MRML LIMITED
Overview
Company Name | MRML LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03904173 |
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 MRML LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MRML LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MRML LIMITED?
Company Name | From | Until |
---|---|---|
MAINSTAY RESIDENTIAL (2) LIMITED | Feb 16, 2001 | Feb 16, 2001 |
MAINSTAY RESIDENTIAL LIMITED | Apr 07, 2000 | Apr 07, 2000 |
FORAY 1264 LIMITED | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for MRML 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 MRML LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2025 |
---|---|
Next Confirmation Statement Due | May 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2024 |
Overdue | No |
What are the latest filings for MRML LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Cessation of Mainstay Group Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Emeria Uk Dormants Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for Mainstay Group Limited as a person with significant control on May 07, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mainstay (Secretaries) Limited on May 07, 2023 | 1 pages | CH04 | ||||||||||
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Feb 06, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Whittington Hall, Whittington Road, Worcester Worcestershire WR5 2ZX to Queensway House Queensway New Milton Hampshire BH25 5NR on Feb 06, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 039041730002 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MRML LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAINSTAY (SECRETARIES) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 88305860001 | ||||||||||
PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | Company Director | 298450810001 | ||||||||
SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Financial Officer | 178978460035 | ||||||||
ANNETTS, David Charles | Secretary | The Snead Pensax WR6 6AG Abberley Worcestershire | British | Director | 81373880001 | |||||||||
CLARKE, Joanna Lindsey | Secretary | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | Solicitor | 68391410001 | |||||||||
CIM MANAGEMENT LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 70618260001 | |||||||||||
PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 77906620001 | |||||||||||
ANNETTS, David Charles | Director | The Snead Pensax WR6 6AG Abberley Worcestershire | United Kingdom | British | Director | 81373880001 | ||||||||
BARKER, Andrew Martin | Director | Upper Birch Farm Shatterford DY12 1TR Bewdley Worcestershire | British | Director | 54622310001 | |||||||||
CLARK, David Wayne | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire United Kingdom | United Kingdom | British | Director | 78770020003 | ||||||||
CLARKE, Joanna Lindsey | Director | 10 Gordon Road Harborne B17 9HB Birmingham West Midlands | British | Solicitor | 68391410001 | |||||||||
DONALDSON, Graham William | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | Canadian | Property Manager | 131151400001 | ||||||||
FISHER, Jacqueline | Nominee Director | 926 Kingstanding Road B44 9NG Birmingham West Midlands | British | 900013260001 | ||||||||||
HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Chief Executive Officer | 39980820027 | ||||||||
MILES, Glyn Malcolm | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | England | British | Director | 130328560001 | ||||||||
TILLY, Andrew Jeremy | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | Chartered Accountant | 132086310001 | ||||||||
PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | 82038280001 |
Who are the persons with significant control of MRML LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Emeria Uk Dormants Limited | May 31, 2023 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Firstport Limited | Sep 15, 2020 | 11 Queensway, New Milton BH25 5NR Hampshire Queensway House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mainstay Group Limited | Apr 06, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mainstay Group Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall England | Yes | ||||||||||
| |||||||||||||
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