MACKINTOSH COURT MANAGEMENT COMPANY LIMITED
Overview
Company Name | MACKINTOSH COURT MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06354514 |
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 MACKINTOSH COURT 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 MACKINTOSH COURT MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Swan House Savill Way SL7 1UB Marlow England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACKINTOSH COURT MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for MACKINTOSH COURT MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Aug 28, 2025 |
---|---|
Next Confirmation Statement Due | Sep 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 28, 2024 |
Overdue | No |
What are the latest filings for MACKINTOSH COURT MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Leslie Commons as a director on May 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of John William Shirley as a director on May 12, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 2 pages | AA | ||
Appointment of Ams Marlow Ltd T/a Alba Management Services as a secretary on Jan 29, 2019 | 2 pages | AP04 | ||
Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to Swan House Savill Way Marlow SL7 1UB on Jan 22, 2019 | 1 pages | AD01 | ||
Termination of appointment of Grace Miller & Co. Ltd as a secretary on Jan 03, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Aug 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Aug 28, 2016 with updates | 4 pages | CS01 | ||
Appointment of Mr Peter John Lawrance as a director on Aug 08, 2016 | 2 pages | AP01 | ||
Termination of appointment of David Andrew Encell as a director on Jun 16, 2016 | 1 pages | TM01 | ||
Who are the officers of MACKINTOSH COURT MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMS MARLOW LTD T/A ALBA MANAGEMENT SERVICES | Secretary | Savill Way SL7 1UB Marlow Swan House England |
| 252829490001 | ||||||||||
COMMONS, Christopher Leslie | Director | Packhorse Road SL9 8EN Gerrards Cross 3 Mackintosh Court England | England | British | None Stated | 283099430001 | ||||||||
LAWRANCE, Peter John | Director | Savill Way SL7 1UB Marlow Swan House England | United Kingdom | British | Company Director | 10757540004 | ||||||||
MANN, Leonard Graham | Director | Coombe Road KT3 4QS New Malden 84 Surrey | England | British | None | 26297610001 | ||||||||
GRACE MILLER & CO. LTD | Secretary | Coombe Road KT3 4QS New Malden 84 Surrey United Kingdom |
| 105893050003 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 900031060001 | ||||||||||
COE, Peter Adam Wesley | Director | Grosvenor Court 103, Packhorse Road SL9 8FE Gerrards Cross 4 Buckinghamshire | United Kingdom | British | Financial Analyst | 155429520001 | ||||||||
CORBETT, Clare | Director | Rmg House EN11 1FB Hoddesdon PO BOX 351 Hertfordshire United Kingdom | United Kingdom | British | Operations Director | 154383110001 | ||||||||
ENCELL, David Andrew | Director | Grosvenor Court 103, Packhorse Road SL9 8FE Gerrards Cross 6 Buckinghamshire United Kingdom | United Kingdom | British | Company Director | 155429760001 | ||||||||
LOFTHOUSE, John Francis | Director | Mackintosh Court Packhorse Road SL9 8EN Gerrards Cross 2 Buckinghamshire United Kingdom | United Kingdom | British | Hospital Manager | 155407240001 | ||||||||
LORD, Steven | Director | Essex Road EN11 0DR Hoddesdon C/O Rmg House Hertfordshire United Kingdom | United Kingdom | British | Accountant | 135611070001 | ||||||||
SHIRLEY, John William | Director | Savill Way SL7 1UB Marlow Swan House England | England | British | Commodity Trader | 195660860001 | ||||||||
WILSON, Brian Milne Edwards | Director | Mackintosh Court Packhorse Road SL9 8EN Gerrards Cross 8 Buckinghamshire United Kingdom | United Kingdom | British | Retired | 155407360001 | ||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
RMG ASSET MANAGEMENT LIMITED | Director | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire United Kingdom |
| 92828840027 |
What are the latest statements on persons with significant control for MACKINTOSH COURT MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 28, 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