MISEREAVERE LIMITED
Overview
| Company Name | MISEREAVERE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00935366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MISEREAVERE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MISEREAVERE LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MISEREAVERE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MISEREAVERE LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for MISEREAVERE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Giles Leo Rabbetts as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Giles Leo Rabbetts as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 20, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Raven Property Group Limited as a person with significant control on Jun 18, 2018 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MISEREAVERE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARNHAM, Benn | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | 170624870001 | |||||
| SINCLAIR, Mark | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | Guernsey | British | 136794190002 | |||||
| SMITH, Colin Andrew | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | 136329090001 | |||||
| BALDRY, Joy Elizabeth | Secretary | 17 Railway Road TW11 8SB Teddington Middlesex | British | 29830330001 | ||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||
| DERBIE, Alexander | Secretary | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||
| RABBETTS, Giles Leo | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | 169897620001 | |||||||
| ROSE, Jennifer Pauline | Secretary | 57 Franks Avenue KT3 5DD New Malden Surrey | British | 38179670002 | ||||||
| TOWNLEY, John Michael | Secretary | Knightsbridge SW1X 7LY London 21 | British | 127620690001 | ||||||
| ARCHER, Colin Robert Hill | Director | 6 Rectory Road SW13 0DT London | British | 14403010001 | ||||||
| BILTON, Anton John Godfrey | Director | Knightsbridge SW1X 7LY London 21 | United Kingdom | British | 21454000002 | |||||
| CONFAVREUX, Andre George | Director | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | United Kingdom | British | 17552570001 | |||||
| DERBIE, Alexander | Director | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||
| HARDING, John Charles | Director | Ham Island SL4 2JT Old Windsor Giwrae Berkshire Uk | United Kingdom | British | 28883040004 | |||||
| HIRSCH, Glyn Vincent | Director | Le Truchot PO BOX 522 GY1 6EH St Peter Port 1 Guernsey Channel Islands | England | British | 48114050001 | |||||
| HOUGH, Richard Stuart | Director | Knightsbridge SW1X 7LY London 21 | England | British | 85727270002 | |||||
| KIRKLAND, Mark Adrian | Director | Knightsbridge SW1X 7LY London 21 | England | British | 150029450001 | |||||
| RABBETTS, Giles Leo | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | 61502390002 | |||||
| SANDHU, Bimaljit Singh, Mr. | Director | 56 Grange Road Ealing W5 5BX London | England | British | 35609600002 | |||||
| THEAKSTON, John Andrew | Director | 30 Grove Park Gardens Chiswick W4 3RZ London | England | English | 35563890001 | |||||
| TOWNLEY, John Michael | Director | Knightsbridge SW1X 7LY London 21 | England | British | 127620690001 |
Who are the persons with significant control of MISEREAVERE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raven Mount Services Company Limited | Apr 06, 2016 | Claydon Pike Lechlade GL7 3DT Gloucestershire Coln Park United Kingdom England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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