MOSTYN HOUSE ESTATE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08845499 |
Category | |
Incorporated | 14 Jan 2014 |
Age | 10 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MOSTYN HOUSE ESTATE MANAGEMENT COMPANY LIMITED is an active with number 08845499. It was incorporated 10 years, 3 months, 15 days ago, on 14 January 2014. The company address is 4 Edward Price Close 4 Edward Price Close, Neston, CH64 6UG, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
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: Ms Lynn Michelle Adam
Change date: 2024-01-22
Documents
Notification of a person with significant control statement
Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Second filing of director appointment with name
Date: 05 May 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Stella Jayne Duncan
Documents
Second filing of director appointment with name
Date: 05 May 2023
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Ms Lynn Michelle Adam
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2023
Action Date: 25 Apr 2023
Category: Address
Type: AD01
New address: 4 Edward Price Close Parkgate Neston CH64 6UG
Change date: 2023-04-25
Old address: Regent House 316 Beulah Hill London SE19 3HF United Kingdom
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-21
Officer name: Ms Stella Jayne Duncan
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lynn Michelle Adam
Appointment date: 2023-04-21
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Bettley
Appointment date: 2023-04-21
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-21
Officer name: Joanna Naylor
Documents
Termination director company with name termination date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Anne Moon
Termination date: 2023-04-21
Documents
Termination secretary company with name termination date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Frazer-Evans
Termination date: 2023-04-21
Documents
Appoint person director company with name date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-21
Officer name: Dr John Holt
Documents
Cessation of a person with significant control
Date: 17 Apr 2023
Action Date: 08 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: P J Livesey Heritage Homes North West Limited
Cessation date: 2017-01-08
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Holt
Termination date: 2023-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynn Michelle Adam
Termination date: 2023-04-17
Documents
Appoint person director company with name date
Date: 15 Apr 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Michelle Adam
Appointment date: 2023-03-28
Documents
Appoint person director company with name date
Date: 15 Apr 2023
Action Date: 28 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-28
Officer name: Dr. John Michael Holt
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Termination director company with name termination date
Date: 20 Dec 2021
Action Date: 05 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-05
Officer name: Peter Williams
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-06
Officer name: Kenneth Jones
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 02 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel Frazer-Evans
Appointment date: 2020-08-26
Documents
Termination secretary company with name termination date
Date: 12 Aug 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Frazer-Evans
Termination date: 2020-08-10
Documents
Change registered office address company with date old address new address
Date: 29 May 2020
Action Date: 29 May 2020
Category: Address
Type: AD01
Old address: , Matthews of Chester 15 Lower Bridge Street, Chester, CH1 1RS, England
New address: Regent House 316 Beulah Hill London SE19 3HF
Change date: 2020-05-29
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Steven Jones Mursell
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Milligan
Termination date: 2020-01-15
Documents
Termination director company with name termination date
Date: 23 Apr 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Mark Anthony Kearney
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Joanna Naylor
Appointment date: 2020-02-26
Documents
Appoint person director company with name date
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-26
Officer name: Ms Penelope Anne Moon
Documents
Appoint person secretary company with name date
Date: 21 Feb 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-21
Officer name: Mr Nigel Frazer-Evans
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Jane Elizabeth Milligan
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-15
Officer name: Steven Jones Mursell
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 15 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Kearney
Termination date: 2020-01-15
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Burnett
Termination date: 2019-09-17
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Burnett
Appointment date: 2019-05-14
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Anthony Harris
Termination date: 2019-05-14
Documents
Appoint person director company with name date
Date: 08 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Kearney
Appointment date: 2019-02-26
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: George Scott Hendry
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Termination secretary company with name termination date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthews of Chester Ltd
Termination date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint corporate secretary company with name date
Date: 02 May 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Matthews of Chester Ltd
Appointment date: 2018-03-07
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Williams
Appointment date: 2018-03-07
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-07
Officer name: Mr Kenneth Jones
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Elizabeth Milligan
Appointment date: 2018-03-07
Documents
Appoint person director company with name date
Date: 02 May 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Jones Mursell
Appointment date: 2018-03-07
Documents
Change account reference date company previous shortened
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Termination secretary company with name termination date
Date: 17 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ukems Ltd
Termination date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS
Change date: 2018-01-17
Old address: , C/O Estate Management Solutions, 31 Greek Street, Stockport, SK3 8AX, England
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Change person director company with change date
Date: 19 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-11
Officer name: Mr Roger Anthony Harris
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-11
Officer name: Mr George Scott Hendry
Documents
Appoint person director company with name date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-11
Officer name: Mr Roger Anthony Harris
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: James Nicholas David Woodmansee
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: P.J. Livesey Heritage Homes North West Limited
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: Paul Gerard Richardson
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothea Anne Livesey
Termination date: 2017-09-11
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgina Ann Livesey
Termination date: 2017-09-11
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: Peter Joseph Livesey
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: Ralph Brocklehurst
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Allcock
Termination date: 2017-09-11
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-11
Officer name: John William Allcock
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Allcock
Termination date: 2017-09-11
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
New address: Matthews of Chester 15 Lower Bridge Street Chester CH1 1RS
Old address: , C/O P J Livesey Holdings Ltd Ashburton Road West, Trafford Park, Manchester, M17 1AF
Change date: 2016-11-23
Documents
Resolution
Date: 10 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type dormant
Date: 22 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint corporate secretary company with name date
Date: 22 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ukems Ltd
Appointment date: 2015-09-21
Documents
Annual return company with made up date no member list
Date: 27 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Some Companies
SOUTHAMPTON DRY STACK DRIVERS WHARF,SOUTHAMPTON,SO14 5QN
Number: | 00811288 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESON YINGHUA INTERNATIONAL TRADE LTD
29 REDCAR ROAD,BICESTER,OX26 1BQ
Number: | 09759887 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FIELDGATE LANE,KENILWORTH,CV8 1BT
Number: | 04019868 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL TAVERN LIDO LEISURE PARK LIMITED
BANK TOP,KNARESBOROUGH,HG5 8LR
Number: | 11185063 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11540898 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG HOUSE CHURCH LANE,AYLESBURY,HP18 0DH
Number: | 10002852 |
Status: | ACTIVE |
Category: | Private Limited Company |