee for the Finance Parties (As Defined)
Debenture1 property20/10/199512/05/1998
satisfied
Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Finance Parties and the Original Finance Parties (As Defined)
Legal charge2 properties04/04/199512/05/1998
satisfied
Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee for the Finance Parties and the Original Finance Parties (As Defined)
Mortgage of shares1 property04/04/199512/05/1998
satisfied
Bayerische Hypotheken - Und Wechsel- Bank Aktiengesellschaft as Agent for the Banks (As Defined
Debenture1 property17/11/199412/05/1998

Recent filings (189 total)

move-registers-to-sail-company-with-new-address
address · AD03
2026-04-20
change-sail-address-company-with-new-address
address · AD02
2026-04-20
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-04-13
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2026-04-13
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2026-04-13
resolution
resolution · RESOLUTIONS
2026-04-13
confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-06
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-12-11
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2024-12-11
accounts-with-accounts-type-dormant
accounts · AA
2024-10-07
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-11-27
accounts-with-accounts-type-dormant
accounts · AA
2023-10-12
appoint-person-director-company-with-name-date
officers · AP01
2023-10-09
termination-director-company-with-name-termination-date
officers · TM01
2023-10-09
accounts-with-accounts-type-dormant
accounts · AA
2023-01-05