M.C. MANAGEMENTS (TOLWORTH) LIMITED

M.C. MANAGEMENTS (TOLWORTH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameM.C. MANAGEMENTS (TOLWORTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00856737
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of M.C. MANAGEMENTS (TOLWORTH) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is M.C. MANAGEMENTS (TOLWORTH) LIMITED located?

    Registered Office Address
    Bank Chambers
    High Street
    KT19 8AJ Epsom
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.C. MANAGEMENTS (TOLWORTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 24, 2026
    Next Accounts Due OnDec 24, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for M.C. MANAGEMENTS (TOLWORTH) LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for M.C. MANAGEMENTS (TOLWORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 25, 2025

    3 pagesAA

    Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to Bank Chambers High Street Epsom KT19 8AJ on Dec 08, 2025

    1 pagesAD01

    Appointment of Bridger Bell Commercial as a secretary on Dec 01, 2025

    2 pagesAP03

    Termination of appointment of Robert Douglas Spencer Heald as a secretary on Dec 01, 2025

    1 pagesTM02

    Confirmation statement made on Jul 03, 2025 with updates

    8 pagesCS01

    Appointment of Naeemullah Hussain as a director on Apr 15, 2025

    2 pagesAP01

    Termination of appointment of Alun Cross as a director on Apr 09, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 25, 2024

    5 pagesAA

    Previous accounting period shortened from Mar 25, 2024 to Mar 24, 2024

    1 pagesAA01

    Confirmation statement made on Jul 03, 2024 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 25, 2023

    5 pagesAA

    Confirmation statement made on Jul 03, 2023 with updates

    8 pagesCS01

    Micro company accounts made up to Mar 25, 2022

    3 pagesAA

    Appointment of Olly Miichael Dickinson as a director on Nov 07, 2022

    2 pagesAP01

    Termination of appointment of Byron Michael Turner as a director on Oct 03, 2022

    1 pagesTM01

    Appointment of Akhil Khanna as a director on Oct 03, 2022

    2 pagesAP01

    Confirmation statement made on Jul 03, 2022 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 25, 2021

    5 pagesAA

    Termination of appointment of Louise Mary Chatfield as a director on Sep 21, 2021

    1 pagesTM01

    Confirmation statement made on Jul 03, 2021 with updates

    8 pagesCS01

    Secretary's details changed for Mr. Robert Douglas Spencer Heald on May 08, 2021

    1 pagesCH03

    Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on Jan 06, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 25, 2020

    5 pagesAA

    Confirmation statement made on Jul 03, 2020 with updates

    8 pagesCS01

    Total exemption full accounts made up to Mar 25, 2019

    5 pagesAA

    Who are the officers of M.C. MANAGEMENTS (TOLWORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMMERCIAL, Bridger Bell
    High Street
    KT19 8AJ Epsom
    Bank Chambers
    England
    Secretary
    High Street
    KT19 8AJ Epsom
    Bank Chambers
    England
    343232910001
    DICKINSON, Olly Miichael
    High Street
    KT19 8AJ Epsom
    Bank Chambers
    England
    Director
    High Street
    KT19 8AJ Epsom
    Bank Chambers
    England
    EnglandBritish301938650001
    HUSSAIN, Naeemullah
    Discovery Bay
    Peninsula Village
    Lantau Nt
    1b, I Caperidge Drive
    Hong Kong
    Hong Kong
    Director
    Discovery Bay
    Peninsula Village
    Lantau Nt
    1b, I Caperidge Drive
    Hong Kong
    Hong Kong
    Hong KongHong Konger334726950001
    KHANNA, Akhil
    KT9 2SN Chessington
    5 Nigel Fisher Way
    Surrey
    United Kingdom
    Director
    KT9 2SN Chessington
    5 Nigel Fisher Way
    Surrey
    United Kingdom
    EnglandBritish300695820001
    MUKHERJEE, Babul
    Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    34
    Surrey
    Uk
    Director
    Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    34
    Surrey
    Uk
    United KingdomBritish155351030001
    OLSSON, Sara Alexandra Victoria
    Mountcombe Close
    KT6 6LJ Surbiton
    7
    Surrey
    England
    Director
    Mountcombe Close
    KT6 6LJ Surbiton
    7
    Surrey
    England
    EnglandSwedish179312750001
    HEALD, Robert Douglas Spencer
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Secretary
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    British132695960012
    JACOBSEN, Marjorie Victoria
    2 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    Secretary
    2 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    British13216500001
    JONES, Judith Catharine
    Hook Road
    KT6 5BZ Surbiton
    160
    Surrey
    Secretary
    Hook Road
    KT6 5BZ Surbiton
    160
    Surrey
    British55861490002
    MYERS, Leslie
    42 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Secretary
    42 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    British13216520001
    PRYCE, David
    36 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    Secretary
    36 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    British101026130001
    J J HOMES (PROPERTIES) LTD
    North Street
    SM5 2HW Carshalton
    North House 31
    Surrey
    Secretary
    North Street
    SM5 2HW Carshalton
    North House 31
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number675633
    148343290001
    BROWNING, Louise Catherine
    22 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    Director
    22 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    British54220060001
    CAIE, Lorna Margaret
    Mountcombe Close
    KT6 6LJ Surbiton
    32
    Surrey
    Director
    Mountcombe Close
    KT6 6LJ Surbiton
    32
    Surrey
    EnglandBritish133628490001
    CHATFIELD, Louise Mary
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    United KingdomBritish263991210001
    CROSS, Alun
    31 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    31 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    EnglandBritish40519350001
    DAVIES, Gloria Ann
    17 Mountcombe Close
    Upper Brightman Road
    KT6 6LJ Surbiton
    Surrey
    Director
    17 Mountcombe Close
    Upper Brightman Road
    KT6 6LJ Surbiton
    Surrey
    British49989830001
    FARLEY, Jean Margaret
    44 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    44 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    WalesBritish13216540001
    FRANCIS, Robert John
    Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    12
    Surrey
    Director
    Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    12
    Surrey
    United KingdomBritish101418570002
    JACOBSEN, Marjorie Victoria
    2 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    Director
    2 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    British13216500001
    JOHNSTON, Paul Joseph
    12 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    12 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    British74040320001
    LIGHTMAN, Paul, Dr
    29 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    29 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    EnglandBritish36801230001
    MYERS, Leslie
    42 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    42 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    EnglandBritish13216520001
    NICHOLSON, Robert Kevin
    10 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    10 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    British48026730001
    NICHOLSON, Robert Kevin
    10 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    10 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    British48026730001
    PIPER, John Richard Sidney
    9 Mountcombe Close
    KT6 6JL Surbiton
    Surrey
    Director
    9 Mountcombe Close
    KT6 6JL Surbiton
    Surrey
    British48712570003
    PRYCE, David
    36 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    Director
    36 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    EnglandBritish101026130001
    PRYCE, David
    36 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    Director
    36 Mountcombe Close
    KT6 6LJ Surbiton
    Surrey
    EnglandBritish101026130001
    RITCHIE, John
    Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    15
    Surrey
    Director
    Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    15
    Surrey
    EnglandBritish115820600002
    TURNER, Byron Michael
    KT6 6RH Surbiton
    106a Ditton Road
    Surrey
    United Kingdom
    Director
    KT6 6RH Surbiton
    106a Ditton Road
    Surrey
    United Kingdom
    United KingdomBritish132547430001
    TURNER, Janet
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    Director
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    EnglandBritish16954350001
    VAUGHAN, Aaron Bevan
    KT6 6LJ Surbiton
    32 Mountcombe Close
    Surrey
    England
    Director
    KT6 6LJ Surbiton
    32 Mountcombe Close
    Surrey
    England
    EnglandIrish191593410001
    WILKINSON, Eric
    1 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    1 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    British94696780001
    WILKINSON, Eric
    1 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    1 Mountcombe Close
    Upper Brighton Road
    KT6 6LJ Surbiton
    Surrey
    British94696780001

    What are the latest statements on persons with significant control for M.C. MANAGEMENTS (TOLWORTH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0