MOSTYN HOUSE ESTATE MANAGEMENT COMPANY LIMITED

4 Edward Price Close 4 Edward Price Close, Neston, CH64 6UG, England
StatusACTIVE
Company No.08845499
Category
Incorporated14 Jan 2014
Age10 years, 3 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 05 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.T. PEDLEY LIMITED

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

LUMINOVA (UK) LIMITED

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

RAPIDTRANSFER.IO LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11540898
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE PROPERTY MK LIMITED

THE LONG HOUSE CHURCH LANE,AYLESBURY,HP18 0DH

Number:10002852
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