MENTMORE COURT RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | MENTMORE COURT RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02295066 |
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 MENTMORE COURT RESIDENTS ASSOCIATION LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is MENTMORE COURT RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 3 West Street LU7 1DA Leighton Buzzard England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MENTMORE COURT RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MENTMORE COURT RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for MENTMORE COURT RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 31, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Terry Stephen Souster as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Sandra Clark as a person with significant control on May 08, 2024 | 1 pages | PSC07 | ||
Termination of appointment of Sandra Clark as a director on May 08, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Susan Rees as a director on May 08, 2024 | 2 pages | AP01 | ||
Appointment of Mr Adrian Ralph Samuels as a director on May 08, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jan 31, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Terry Stephen Souster as a director on Nov 27, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Berry as a director on Nov 27, 2022 | 1 pages | TM01 | ||
Director's details changed for Miss Sandra Clark on Apr 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Paul Berry on Apr 01, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Lesley Broughton on Apr 01, 2022 | 1 pages | CH03 | ||
Change of details for Miss Sandra Clark as a person with significant control on Apr 01, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on Apr 27, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Terry Stephen Souster as a director on Dec 21, 2021 | 1 pages | TM01 | ||
Cessation of Terry Stephen Souster as a person with significant control on Dec 21, 2021 | 1 pages | PSC07 | ||
Notification of Terry Stephen Souster as a person with significant control on Dec 16, 2021 | 2 pages | PSC01 | ||
Notification of Sandra Clark as a person with significant control on Dec 16, 2021 | 2 pages | PSC01 | ||
Appointment of Mr Terry Stephen Souster as a director on Nov 21, 2021 | 2 pages | AP01 | ||
Who are the officers of MENTMORE COURT RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON, Lesley | Secretary | West Street LU7 1DA Leighton Buzzard 3 England | 194812310001 | |||||||
REES, Susan | Director | West Street LU7 1DA Leighton Buzzard 3 England | England | British | Director | 323679760001 | ||||
SAMUELS, Adrian Ralph | Director | West Street LU7 1DA Leighton Buzzard 3 England | England | British | Director | 323679140001 | ||||
BURNS, Clare | Secretary | Howell Hill Close Mentmore LU7 0TZ Nr Leighton Buzzard 17 Mentmore Court Bedfordshire | British | Civil Servant | 135308500001 | |||||
BURNS, Clare | Secretary | 17 Howell Hill Close LU7 0TZ Mentmore Bedfordshire | British | Police Officer | 95947380001 | |||||
CRAIK, Timothy Rainey | Secretary | 55 Church Street Wing LU7 0NY Leighton Buzzard Bedfordshire | British | 20205110003 | ||||||
ELLIS, Margaret | Secretary | 14 Mentmore Court Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Beds | British | 32779200001 | ||||||
FOUNTAIN, Gillian | Secretary | 4 Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | British | 40822110001 | ||||||
NUTLEY, Julian Stanley | Secretary | 9 The Green Mentmore LU7 0QF Leighton Buzzard The Old Fox Bedfordshire | British | Co Director | 136696510001 | |||||
NUTLEY, Lee Elizabeth | Secretary | 9 The Green Mentmore LU7 0QF Leighton Buzzard The Old Fox Bedfordshire United Kingdom | 172164040001 | |||||||
WHITTLE, Graham | Secretary | Mentmore Court Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard 14 Bedfordshire United Kingdom | 150205570001 | |||||||
BERRY, Jonathan Paul | Director | West Street LU7 1DA Leighton Buzzard 3 England | England | British | Company Director | 273718520002 | ||||
BEZODIS, Julie | Director | 7 Mentmore Court Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Beds | English | Sales Administrator | 32779210001 | |||||
BROCKHURST, Philip Harvey | Director | 14 Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | English | Accountant | 27010020002 | |||||
BURNS, Clare | Director | 17 Howell Hill Close LU7 0TZ Mentmore Bedfordshire | British | Police Officer | 95947380001 | |||||
CHADWICK, Laurie Joanne | Director | 6 Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | British | Interior Designer | 73370860001 | |||||
CLARK, Sandra | Director | West Street LU7 1DA Leighton Buzzard 3 England | England | British | Director | 267550610001 | ||||
CRAIK, Timothy Rainey | Director | 16 Mentmore Court Mentmore LU7 0TZ Leighton Buzzard Beds | British | Accountant | 20205110001 | |||||
DENT, Julie | Director | Bridge Street LU7 1AL Leighton Buzzard 20 England | England | British | Director | 172528760001 | ||||
DENT, Julie | Director | Mentmore Courts Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard 9 Bedfordshire England | England | British | Director | 172528760001 | ||||
FOUNTAIN, Gillian | Director | 4 Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | British | Personnel Manager | 40822110001 | |||||
GAYMER, Julie | Director | Mentmore Park Farm Mentmore LU7 0QN Leighton Buzzard Bedfordshire | England | British | Farming Partner | 10380410001 | ||||
HIND, Barbara Jean | Director | 20 Mentmore Court Howell Hill Close Mentmore L47 0TZ Leighton Buzzard Beds | English | Publishing Manager | 32779220001 | |||||
JOLLY, Barbara Anne | Director | Mentmore Court Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard 8 Bedfordshire United Kingdom | England | British | Director | 172162890001 | ||||
JONES, Robert Stephen | Director | Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard 1 Mentmore Court Bedfordshire England | England | English | Director | 194254100001 | ||||
JONES, Robert Stephen | Director | 1 Mentmore Court Howell Hill Close Mentmore LU2 0TZ Leighton Buzzard Beds | England | English | Broadcasting Executive | 194254100001 | ||||
LIGHTOWLERS, Ian Richard | Director | 11 Mentmore Court Howell Hill Close LU7 0TZ Leighton Buzzard Bedfordshire | British | Finance Division Trainer | 36447730001 | |||||
MANN, Michael Charles | Director | 10 Mentmore Court Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | British | Retired | 95947510001 | |||||
MCHENDRY, John | Director | 20 Howell Hill Close Mentmore LU7 0TZ Buckinghamshire | United Kingdom | British | Director | 89808170001 | ||||
MCHENDRY, Sandra Elizabeth | Director | 20 Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | British | Community Nurse | 95947630001 | |||||
MCLOUGHLIN, Keith James | Director | 19 Mentmore Court LU7 0TZ Mentmore Buckinghamshire | British | Buyer | 73370930001 | |||||
MCLOUGHLIN, Linda | Director | 19 Mentmore Court Howell Hill Close LU7 0TZ Mentmore Bedfordshire | British | Corporate Manager | 45132020001 | |||||
MILNES, Michael Brian | Director | 2 Mentmore Courts Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | British | Company Director | 49823450002 | |||||
NUMAN, Robert Paul | Director | 7 Howell Hill Close Mentmore LU7 0TZ Leighton Buzzard Bedfordshire | British | Director | 73370790001 | |||||
NUTLEY, Julian Stanley | Director | 9 The Green Mentmore LU7 0QF Leighton Buzzard The Old Fox Bedfordshire | United Kingdom | British | Co Director | 136696510001 |
Who are the persons with significant control of MENTMORE COURT RESIDENTS ASSOCIATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Sandra Clark | Dec 16, 2021 | West Street LU7 1DA Leighton Buzzard 3 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Terry Stephen Souster | Dec 16, 2021 | Bridge Street LU7 1AL Leighton Buzzard 20 Bedfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Rockman | Nov 11, 2018 | Bridge Street LU7 1AL Leighton Buzzard 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Zakary | Apr 06, 2016 | Bridge Street LU7 1AL Leighton Buzzard 20 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for MENTMORE COURT RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 08, 2024 | The 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