MAUNDERS INNER CITY LIMITED

MAUNDERS INNER CITY LIMITED

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

    Company NameMAUNDERS INNER CITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02719500
    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 MAUNDERS INNER CITY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MAUNDERS INNER CITY LIMITED located?

    Registered Office Address
    Persimmon House
    Fulford
    YO19 4FE York
    Undeliverable Registered Office AddressNo

    What were the previous names of MAUNDERS INNER CITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLASSRICH LIMITEDJun 02, 1992Jun 02, 1992

    What are the latest accounts for MAUNDERS INNER CITY 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 MAUNDERS INNER CITY LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for MAUNDERS INNER CITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Michael Hugh Killoran as a director on Jan 14, 2022

    1 pagesTM01

    Appointment of Mr Michael John Smith as a director on Jan 14, 2022

    2 pagesAP01

    Confirmation statement made on Nov 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Paul Stenhouse as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Julia Nichols as a director on Sep 30, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Jenkinson as a director on Sep 20, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Jeffrey Fairburn as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Nov 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Nov 20, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    5 pagesCS01

    Who are the officers of MAUNDERS INNER CITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVISON, Tracy Lazelle
    Persimmon House
    Fulford
    YO19 4FE York
    Secretary
    Persimmon House
    Fulford
    YO19 4FE York
    British85391650003
    NICHOLS, Julia
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    EnglandBritish288149880001
    SMITH, Michael John
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    Yorkshire
    United Kingdom
    EnglandBritish291853540001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Secretary
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    British36507370001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    KENDALL, Peter David
    Heath Lane
    Budworth Heath
    CW9 6ND Northwich
    Heath Cottage
    Cheshire
    United Kingdom
    Secretary
    Heath Lane
    Budworth Heath
    CW9 6ND Northwich
    Heath Cottage
    Cheshire
    United Kingdom
    British139638210001
    PARNHAM, Elizabeth Anne
    20 Heathfield Avenue
    SK4 4QJ Stockport
    Cheshire
    Secretary
    20 Heathfield Avenue
    SK4 4QJ Stockport
    Cheshire
    British29900860001
    SWARBRICK, Geoffrey Robert
    210 Davyhulme Road
    Urmston
    M41 8QH Manchester
    Secretary
    210 Davyhulme Road
    Urmston
    M41 8QH Manchester
    British1980750001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANNISTER, William Henry
    38 Burnbake Road
    BH31 6ET Verwood
    Dorset
    Director
    38 Burnbake Road
    BH31 6ET Verwood
    Dorset
    British58990140002
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritish36507370001
    DAVIES, John Bernard
    Ashdene Trafford Road
    Alderley Edge
    SK9 7DN Stockport
    Cheshire
    Director
    Ashdene Trafford Road
    Alderley Edge
    SK9 7DN Stockport
    Cheshire
    British56071200002
    DONOHUE, Martin Charles
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    Director
    Breffni 5 Battledown Drive
    GL52 6RX Cheltenham
    Gloucestershire
    EnglandIrish142158440001
    FAIRBURN, Jeffrey
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish46703920004
    FARLEY, Michael Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish47631290009
    FEE, Nigel Terry
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    Director
    Lomond House
    35 Bathwick Hill
    BA2 6LD Bath
    United KingdomBritish83070690001
    FITZ-GERALD, John Edward
    32 Arnside Street
    M14 7PF Manchester
    Director
    32 Arnside Street
    M14 7PF Manchester
    British64680550002
    FRANCIS, Gerald Neil
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    EnglandBritish61526520001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritish61526520001
    GREENAWAY, Nigel Peter
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish125233660002
    HOWLETT, Michael John
    123 Deansgate
    M3 2BU Manchester
    Director
    123 Deansgate
    M3 2BU Manchester
    British67433110003
    JENKINSON, David
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish178435350001
    KILLORAN, Michael Hugh
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish1768720009
    MAUNDERS, John Ware
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    Director
    Littledown Southdowns Drive
    Hale
    WA14 3HR Altrincham
    Cheshire
    United KingdomBritish35554380001
    STENHOUSE, Richard Paul, Mr
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    EnglandBritish149324180001
    SWARBRICK, Geoffrey Robert
    210 Davyhulme Road
    Urmston
    M41 8QH Manchester
    Director
    210 Davyhulme Road
    Urmston
    M41 8QH Manchester
    United KingdomBritish1980750001
    WHITE, John
    Persimmon House
    Fulford
    YO19 4FE York
    Director
    Persimmon House
    Fulford
    YO19 4FE York
    United KingdomBritish75313260006
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MAUNDERS INNER CITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    Apr 06, 2016
    Fulford
    YO19 4FE York
    Persimmon House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00934903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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