MENDIP HOUSES (WELWYN STREET) LIMITED

MENDIP HOUSES (WELWYN STREET) LIMITED

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

    Company NameMENDIP HOUSES (WELWYN STREET) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04839176
    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 MENDIP HOUSES (WELWYN STREET) LIMITED?

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

    Where is MENDIP HOUSES (WELWYN STREET) LIMITED located?

    Registered Office Address
    C/O Prime Property Management, Devonshire House
    29/31 Elmfield Road
    BR1 1LT Bromley
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MENDIP HOUSES (WELWYN STREET) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for MENDIP HOUSES (WELWYN STREET) LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2025
    Next Confirmation Statement DueSep 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2024
    OverdueNo

    What are the latest filings for MENDIP HOUSES (WELWYN STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Dec 03, 2024

    1 pagesAD01

    Appointment of Prime Management (Ps) Limited as a secretary on Oct 01, 2024

    2 pagesAP04

    Termination of appointment of Crabtree Pm Limited as a secretary on Oct 01, 2024

    1 pagesTM02

    Confirmation statement made on Aug 23, 2024 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Aug 01, 2024

    • Capital: GBP 42
    3 pagesSH01

    Appointment of Mr Richard Henry Thomas Hockley as a director on Jun 19, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Appointment of Miss Lucy Elizabeth Hannett as a director on May 30, 2024

    2 pagesAP01

    Secretary's details changed for Crabtree Pm Limited on Jan 04, 2024

    1 pagesCH04

    Secretary's details changed for Crabtree Pm Limited on Sep 13, 2023

    1 pagesCH04

    Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Sep 12, 2023

    1 pagesAD01

    Confirmation statement made on Aug 23, 2023 with updates

    7 pagesCS01

    Statement of capital following an allotment of shares on Aug 26, 2022

    • Capital: GBP 41
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 17, 2021

    • Capital: GBP 40
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 26, 2023

    • Capital: GBP 39
    3 pagesSH01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on Aug 23, 2022 with updates

    7 pagesCS01

    Appointment of Mr John Paul Kirkman as a director on Apr 11, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Aug 23, 2021 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Aug 23, 2020 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Aug 23, 2019 with updates

    7 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Who are the officers of MENDIP HOUSES (WELWYN STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME MANAGEMENT (PS) LIMITED
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Secretary
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    England
    Identification TypeUK Limited Company
    Registration Number08226965
    208374340001
    BLUNDELL, Christopher Paul
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    EnglandBritishCroupier165270470001
    DAWSON, Robert Munro
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    EnglandBritishCo Director91908250002
    HANNETT, Lucy Elizabeth
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishSolicitor323567380001
    HOCKLEY, Richard Henry Thomas
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishStructural Engineer165637720003
    KIRKMAN, John Paul
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    EnglandBritishManagement Consultant165539750001
    WAKERLEY, Victoria Heather
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    Director
    29/31 Elmfield Road
    BR1 1LT Bromley
    C/O Prime Property Management, Devonshire House
    United Kingdom
    EnglandBritishResearcher223998190001
    ATKINSON, Christopher
    42 Mendip Houses
    Welwyn Street
    E2 0JW London
    Secretary
    42 Mendip Houses
    Welwyn Street
    E2 0JW London
    BritishSurveyor95454030001
    BRENAN, Alexandra Kim
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    Secretary
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    BritishAdministrator92024600001
    BRENAN, Thomas Margetts
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    Secretary
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    British112094110001
    HOBBS, Kelly
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    Secretary
    298 Regents Park Road
    Finchley Central
    N3 2UU London
    Marlborough House
    England
    British158585970001
    WHITE, Terence Robert
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    Secretary
    298 Regents Park Road
    N3 2UU London
    Marlborough House
    British59961140001
    WHITE, Terence Robert
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    Secretary
    43 Millcrest Road
    EN7 5NS Goffs Oak
    Hertfordshire
    British59961140001
    CRABTREE PM LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number01766406
    84206490004
    CRABTREE PM LIMITED
    Hathaway House
    Popes Drive
    N3 1QF London
    Secretary
    Hathaway House
    Popes Drive
    N3 1QF London
    84206490002
    J NICHOLSON & SON
    255 Cranbrook Road
    IG1 4TH Ilford
    Essex
    Secretary
    255 Cranbrook Road
    IG1 4TH Ilford
    Essex
    2981480001
    STL SECRETARIES LTD
    Edbrooke House
    St Johns Road
    GU21 7SE Woking
    Surrey
    Secretary
    Edbrooke House
    St Johns Road
    GU21 7SE Woking
    Surrey
    90725020001
    ATKINSON, Christopher
    42 Mendip Houses
    Welwyn Street
    E2 0JW London
    Director
    42 Mendip Houses
    Welwyn Street
    E2 0JW London
    BritishSurveyor95454030001
    BRENAN, Alexandra Kim
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    Director
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    BritishTeacher92024600001
    BRENAN, Alexandra Kim
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    Director
    6 Mendip Houses
    Welwyn Street
    E2 0JW London
    BritishAdministrator92024600001
    BURTON, Cameron Tegwyn Peter
    40 Mendip House Annex Flat
    Welwyn Street
    E2 0JW London
    Director
    40 Mendip House Annex Flat
    Welwyn Street
    E2 0JW London
    BritishLecturer127848360001
    FRYKMAN, Eva Lisa
    8 Mendip Houses
    Welwyn Street
    E2 0JW London
    Director
    8 Mendip Houses
    Welwyn Street
    E2 0JW London
    SwedishConsultant92006400001
    GARNESS, Gry
    25 Mendip Houses
    Welwyn Street
    E2 0JW London
    Director
    25 Mendip Houses
    Welwyn Street
    E2 0JW London
    United KingdomNorwegianPhotographer95454100001
    GIBBINS, Benjamin
    Mendip House
    Welwyn Street
    E2 0JW London
    27
    Director
    Mendip House
    Welwyn Street
    E2 0JW London
    27
    BritishJournalist148419440001
    HAU, Kuan Chi
    Mendip Hses
    Welwyn Street
    E2 0JW London
    42
    Director
    Mendip Hses
    Welwyn Street
    E2 0JW London
    42
    United KingdomBritishTextile Desinger148419070001
    HILL, Nicholas Edward
    27 Mendip Houses
    Welwyn Street
    E2 OJW London
    Director
    27 Mendip Houses
    Welwyn Street
    E2 OJW London
    BritishBank Analyst92020660001
    MAINIE, Pramod, Doctor
    35 Mendip Houses
    Welwyn Street
    E2 0JW London
    Director
    35 Mendip Houses
    Welwyn Street
    E2 0JW London
    BritishDoctor104842510001
    MARSH, Keely Rachel
    63 Mendip Houses
    Welwyn Street
    E2 0JW London
    Director
    63 Mendip Houses
    Welwyn Street
    E2 0JW London
    EnglandBritishEngineer200584490001
    SUMMERS, Mark Stuart
    15 Mendip House
    Welwyn Street
    E2 0JW London
    Director
    15 Mendip House
    Welwyn Street
    E2 0JW London
    BritishTranslator104567850001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    What are the latest statements on persons with significant control for MENDIP HOUSES (WELWYN STREET) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 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