MENTOR BUILDING MANAGEMENT LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.04855704
CategoryPrivate Limited Company
Incorporated04 Aug 2003
Age20 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

MENTOR BUILDING MANAGEMENT LTD is an active private limited company with number 04855704. It was incorporated 20 years, 10 months, 15 days ago, on 04 August 2003. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-20

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 71 Iron Works 58 Dace Road London E3 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 04 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-31

Capital : 246,225 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2021

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Capital : 259,425 GBP

Date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Paul Carmel Cull

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Paul Carmel Cull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 04 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-04

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Paul Carmel Cull

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Charles James Askwith

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Robert Stewart David Potter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 04 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stewart David Potter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-14

Officer name: Mr Charles James Askwith

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2012

Action Date: 14 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Charles James Askwith

Change date: 2012-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 24 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-24

Officer name: Mr Charles James Askwith

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Charles James Askwith

Change date: 2011-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Burns

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2010

Action Date: 31 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-31

Old address: Unit 15a Berghem Mews Blythe Road London W14 0HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Owen Moss Burns

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Inwood

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 08 Apr 2010

Category: Capital

Type: SH01

Capital : 368 GBP

Date: 2010-04-08

Documents

View document PDF

Resolution

Date: 22 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed excel engineering specialists LIMITED\certificate issued on 07/04/10

Documents

View document PDF

Change of name notice

Date: 07 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul cull

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Address

Type: 287

Description: Registered office changed on 30/05/07 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 01/10/03 from: 54 bridge street walton on thames surrey KT12 1AP

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 11/09/03 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 04 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVSL (ASIA) LTD

C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE,OLDHAM,OL9 9XA

Number:06886304
Status:ACTIVE
Category:Private Limited Company

D A DRAY & SONS LIMITED

7 WINDMILL PARADE 163-183 OLD SHOREHAM ROAD,BRIGHTON,BN42 4QB

Number:04448317
Status:ACTIVE
Category:Private Limited Company

KUZNIVA TRANSPORT LTD

28 NEWTON ROAD,ABERDEEN,AB16 7XX

Number:SC607983
Status:ACTIVE
Category:Private Limited Company

RAMUS SEAFOODS LIMITED

QUEENSGATE HOUSE,HARROGATE,HG1 5PD

Number:03789061
Status:ACTIVE
Category:Private Limited Company

RSK HOLDINGS LTD

1D LEWIS STREET,BILSTON,WV14 7LZ

Number:10617245
Status:ACTIVE
Category:Private Limited Company

RYNO BUILDING SERVICES LTD

1 ARKWRIGHT WAY,DERBY,DE65 6RW

Number:11570621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source