MASONS COURT MANAGEMENT COMPANY (SLOUGH) LIMITED

Essex Properties Limited, 11 Reeves Way Essex Properties Limited, 11 Reeves Way, Chelmsford, CM3 5XF, England
StatusACTIVE
Company No.07351673
Category
Incorporated20 Aug 2010
Age13 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

MASONS COURT MANAGEMENT COMPANY (SLOUGH) LIMITED is an active with number 07351673. It was incorporated 13 years, 9 months, 10 days ago, on 20 August 2010. The company address is Essex Properties Limited, 11 Reeves Way Essex Properties Limited, 11 Reeves Way, Chelmsford, CM3 5XF, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Essex Properties Limited

Appointment date: 2023-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Ritchie Thorpe

Cessation date: 2023-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Ritchie Thorpe

Termination date: 2023-06-13

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristian Alex Sullivan

Change date: 2023-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-22

Psc name: Matthew Ritchie Thorpe

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mr Matthew Ritchie Thorpe

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kristian Alexander Sullivan

Notification date: 2023-05-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kirsch

Termination date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristian Alexander Sullivan

Appointment date: 2023-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Old address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England

Change date: 2023-05-02

New address: Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 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: 16 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 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: 03 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Potyka

Termination date: 2020-02-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-21

Officer name: Toby Richard Potyka

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 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: 28 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-20

Psc name: Brian Kirsch

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

New address: Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX

Old address: C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Road Stanmore HA7 4AU United Kingdom

Change date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Old address: Clayfield House Whitepit Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HR

New address: C/O Donald Jacobs & Partners Suite 2 Fountain House 1a Elm Park Road Stanmore HA7 4AU

Change date: 2015-09-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mr Brian Kirsch

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Nov 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Potyka

Change date: 2012-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-20

Officer name: Mr Toby Richard Potyka

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2012

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Gazette notice compulsary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CRUX LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:11852730
Status:ACTIVE
Category:Private Limited Company

DELIVEREASE LIMITED

7 STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QU

Number:09619172
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FARRELLY PRODUCTIONS LTD

NUTWELL COTTAGE,TAUNTON,TA4 2QQ

Number:11549472
Status:ACTIVE
Category:Private Limited Company

GE (HOLDINGS)

3RD FLOOR,ALTRINCHAM,WA14 2DT

Number:03728144
Status:ACTIVE
Category:Private Unlimited Company

KAZMI & KAZMI CORPORATE SERVICES LIMITED

1 NORTHLEAZE COTTAGES,YEOVIL,BA22 7BD

Number:10696086
Status:ACTIVE
Category:Private Limited Company

MVH RENTAL LTD

2 WATERSIDE LONGRIGG,NEWCASTLE UPON TYNE,NE16 3AW

Number:11594554
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