MANN ISLAND ESTATE LIMITED

Countryside House The Drive Countryside House The Drive, Brentwood, CM13 3AT, Essex
StatusACTIVE
Company No.09195277
CategoryPrivate Limited Company
Incorporated29 Aug 2014
Age9 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

MANN ISLAND ESTATE LIMITED is an active private limited company with number 09195277. It was incorporated 9 years, 9 months, 4 days ago, on 29 August 2014. The company address is Countryside House The Drive Countryside House The Drive, Brentwood, CM13 3AT, Essex.



Company Fillings

Accounts with accounts type dormant

Date: 09 Mar 2024

Action Date: 24 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2024

Action Date: 24 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-19

Officer name: Joe Turner

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Gary Neville Whitaker

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2022

Action Date: 24 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 24 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2021

Action Date: 24 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-25

New date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Mr Gary Neville Whitaker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Ian Russell Kelley

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2019

Action Date: 25 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-26

New date: 2019-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2018

Action Date: 26 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-26

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Countryside Neptune Llp

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2016

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Incorporation company

Date: 29 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD COOZE ELECTRICAL SERVICES LTD

9 ELBOROUGH GARDENS,WESTON-SUPER-MARE,BS24 8PL

Number:11758675
Status:ACTIVE
Category:Private Limited Company

BITS AND BUDS LTD

6 SUMMER STREET,LEIGHTON BUZZARD,LU7 1HT

Number:10561685
Status:ACTIVE
Category:Private Limited Company

BLUEBEAR CONSULTING LIMITED

6 EDWARD STREET,BIRMINGHAM,B1 2RX

Number:06426699
Status:ACTIVE
Category:Private Limited Company

MORPHEUS SUBSEA SOLUTIONS LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC407521
Status:ACTIVE
Category:Private Limited Company

POP YOUTH COMMUNITY INTEREST COMPANY

26 BOVET CLOSE,TAUNTON,TA1 4NY

Number:09542182
Status:ACTIVE
Category:Community Interest Company

STONE ELITE PROPERTY LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:10920853
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