MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08845503 |
| 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 MOSTYN HOUSE LEASEHOLD 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 MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 14, 2026 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr Simon Carter as a director on May 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Andrea Watson as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Registered office address changed from 94 Park Lane United Kingdom Croydon United Kingdom CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 27, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Helen Andrea Watson on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Sarah Collinge on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Duncan on Mar 27, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 14, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanna Naylor as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ashley Frazer-Evans as a director on Oct 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Burton as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Helen Andrea Watson as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Duncan as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Appointment of Ms Sarah Collinge as a director on Oct 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Penelope Anne Moon as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF England to 94 Park Lane United Kingdom Croydon United Kingdom CR0 1JB on Sep 20, 2024 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Aug 21, 2024 | 2 pages | AP04 | ||
Termination of appointment of Nigel Frazer-Evans as a secretary on Aug 21, 2024 | 1 pages | TM02 | ||
Appointment of Miss Penelope Anne Moon as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Sarah Collinge as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Grant Matthew Townsend as a director on May 13, 2024 | 1 pages | TM01 | ||
Appointment of Mr Ashley Frazer-Evans as a director on Mar 11, 2024 | 2 pages | AP01 | ||
Who are the officers of MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom |
| 147749880002 | ||||||||||
| CARTER, Simon | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 335566660001 | |||||||||
| COLLINGE, Sarah | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 327780200001 | |||||||||
| DUNCAN, Ian | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 327828920001 | |||||||||
| FRAZER-EVANS, Nigel | Secretary | 316 Beulah Hill SE19 3HF London Regent House England | 279607250001 | |||||||||||
| UKEMS LTD | Secretary | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England |
| 154723610001 | ||||||||||
| ALLCOCK, John William | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | United Kingdom | British | 65584380002 | |||||||||
| BAKER, Thomas David | Director | Love Street CH1 1QN Chester St John's Chambers United Kingdom | United Kingdom | British | 236857460001 | |||||||||
| BROCKLEHURST, Ralph | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | England | British | 78429110007 | |||||||||
| BURNETT, Richard Duncan | Director | 316 Beulah Hill SE19 3HF London Regent House England | England | British | 232914680001 | |||||||||
| BURTON, Paul | Director | 316 Beulah Hill SE19 3HF London Regent House England | England | British | 304052020001 | |||||||||
| COLLINGE, Sarah | Director | 316 Beulah Hill SE19 3HF London Regent House England | United Kingdom | British | 51378780005 | |||||||||
| FRAZER-EVANS, Ashley | Director | Park Lane United Kingdom CR0 1JB Croydon 94 United Kingdom United Kingdom | South Africa | British | 320390800001 | |||||||||
| FRAZER-EVANS, Nigel | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | England | British | 223607730001 | |||||||||
| GRAHAM, Matthew Simon | Director | Love Street CH1 1QN Chester St John's Chambers United Kingdom | England | British | 161149430002 | |||||||||
| HARRIS, Roger Anthony | Director | Love Street CH1 1QN Chester St John's Chambers United Kingdom | United Kingdom | British | 237896460002 | |||||||||
| JONES, Kenneth | Director | 316 Beulah Hill SE19 3HF London Regent House England | England | British | 224036680001 | |||||||||
| LIVESEY, Dorothea Anne, Mrs | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | United Kingdom | British | 152598290001 | |||||||||
| LIVESEY, Georgina Ann | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | United Kingdom | British | 183712430001 | |||||||||
| LIVESEY, Peter Joseph, Mr | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | United Kingdom | British | 70887980003 | |||||||||
| MILLER, Stephen | Director | Love Street CH1 1QN Chester St John's Chambers United Kingdom | England | British | 218277640002 | |||||||||
| MOON, Penelope Anne | Director | Park Lane United Kingdom CR0 1JB Croydon 94 United Kingdom United Kingdom | United Kingdom | British | 264799640001 | |||||||||
| MOON, Penelope Anne | Director | Love Street CH1 1QN Chester St John's Chambers United Kingdom | United Kingdom | British | 264799640001 | |||||||||
| NAYLOR, Joanna | Director | Park Lane United Kingdom CR0 1JB Croydon 94 United Kingdom United Kingdom | Germany | British | 308033620001 | |||||||||
| NAYLOR, Joanna | Director | Love Street CH1 1QN Chester St John's Chambers United Kingdom | England | British | 267546820001 | |||||||||
| RICHARDSON, Paul Gerard | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | England | British | 65584490001 | |||||||||
| TOWNSEND, Grant Matthew | Director | 316 Beulah Hill SE19 3HF London Regent House England | England | British | 304080320001 | |||||||||
| WATSON, Helen Andrea | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | 268753540001 | |||||||||
| WILLIAMS, Gillian Irene | Director | 316 Beulah Hill SE19 3HF London Regent House England | England | British | 304023890001 | |||||||||
| WILLIAMS, Peter | Director | 316 Beulah Hill SE19 3HF London Regent House England | England | British | 223606900001 | |||||||||
| WOODMANSEE, James Nicholas David | Director | c/o Estate Management Solutions Greek Street SK3 8AX Stockport 31 Cheshire England | United Kingdom | British | 80182950002 | |||||||||
| P.J. LIVESEY HERITAGE HOMES NORTH WEST LIMITED | Director | West Trafford Park M17 1AF Manchester Ashburton Park Ashburton Road Gt. Manchester United Kingdom |
| 184245720001 |
What are the latest statements on persons with significant control for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 14, 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