MIRFIELD FLAT MANAGEMENT COMPANY LIMITED
Overview
Company Name | MIRFIELD FLAT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05603614 |
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 MIRFIELD FLAT 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 MIRFIELD FLAT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MIRFIELD FLAT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for MIRFIELD FLAT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 26, 2025 |
---|---|
Next Confirmation Statement Due | Nov 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 26, 2024 |
Overdue | No |
What are the latest filings for MIRFIELD FLAT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on Feb 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Oct 26, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Stewart John Moxon on Feb 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Robert George Stewart on Feb 01, 2024 | 2 pages | CH01 | ||
Termination of appointment of Laura Celestine Woodbridge as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Appointment of Dickinson Egerton (Rbm) Limited as a secretary on Feb 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Premier Property Management and Maintenance Limited as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley S70 2SB England to Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on Feb 01, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Oct 26, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Susan Elizabeth Dunwell as a director on Nov 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2021 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Termination of appointment of Julie Elizabeth Stanger as a director on Nov 04, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 26, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Oct 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Oct 26, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 26, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Nigel Staniford as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Director's details changed for Robert George Stewart on Oct 15, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Stewart John Moxon on Oct 15, 2018 | 2 pages | CH01 | ||
Who are the officers of MIRFIELD FLAT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DICKINSON EGERTON (RBM) LIMITED | Secretary | Premier Way Lowfields Business Park HX5 9HF Elland Unit H6 England |
| 183379960009 | ||||||||||
MOXON, Stewart John | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management England | England | British | Property Manager | 84016850002 | ||||||||
STEWART, Robert George | Director | Unit H6 Premier Way Lowfields Business Park HX5 9HF Elland Dickinson Egerton Block Management England | England | British | None | 163375890001 | ||||||||
CAMMISH, Alexander Sydney | Secretary | Breeze House Main Street Brandesburton YO25 8RH Driffield East Yorkshire | British | 29957690001 | ||||||||||
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED | Secretary | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England |
| 247528300001 | ||||||||||
RIDINGS PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | North Bar Within HU17 8AX Beverley 18 East Yorkshire England |
| 166547830001 | ||||||||||
DUNWELL, John | Director | Wheatley Drive WF14 8NW Mirfield 6 West Yorkshire England | Uk | British | Retired | 185982720001 | ||||||||
DUNWELL, Susan Elizabeth | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | United Kingdom | British | None | 196071580001 | ||||||||
GILES, Stephen Nicholas | Director | The Gables Kemp Road Swanland HU14 3LZ North Ferriby North Humberside | England | British | Financial Adviser | 87935360002 | ||||||||
STANGER, Julie Elizabeth | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court England | United Kingdom | British | None | 230998670001 | ||||||||
STANIFORD, Paul Nigel | Director | 83-85 Shambles Street S70 2SB Barnsley Old Linen Court South Yorkshire England | England | British | Estate Agent | 84648380001 | ||||||||
WOODBRIDGE, Laura Celestine | Director | Premier Way Lowfields Business Park HX5 9HF Elland Unit H6 England | England | British | None | 232237300001 |
What are the latest statements on persons with significant control for MIRFIELD FLAT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 26, 2016 | 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