MORDENHOLT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01651067 |
Category | Private Limited Company |
Incorporated | 14 Jul 1982 |
Age | 41 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MORDENHOLT MANAGEMENT COMPANY LIMITED is an active private limited company with number 01651067. It was incorporated 41 years, 9 months, 19 days ago, on 14 July 1982. The company address is 2 Hills Road, Cambridge, CB2 1JP, Cambridgeshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Feb 2024
Action Date: 24 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-24
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-22
Officer name: Mr Jonathan Stuart Vorley
Documents
Change person director company with change date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Jones
Change date: 2024-01-22
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Change person director company with change date
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stuart Vorley
Change date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2023
Action Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 24 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 24 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-24
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Patricia Young
Change date: 2019-10-07
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Martyn Charles Webster
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stuart Vorley
Change date: 2019-10-07
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-07
New address: 2 Hills Road Cambridge Cambridgeshire CB2 1JP
Old address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom
Documents
Change corporate secretary company with change date
Date: 04 Oct 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-10-03
Officer name: Mortimer Secretaries Limited
Documents
Appoint person director company with name date
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stuart Vorley
Appointment date: 2019-08-21
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-03
Old address: C/O John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 9SE
New address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 24 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-24
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Termination director company with name termination date
Date: 05 Jul 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-25
Officer name: Ian Jones
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 24 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-24
Documents
Notification of a person with significant control statement
Date: 14 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2017
Action Date: 24 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-24
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2016
Action Date: 24 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Appoint person director company with name date
Date: 22 May 2015
Action Date: 04 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-04
Officer name: Mr Martyn Charles Webster
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2015
Action Date: 24 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Patricia Young
Documents
Termination director company with name
Date: 24 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Rigby
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2013
Action Date: 24 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Havercroft
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2012
Action Date: 24 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2012
Action Date: 24 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2010
Action Date: 24 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Jones
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Jones
Documents
Change corporate secretary company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mortimer Secretaries Limited
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Rigby
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2009
Action Date: 24 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-24
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ian jones
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed william rigby
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2008
Action Date: 24 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-24
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Legacy
Date: 05 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/07; no change of members
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 24 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-24
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 06/07/06 from: wharf farm, newbridge road billingshurst west sussex RH14 0JG
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 06/07/06 from: 1ST floor enterprise house foundry lane horsham west sussex RH13 5PX
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2005
Action Date: 24 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2005
Action Date: 24 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2005
Action Date: 24 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-24
Documents
Legacy
Date: 24 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 27/06/03 from: mordenholt 4 priory way datchet berks SL3 9JQ
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2002
Action Date: 24 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-24
Documents
Legacy
Date: 15 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2002
Action Date: 24 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2002
Action Date: 24 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-24
Documents
Legacy
Date: 15 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Legacy
Date: 25 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2000
Action Date: 24 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-24
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Apr 1999
Action Date: 24 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-24
Documents
Legacy
Date: 22 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/98; full list of members
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 24 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-24
Documents
Resolution
Date: 25 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/97; full list of members
Documents
Legacy
Date: 29 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
70-71 CORNISH PLACE,SHEFFIELD,S6 3AF
Number: | 11376115 |
Status: | ACTIVE |
Category: | Private Limited Company |
273 ASHLEY ROAD,POOLE,BH14 9DS
Number: | 11641211 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LIGHTBURN AVENUE,LITTLEBOROUGH,OL15 8QB
Number: | 11645267 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 A SEELY ROAD,LONDON,SW17 9QT
Number: | 08416896 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MISBOURNE ROAD,UXBRIDGE,UB10 0HW
Number: | 06532820 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMOND LIGHT HORSE PRODUCTIONS LIMITED
99 KENTON ROAD,MIDDLESEX,HA3 0AN
Number: | 01419907 |
Status: | ACTIVE |
Category: | Private Limited Company |