MUSGRAVE (MALVERN) LTD
Overview
Company Name | MUSGRAVE (MALVERN) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06428642 |
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 MUSGRAVE (MALVERN) LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MUSGRAVE (MALVERN) LTD located?
Registered Office Address | 23 Worcester Road WR14 4QY Malvern Worcestershire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MUSGRAVE (MALVERN) LTD?
Company Name | From | Until |
---|---|---|
PRIORY COURT 2 (MALVERN) MANAGEMENT LIMITED | Nov 15, 2007 | Nov 15, 2007 |
What are the latest accounts for MUSGRAVE (MALVERN) LTD?
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 MUSGRAVE (MALVERN) LTD?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for MUSGRAVE (MALVERN) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 04, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Susan Appleyard as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Charles Arthur Dyer as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Director's details changed for Ms Caroline Phyllis Livingstone on Jun 13, 2023 | 2 pages | CH01 | ||
Appointment of Ms Caroline Phyllis Livingstone as a director on Jun 13, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Nov 04, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Richard William Fellows as a director on May 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2020 with updates | 5 pages | CS01 | ||
Appointment of Philip Laney & Jolly Ltd as a secretary on Feb 01, 2020 | 2 pages | AP04 | ||
Registered office address changed from 360 Heath Road South Northfield Birmingham B31 2BH to 23 Worcester Road Malvern Worcestershire WR14 4QY on Feb 03, 2020 | 1 pages | AD01 | ||
Termination of appointment of Andrew Stephen Jolly as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Andrew Stephen Jolly as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
Register(s) moved to registered office address 360 Heath Road South Northfield Birmingham B31 2BH | 1 pages | AD04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 04, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mark James Brennan as a director on Apr 16, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Nov 04, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Margaret Cecilia Davies as a director on Sep 05, 2018 | 1 pages | TM01 | ||
Who are the officers of MUSGRAVE (MALVERN) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILIP LANEY & JOLLY LTD | Secretary | Worcester Road WR14 4QY Malvern 23 Worcestershire England |
| 198957230001 | ||||||||||
APPLEYARD, Susan | Director | Worcester Road WR14 4QY Malvern 23 Worcestershire England | United Kingdom | British | None | 328552460001 | ||||||||
BRENNAN, Mark James | Director | 30 Priory Road WR14 3DR Malvern 12a Priory Court England | England | British | Design Manager | 257879630001 | ||||||||
FELLOWS, Richard William | Director | Worcester Road WR14 4QY Malvern 23 Worcestershire England | England | British | None | 283038850001 | ||||||||
GILL, Sandeep Singh | Director | 18 Priory Court Priory Road WR14 3DR Malvern Worcestershire | British | Research Scientist | 126374800001 | |||||||||
HARPER, Roseleen Maria | Director | 12 Priory Court Priory Road WR14 3DR Malvern Worcestershire | British | Retired | 126374770001 | |||||||||
LIVINGSTON, Caroline Phyllis | Director | Worcester Road WR14 4QY Malvern 23 Worcestershire England | England | British | N/A | 310088110002 | ||||||||
GILL, Sandeep Singh | Secretary | Flat 18 Priory Court, Priory Road WR14 3DR Malvern | British | 125914870001 | ||||||||||
HORNE, Harold Walter Frederick | Secretary | 11 Priory Court Priory Road WR14 3DR Malvern Worcestershire | British | Retired | 126374840001 | |||||||||
JOLLY, Andrew Stephen | Secretary | 360 Heath Road South Northfield B31 2BH Birmingham West Midlands | Other | Chartered Secretary | 18818330001 | |||||||||
BRAY, Margaret Teresa | Director | Priory Road WR14 3DR Malvern 12a Priory Court 30 Worcestershire | British | Housewife | 130504990001 | |||||||||
COX, Colin Bernard | Director | Flat 10 Priory Court, Priory Road WR14 3DR Malvern | British | Retired | 125914850001 | |||||||||
DAVIES, Margaret Cecilia, Dr | Director | Kings End Road Powick WR2 4RB Worcester 33 Worcestershire | British | Retired Medical Practicioner | 130505320001 | |||||||||
DUNN, Christopher | Director | The Firs Whittington WR5 2RP Worcester 9 | England | British | University Head Porter | 130505210002 | ||||||||
DYER, Timothy Charles Arthur | Director | Priory Court 30 Priory Road WR14 3DR Malvern 10 England | England | British | Retired | 179205330001 | ||||||||
HORNE, Harold Walter Frederick | Director | 11 Priory Court Priory Road WR14 3DR Malvern Worcestershire | British | Retired | 126374840001 | |||||||||
JOLLY, Andrew Stephen | Director | 360 Heath Road South Northfield B31 2BH Birmingham West Midlands | Other | Chartered Secretary | 18818330001 | |||||||||
MONTAGUE, Ruth | Director | Priory Road WR14 3DR Malvern 14 Priory Court 30 Worcestershire | British | Retired (Lawyer) | 130505160001 |
What are the latest statements on persons with significant control for MUSGRAVE (MALVERN) LTD?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 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