MONGEWELL COURT RESIDENTS LIMITED
Overview
| Company Name | MONGEWELL COURT RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05331402 |
| 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 MONGEWELL COURT RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MONGEWELL COURT RESIDENTS LIMITED located?
| Registered Office Address | 12 Mill Street OX12 9AQ Wantage England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MONGEWELL COURT RESIDENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MONGEWELL COURT RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
| Overdue | No |
What are the latest filings for MONGEWELL COURT RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mrs Carol Judd as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Appointment of Miss Claire Bonner as a director on May 09, 2024 | 2 pages | AP01 | ||
Appointment of Mrs George Anthony Judd as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Claire Bonner as a director on Apr 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chansecs Limited as a secretary on Mar 21, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 12 Mill Street Wantage OX12 9AQ on Oct 27, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 13, 2019 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Previous accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of MONGEWELL COURT RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BONNER, Claire | Director | Mongewell Court OX10 8BU Wallingford 2 England | England | British | 183993170002 | |||||||||
| JUDD, Carol | Director | Lupton Road OX10 9WA Wallingford Lodge House England | England | British | 328547680001 | |||||||||
| JUDD, George Anthony | Director | Lupton Road OX10 9WA Wallingford Lodge House Pob35 England | United Kingdom | British | 36249350001 | |||||||||
| WESSON, Penny | Director | Mill Street OX12 9AQ Wantage 12 England | United Kingdom | British | 166397440001 | |||||||||
| CHARLES, Jeremy Michael | Secretary | 63 Oakleigh Park South Whetstone N20 9JL London | British | 35023760001 | ||||||||||
| LEECH, Christopher John | Secretary | Heathfield Cottages Heathfield Bletchingdon OX5 3DU Kidlington 8 Oxfordshire | British | 138299030001 | ||||||||||
| MAGUIRE, Vivian James | Secretary | Northridge East Hill South Bank TN16 1EN Westerham Kent | Irish | 28977350001 | ||||||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
| CHANSECS LIMITED | Secretary | 3-4 Market Place RG40 1AL Wokingham Market Chambers England |
| 120086360001 | ||||||||||
| GODDARD SECRETARY LIMITED | Secretary | Hampton House Archer Mews TW12 1RN Hampton Hill Middlesex | 78635950001 | |||||||||||
| BEARDALL, Kathryn Elizabeth | Director | 12 Mongewell Court Mongewell OX10 8BU Wallingford Oxfordshire | British | 123993020001 | ||||||||||
| BONNER, Claire | Director | Mill Street OX12 9AQ Wantage 12 England | England | British | 183993170002 | |||||||||
| CHARLES, Jeremy Michael | Director | 63 Oakleigh Park South Whetstone N20 9JL London | United Kingdom | British | 35023760001 | |||||||||
| ELWIN, Craig | Director | Crockhamwell Road Woodley RG5 3JP Reading 115 | Uk | British | 157921720001 | |||||||||
| FIELDSEND, Adam | Director | Mongewell OX10 8BU Wallingford Falt 1 Mongewell Court Oxfordshire | United Kingdom | British | 135312890001 | |||||||||
| KEARNEY, Kevin Joseph | Director | Crockhamwell Road Woodley RG5 3JP Reading 115 | United Kingdom | British | 134379610001 | |||||||||
| LANCASTER, Thomas David | Director | 11 Mongewell Court OX10 8BU Wallingford Oxfordshire | British | 123992820001 | ||||||||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
What are the latest statements on persons with significant control for MONGEWELL COURT RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 13, 2017 | 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