MOUNT EATON COURT LIMITED
Overview
Company Name | MOUNT EATON COURT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02641881 |
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 MOUNT EATON COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MOUNT EATON COURT LIMITED located?
Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MOUNT EATON COURT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 21, 2025 |
Next Accounts Due On | Mar 21, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 23, 2024 |
What is the status of the latest confirmation statement for MOUNT EATON COURT LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2026 |
---|---|
Next Confirmation Statement Due | Sep 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2025 |
Overdue | No |
What are the latest filings for MOUNT EATON COURT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 30, 2025 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2024 | 6 pages | AA | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2023 | 6 pages | AA | ||
Termination of appointment of Anthony Casey as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2023 with updates | 7 pages | CS01 | ||
Director's details changed for Mr Andrew Philip Ohl on Aug 30, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 23, 2022 | 6 pages | AA | ||
Secretary's details changed for Cosec Management Services Limited on Mar 15, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Aug 30, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 21, 2021 | 3 pages | AA | ||
Previous accounting period shortened from Jun 22, 2021 to Jun 21, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Aug 30, 2021 with updates | 6 pages | CS01 | ||
Termination of appointment of Chiara Vittucci as a director on May 25, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 22, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 22, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 22, 2018 | 2 pages | AA | ||
Termination of appointment of Willard Luckie as a director on Mar 15, 2019 | 1 pages | TM01 | ||
Previous accounting period shortened from Jun 23, 2018 to Jun 22, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Aug 30, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 23, 2017 | 2 pages | AA | ||
Previous accounting period shortened from Jun 25, 2017 to Jun 23, 2017 | 1 pages | AA01 | ||
Who are the officers of MOUNT EATON COURT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990406 | ||||||||||
OHL, Andrew Philip | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | Chartered Surveyor | 79672520002 | ||||||||
COSTELLOE, Michael Frederick | Secretary | 3 Mount Eaton Court Mount Avenue Ealing W5 2RF London | British | Retired | 50152850001 | |||||||||
READ, Laurence John | Secretary | 27 Mount Park Road Ealing W5 2RS London | British | Property Management | 6994820001 | |||||||||
SCULLY, Fergal Paul | Secretary | 17 Mount Eaton Court Mount Avenue W5 2RF Ealing London | British | Bank Official | 38286270001 | |||||||||
SLATER, Kevin John | Secretary | 4 Mount Eaton Court W5 2RF London | British | Company Director | 16712310001 | |||||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
ARNOLD, Elizabeth Lucy | Director | 16 Mount Eaton Court W5 2RF London | British | Retired | 16712350001 | |||||||||
CASEY, Anthony | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | Photographer | 153804570001 | ||||||||
COSTELLOE, Michael Frederick | Director | 3 Mount Eaton Court Mount Avenue Ealing W5 2RF London | British | Retired | 50152850001 | |||||||||
FARMAN, Brenda Joy | Director | 2 Mount Eaton Court W5 2RF London | British | Social Worker | 16712360001 | |||||||||
JUDD, Mary | Director | 5 Mount Eaton Court W5 2RF London | England | British | Retired | 16712320001 | ||||||||
LUCKIE, Willard | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | Engineer | 190557780001 | ||||||||
MC MANUS, Catherine | Director | 6 Mount Eaton Court W5 2RF London | British | Teacher | 16712330001 | |||||||||
MCCONNELL, Ethel | Director | 7 Mount Eaton Court W5 2RF London | British | Retired | 17049880001 | |||||||||
MYERS, Pamela Betty | Director | 1 Mount Eaton Court W5 2RF London | British | Retired Social Worker | 16712370001 | |||||||||
PATEL, Elvina | Director | Ashley Gardens AL5 3EY Harpenden 40 Herts | England | British | Operations Manager | 151608920001 | ||||||||
PERRY, Simon John Donovan | Director | Mount Avenue W5 2RF London Flat 2 Mount Eaton Court | Uk | British | Solution Architect | 181381540001 | ||||||||
REBELO, David Bevilaqua Pires | Director | Mount Eaton Court Mount Avenue Ealing W5 2RF London 10 | England | Brazilian | Accountant | 134489430002 | ||||||||
SCULLY, Fergal Paul | Director | 17 Mount Eaton Court Mount Avenue W5 2RF Ealing London | British | Bank Official | 38286270001 | |||||||||
SLATER, Kevin John | Director | 4 Mount Eaton Court W5 2RF London | British | Company Director | 16712310001 | |||||||||
SOUTHON, Marie-Louise | Director | St. Leonards Road Ealing W13 8PW London 8 Great Britain | Great Britain | Swedish | Retired | 26827440001 | ||||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
VITTUCCI, Chiara | Director | Mount Avenue W5 2RF Ealing 9 Mount Eaton Court London | England | British | Architectural Researcher | 151608990001 |
What are the latest statements on persons with significant control for MOUNT EATON COURT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 30, 2016 | 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