MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01068323 |
Category | Private Limited Company |
Incorporated | 29 Aug 1972 |
Age | 51 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
MARYDALE RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 01068323. It was incorporated 51 years, 8 months, 5 days ago, on 29 August 1972. The company address is 7 Lynwood Court 7 Lynwood Court, Lymington, SO41 9GA, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Appoint person director company with name date
Date: 31 Aug 2023
Action Date: 26 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Powell
Appointment date: 2023-08-26
Documents
Accounts with accounts type micro entity
Date: 03 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 08 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-29
Officer name: John Robert Allen Howard
Documents
Change sail address company with old address new address
Date: 03 Feb 2022
Category: Address
Type: AD02
Old address: 42 Earlsdon Way Highcliffe Christchurch BH23 5TD England
New address: 62 Earlsdon Way Highcliffe Christchurch Dorset BH23 5TD
Documents
Appoint person director company with name date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-20
Officer name: Mr Mark James Norman
Documents
Appoint person director company with name date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Frances Margaret Rigby-Hall
Appointment date: 2022-01-20
Documents
Appoint person director company with name date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana Mezzogori-Curran
Appointment date: 2022-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-20
Officer name: Teresa Anne Asher
Documents
Termination director company with name termination date
Date: 16 Sep 2021
Action Date: 07 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-07
Officer name: Richard John Jones
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2021
Action Date: 28 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor David Walker
Appointment date: 2021-08-28
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 28 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-28
Officer name: Anthony Peter Curran
Documents
Termination director company with name termination date
Date: 03 Sep 2021
Action Date: 28 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Patterson
Termination date: 2021-08-28
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Line Loader
Termination date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB
New address: 7 Lynwood Court Priestlands Place Lymington SO41 9GA
Change date: 2020-04-02
Documents
Confirmation statement with updates
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-31
Officer name: Miss Teresa Anne Asher
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change sail address company with old address new address
Date: 15 Oct 2017
Category: Address
Type: AD02
Old address: 26 Earlsdon Way Highcliffe Christchurch Dorset BH23 5TD England
New address: 42 Earlsdon Way Highcliffe Christchurch BH23 5TD
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 27 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-27
Officer name: Mr Maurice Patterson
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Termination director company with name termination date
Date: 18 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Earnest Wyatt
Termination date: 2016-08-03
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 14 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Walter Williams
Termination date: 2016-01-14
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA
New address: 118 Old Milton Road New Milton Hampshire BH25 6EB
Change date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Peter Curran
Change date: 2014-08-30
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 08 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Jones
Change date: 2013-11-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Move registers to sail company
Date: 08 Nov 2013
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Wyatt
Change date: 2013-11-07
Documents
Change person director company with change date
Date: 07 Nov 2013
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Barry Loader
Change date: 2013-11-07
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J W T (South) Ltd
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB United Kingdom
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Loader
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Wyatt
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Peter Walter Williams
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Wyatt
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Sparrow
Documents
Termination director company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Daw
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 20 Mar 2012
Action Date: 20 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-20
Old address: Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
Documents
Termination secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Woodhouse
Documents
Appoint corporate secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: J W T (South) Ltd
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Diana May Wyatt
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Jones
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Allen Howard
Documents
Termination director company with name
Date: 01 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rosbrook
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 05 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Williams
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 25/11/2008 from homecare property management suite 9 brearley house 278 lymington road highcliffe dorset BH23 5ET
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / john woodhouse / 24/11/2008
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 16 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/05; change of members
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/02; change of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/01; change of members
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 07 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/00; full list of members
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/11/99; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Some Companies
163 RIDGEWAY ROAD,BRISTOL,BS16 3EQ
Number: | 11689376 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KPMG THE SOLOIST BUILDING,BELFAST,BT1 3LP
Number: | NI609220 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
151 WARDOUR STREET,LONDON,W1F 8WE
Number: | 07536791 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SPRINGHILL ROAD,BANGOR,BT20 3PD
Number: | NI646908 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST. LEONARD'S YOUTH & COMMUNITY CENTRE
60 PEEL ROAD,BOOTLE,L20 4RW
Number: | 06775494 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STRATEGIC LAND PROMOTIONS LIMITED
WILLOW COTTAGE ABBOTSIDE,WOTTON-UNDER-EDGE,GL12 8AW
Number: | 11077413 |
Status: | ACTIVE |
Category: | Private Limited Company |