MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED

MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04326988
    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 MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED located?

    Registered Office Address
    45 Queen Street
    CT14 6EY Deal
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    8 pagesAA

    Confirmation statement made on Dec 17, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Dec 06, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 06, 2023 with updates

    5 pagesCS01

    Termination of appointment of Jean Elizabeth Jennings as a director on Nov 13, 2023

    1 pagesTM01

    Termination of appointment of Gem Estate Management Limited as a secretary on Sep 11, 2023

    1 pagesTM02

    Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 45 Queen Street Deal Kent CT14 6EY on Nov 30, 2023

    1 pagesAD01

    Confirmation statement made on Dec 06, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Dec 03, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Nov 22, 2020 with updates

    6 pagesCS01

    Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on Apr 17, 2020

    1 pagesAD01

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Appointment of Mr David Bernard Lintern as a director on Jan 16, 2019

    2 pagesAP01

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Nov 22, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of John Walter Patrick Fitzsimmons as a director on Dec 16, 2016

    1 pagesTM01

    Who are the officers of MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Christopher Charles, Reverend
    13 Halliday Drive
    CT14 7QN Walmer
    1 Mountbatten House
    Kent
    United Kingdom
    Director
    13 Halliday Drive
    CT14 7QN Walmer
    1 Mountbatten House
    Kent
    United Kingdom
    United KingdomBritish179587840001
    LINTERN, David Bernard
    13 Halliday Drive
    CT14 7QN Deal
    Flat 12 Mountbatten House
    Kent
    England
    Director
    13 Halliday Drive
    CT14 7QN Deal
    Flat 12 Mountbatten House
    Kent
    England
    EnglandBritish254763350001
    SLATER, Leslie Martin
    8 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    Director
    8 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    United KingdomBritish125175790002
    FAY, Nicholas Stephen
    Foxwood House
    Newton Place
    PO13 9JL Lee On The Solent
    Hants
    Secretary
    Foxwood House
    Newton Place
    PO13 9JL Lee On The Solent
    Hants
    British16907080002
    GEM ESTATE MANAGEMENT (1995) LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03071645
    67079440006
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03806980
    111066140012
    COCKSWORTH, Linda Victoria Joyce
    3 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    Director
    3 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    United KingdomBritish104104050001
    FAY, Jonathan Francis
    Cotswold House
    Hook Park
    SO31 6HA Warsash
    Hants
    Director
    Cotswold House
    Hook Park
    SO31 6HA Warsash
    Hants
    United KingdomBritish16874550001
    FITZSIMMONS, John Walter Patrick
    Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    Director
    Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Herts
    UkBritish170871630001
    HARRISON, David Michael
    13 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    Director
    13 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    British104104800001
    HUGHES, Leslie Alan
    11 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    Director
    11 Mountbatten House
    Halliday Drive
    CT14 7QN Deal
    Kent
    United KingdomBritish115949260001
    JENNINGS, Jean Elizabeth
    Flat 2 Mountbatten House
    Halliday Drive Walmer
    CT14 7QN Deal
    Kent
    Director
    Flat 2 Mountbatten House
    Halliday Drive Walmer
    CT14 7QN Deal
    Kent
    United KingdomBritish61190430002

    What are the latest statements on persons with significant control for MOUNTBATTEN HOUSE MANAGEMENT COMPANY (DEAL) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2016The 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