MITRECROFT LIMITED
Overview
| Company Name | MITRECROFT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02027217 |
| 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 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 Address | No |
What are the latest accounts for MITRECROFT 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 MITRECROFT LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for MITRECROFT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on May 31, 2023 with updates | 5 pages | CS01 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Mar 23, 2023
| 4 pages | SH06 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr David Brierley as a director on Feb 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Brian Seamus Kelly as a director on Feb 25, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Noel Kelly on Dec 01, 2021 | 2 pages | CH01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||
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 pages | AD01 | ||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||
Total exemption full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||
Who are the officers of MITRECROFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Noel | Secretary | 16 Grove Lown Blackrock Dublin Ireland | Irish | 10368750001 | ||||||
| BRIERLEY, David Ian | Director | 63a Belsize Lane Belsize Park NW3 5AU London 63a Belsize Lane London United Kingdom | England | British | 258309750001 | |||||
| KELLY, Nigel | Director | 2 Uplands The Hill IRISH Monkstown Co Dublin Ireland | Ireland | Irish | 99183380001 | |||||
| KELLY, Noel | Director | Quinta Do Lago 8135-162 Almancil Almancil Rua Cao D'Agua No 50 Apt 1 Bovis S Lourenco Portugal | Portugal | Irish | 10368750003 | |||||
| JACKSON, Anthony Grahame | Secretary | Lavender Cottage The Green North OX10 7DW Warborough Oxon | British | 63026430001 | ||||||
| MILLER, Ian Leonard | Secretary | 38 Beamish Way Winslow MK18 3EU Buckingham Buckinghamshire | British | 27197660001 | ||||||
| JACKSON, Anthony Grahame | Director | Lavender Cottage The Green North OX10 7DW Warborough Oxon | British | 63026430001 | ||||||
| KELLY, Brian Seamus | Director | Staplefield Road Cuckfield RH17 5JF Haywards Heath 4 The Courtyard, Holmstead Farm West Sussex England | Ireland | Irish | 188915980001 | |||||
| KELLY, Brian Seamus | Director | 2 Uplands The Hill Monkstown County Dublin Ireland | Irish | 51614070002 | ||||||
| KENDLE, Richard John | Director | Stidulfe Meade Seal TN15 0AG Sevenoaks Kent | England | British | 148997780001 | |||||
| MILLER, Ian Leonard | Director | 38 Beamish Way Winslow MK18 3EU Buckingham Buckinghamshire | British | 27197660001 |
Who are the persons with significant control of MITRECROFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Brian Kelly | 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
| |||||||||||||
| Quay Ventures Ltd | Apr 06, 2016 | Upper Mount Street Dublin 2 Dublin 18 Dublin Ireland | 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