MORNINGTON MEWS MANAGEMENT COMPANY LIMITED
Overview
Company Name | MORNINGTON MEWS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05016913 |
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 MORNINGTON MEWS MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MORNINGTON MEWS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 44 Albert Road HG1 4HX Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MORNINGTON MEWS MANAGEMENT COMPANY 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 MORNINGTON MEWS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for MORNINGTON MEWS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ashley Mehr as a secretary on Jul 17, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registered office address changed from 1B Lilac Grove Harrogate HG1 4EJ England to 44 Albert Road Harrogate HG1 4HX on Mar 28, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Jan 15, 2019 with no updates | 3 pages | CS01 | ||
Cessation of Anthony Raymond Bennett as a person with significant control on Nov 12, 2018 | 1 pages | PSC07 | ||
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 1B Lilac Grove Harrogate HG1 4EJ on Dec 31, 2018 | 1 pages | AD01 | ||
Termination of appointment of Joy Lennon as a secretary on Nov 12, 2018 | 1 pages | TM02 | ||
Termination of appointment of Dolores Charlesworth as a secretary on Nov 12, 2018 | 1 pages | TM02 | ||
Appointment of Mr Geoffrey William Lowde as a director on Nov 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Anthony Raymond Bennett as a director on Nov 12, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of MORNINGTON MEWS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MEHR, Ashley | Secretary | Albert Road HG1 4HX Harrogate 44 England | 325223400001 | |||||||
LOWDE, Geoffrey William | Director | Lilac Grove HG1 4EJ Harrogate 1b North Yorkshire England | England | British | Chartered Accountant | 159398090003 | ||||
CHARLESWORTH, Dolores | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | British | 69357480001 | ||||||
CHARLESWORTH, Dolores | Secretary | Bank Street LS22 6NQ Wetherby 11 West Yorkshire England | British | 69357480001 | ||||||
DUFFY, Emily | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 193326510001 | |||||||
GRIFFITHS, Lori | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 174999030001 | |||||||
HOOD, Anne | Secretary | 21 Redhill Heights Glass Houghton WF10 4TJ Castleford West Yorkshire | British | Director | 82569400001 | |||||
KWAI, Nicola | Secretary | 2 Bilton Grove Avenue HG1 4HJ Harrogate North Yorkshire | British | 127375670001 | ||||||
LENNON, Joy | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | 196711560001 | |||||||
MANDER, Navpreet | Secretary | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | 183869660001 | |||||||
MORLEY, Sharon Tracey | Secretary | Bank Street LS22 6NQ Wetherby 11 West Yorkshire England | 156336210001 | |||||||
THOMPSON, Wendy | Secretary | 4 Abbey Crags Way HG5 8EF Knaresborough North Yorkshire | British | Pa | 108958890001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BENNETT, Anthony Raymond | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House | England | British | Company Director | 170297340001 | ||||
CARNELL, Andrew Stephen | Director | Gillthorne Grange Skipton Road Hampsthwaite HG3 2LZ Harrogate North Yorkshire | United Kingdom | British | Director | 81113960007 | ||||
HAMILTON, John Stephen | Director | Dungarth 31 Southgate HD9 6NT Honley West Yorkshire | British | Solicitor | 109192470001 | |||||
HOOD, Anne | Director | 21 Redhill Heights Glass Houghton WF10 4TJ Castleford West Yorkshire | British | Director | 82569400001 | |||||
MULLEN, Timothy Mark Joseph | Director | 4 Hawthorn Park Coal Road LS14 1PQ Leeds Glendevon House England | England | British | Chartered Surveyor | 73016280003 | ||||
SOROKA, Byron James | Director | Regent Parade HG1 5AZ Harrogate Flat 2 35 North Yorkshire England | England | British | Project Manager Surveyor | 196654070001 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 |
Who are the persons with significant control of MORNINGTON MEWS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Raymond Bennett | Apr 06, 2016 | Lilac Grove HG1 4EJ Harrogate 1b England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for MORNINGTON MEWS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2019 | The 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