MITRECROFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITRECROFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02027217
    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 MITRECROFT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MITRECROFT LIMITED located?

    Registered Office Address
    Preston Park House
    South Road
    BN1 6SB Brighton
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITRECROFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MITRECROFT LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for MITRECROFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Registered office address changed from 4 the Courtyard, Holmstead Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF England to Preston Park House South Road Brighton East Sussex BN1 6SB on Jul 25, 2025

    1 pagesAD01

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 31, 2023 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    May 24, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Mar 23, 2023

    • Capital: GBP 164,001
    4 pagesSH06

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Brierley as a director on Feb 25, 2022

    2 pagesAP01

    Termination of appointment of Brian Seamus Kelly as a director on Feb 25, 2022

    1 pagesTM01

    Director's details changed for Noel Kelly on Dec 01, 2021

    2 pagesCH01

    Registered office address changed from Mere Park Garden Centre Stafford Road Newport Shropshire TF10 9BY England to 4 the Courtyard, Holmstead Farm Staplefield Road Cuckfield Haywards Heath West Sussex RH17 5JF on Dec 14, 2021

    1 pagesAD01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Old Prebendal House Station Road Shipton Under Wychwood Oxfordshire OX7 6BQ to Mere Park Garden Centre Stafford Road Newport Shropshire TF10 9BY on Sep 04, 2019

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    14 pagesAA

    Who are the officers of MITRECROFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Noel
    16 Grove Lown
    Blackrock
    Dublin
    Ireland
    Secretary
    16 Grove Lown
    Blackrock
    Dublin
    Ireland
    Irish10368750001
    BRIERLEY, David Ian
    63a Belsize Lane
    Belsize Park
    NW3 5AU London
    63a Belsize Lane
    London
    United Kingdom
    Director
    63a Belsize Lane
    Belsize Park
    NW3 5AU London
    63a Belsize Lane
    London
    United Kingdom
    EnglandBritish258309750001
    KELLY, Nigel
    2 Uplands
    The Hill
    IRISH Monkstown
    Co Dublin
    Ireland
    Director
    2 Uplands
    The Hill
    IRISH Monkstown
    Co Dublin
    Ireland
    IrelandIrish99183380001
    KELLY, Noel
    Quinta Do Lago
    8135-162 Almancil
    Almancil
    Rua Cao D'Agua No 50 Apt 1 Bovis S Lourenco
    Portugal
    Director
    Quinta Do Lago
    8135-162 Almancil
    Almancil
    Rua Cao D'Agua No 50 Apt 1 Bovis S Lourenco
    Portugal
    PortugalIrish10368750003
    JACKSON, Anthony Grahame
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    Secretary
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    British63026430001
    MILLER, Ian Leonard
    38 Beamish Way
    Winslow
    MK18 3EU Buckingham
    Buckinghamshire
    Secretary
    38 Beamish Way
    Winslow
    MK18 3EU Buckingham
    Buckinghamshire
    British27197660001
    JACKSON, Anthony Grahame
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    Director
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    British63026430001
    KELLY, Brian Seamus
    Staplefield Road
    Cuckfield
    RH17 5JF Haywards Heath
    4 The Courtyard, Holmstead Farm
    West Sussex
    England
    Director
    Staplefield Road
    Cuckfield
    RH17 5JF Haywards Heath
    4 The Courtyard, Holmstead Farm
    West Sussex
    England
    IrelandIrish188915980001
    KELLY, Brian Seamus
    2 Uplands
    The Hill
    Monkstown
    County Dublin
    Ireland
    Director
    2 Uplands
    The Hill
    Monkstown
    County Dublin
    Ireland
    Irish51614070002
    KENDLE, Richard John
    Stidulfe Meade
    Seal
    TN15 0AG Sevenoaks
    Kent
    Director
    Stidulfe Meade
    Seal
    TN15 0AG Sevenoaks
    Kent
    EnglandBritish148997780001
    MILLER, Ian Leonard
    38 Beamish Way
    Winslow
    MK18 3EU Buckingham
    Buckinghamshire
    Director
    38 Beamish Way
    Winslow
    MK18 3EU Buckingham
    Buckinghamshire
    British27197660001

    Who are the persons with significant control of MITRECROFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Kelly
    South Road
    BN1 6SB Brighton
    Preston Park House
    East Sussex
    United Kingdom
    Apr 06, 2016
    South Road
    BN1 6SB Brighton
    Preston Park House
    East Sussex
    United Kingdom
    No
    Nationality: Irish
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Quay Ventures Ltd
    Upper Mount Street
    Dublin 2
    Dublin
    18
    Dublin
    Ireland
    Apr 06, 2016
    Upper Mount Street
    Dublin 2
    Dublin
    18
    Dublin
    Ireland
    No
    Legal FormLimited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act Ireland
    Place RegisteredIreland
    Registration Number145405
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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