MICHELMORES SECRETARIES LIMITED

MICHELMORES SECRETARIES LIMITED

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

    Company NameMICHELMORES SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03834235
    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 MICHELMORES SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MICHELMORES SECRETARIES LIMITED located?

    Registered Office Address
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of MICHELMORES SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MICHCO 183 LIMITEDSep 01, 1999Sep 01, 1999

    What are the latest accounts for MICHELMORES SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MICHELMORES SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for MICHELMORES SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Director's details changed for Mr Ian David Holyoak on Sep 05, 2025

    2 pagesCH01

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Previous accounting period extended from Dec 31, 2024 to Apr 30, 2025

    1 pagesAA01

    Director's details changed for Mr Henry Guy Jonathan Taylor on Mar 28, 2025

    2 pagesCH01

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

    2 pagesAA

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Joseph Kean on Jun 04, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Michael Andrew Torkar on Aug 16, 2024

    2 pagesCH01

    Director's details changed for Mr David Ian Thompson on Aug 16, 2024

    2 pagesCH01

    Director's details changed for Mr Stephen Andrew Morse on Aug 16, 2024

    2 pagesCH01

    Director's details changed for Ms Samantha Jane Billingham on Aug 16, 2024

    2 pagesCH01

    Appointment of Mrs Caroline Losentes Bamford as a director on Jul 11, 2024

    2 pagesAP01

    Appointment of Mrs Francesca Jane Hubbard as a director on Mar 20, 2024

    2 pagesAP01

    Appointment of Mr Adam Joseph Kean as a director on Mar 21, 2024

    2 pagesAP01

    Termination of appointment of Edwin David Charles Richards as a director on Oct 31, 2023

    1 pagesTM01

    Director's details changed for Mr Tom Torkar on Sep 18, 2023

    2 pagesCH01

    Director's details changed for Henry Trick on Sep 18, 2023

    2 pagesCH01

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Paul Paling as a director on Apr 30, 2023

    1 pagesTM01

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

    2 pagesAA

    Director's details changed for Mr Stephen Andrew Morse on Feb 08, 2023

    2 pagesCH01

    Confirmation statement made on Aug 31, 2022 with no updates

    3 pagesCS01

    Who are the officers of MICHELMORES SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAMFORD, Caroline Losentes
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Secretary
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    228825960002
    BAMFORD, Caroline Losentes
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish276618550002
    BILLINGHAM, Samantha Jane
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish142103030002
    BINNIE, Ian Buchanan
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish142403330001
    COBB, Richard Juxon
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandBritish66165610004
    HOLYOAK, Ian David
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish152619800002
    HUBBARD, Francesca Jane
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish320880730001
    KEAN, Adam Joseph
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish318957600002
    MORSE, Stephen Andrew
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish34646040010
    TAYLOR, Henry Guy Jonathan
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandBritish228829170002
    THOMPSON, David Ian
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish205311420001
    TORKAR, Thomas Michael Andrew
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandBritish228830710003
    TRICK, Henry James
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish286802580001
    WATSON, Alexandra Jane Olivia
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandBritish228829670001
    MORSE, Stephen Andrew
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Secretary
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    British34646040003
    MICHELMORES DIRECTORS LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    England
    Identification TypeEuropean Economic Area
    Registration Number3857889
    174852920001
    MICHELMORES SECRETARIES LIMITED
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Secretary
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    107218000001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ALLUM, Simon Robert
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish286803640001
    BENSON, Nicholas Mark Richard
    Tale End
    Toadpit Lane West Hill
    EX11 1TR Ottery St Mary
    Devon
    Director
    Tale End
    Toadpit Lane West Hill
    EX11 1TR Ottery St Mary
    Devon
    United KingdomBritish57405140001
    CHADWICK, Brian Paige
    23 Shirlock Road
    NW3 2HR London
    Director
    23 Shirlock Road
    NW3 2HR London
    United KingdomBritish107776870001
    DAWSON, Richard Alexander
    1 Blackmoor Cottages
    Shobrooke
    EX17 1BB Crediton
    Devon
    Director
    1 Blackmoor Cottages
    Shobrooke
    EX17 1BB Crediton
    Devon
    British37817490001
    DICKINSON, Malcolm Keith
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish35771620002
    FINK, Roger Jonathan
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandBritish205772780001
    GEBBIE, David Alexander George
    11 Sherbrook Hill
    EX9 6DA Budleigh Salterton
    Devon
    Director
    11 Sherbrook Hill
    EX9 6DA Budleigh Salterton
    Devon
    EnglandBritish72590190003
    HOLYOAK, Ian David
    Trenchford
    Dry Lane, Christow
    EX6 7PE Exeter
    Devon
    Director
    Trenchford
    Dry Lane, Christow
    EX6 7PE Exeter
    Devon
    British117398710001
    MAUNDER, Charles
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish112046980001
    NEWHOUSE, Philip John
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish204704060002
    ORPIN, James David
    20 Elliott Close
    EX4 5ED Exeter
    Devon
    Director
    20 Elliott Close
    EX4 5ED Exeter
    Devon
    British100296190001
    PALING, Stephen Paul
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Director
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    EnglandBritish142400500001
    PROBERT, Johanna Vanpen
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandGerman164378480001
    RICHARDS, Edwin David Charles
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandBritish40751110002
    RICHARDS, Timothy Charles
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    EnglandBritish117466840003
    SMITH, Simon James Ashley
    Ducane Court
    Balham High Road
    SW17 7JZ London
    K58
    Director
    Ducane Court
    Balham High Road
    SW17 7JZ London
    K58
    British129073710001
    WHITFIELD, Joseph Laurian
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    Director
    Woodwater House
    Pynes Hill
    EX2 5WR Exeter
    Devon
    United KingdomBritish142693840001

    Who are the persons with significant control of MICHELMORES SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Michelmores Llp
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    Apr 06, 2016
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    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