MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED

MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 08845503
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Jan 14, 2026

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mr Simon Carter as a director on May 07, 2025

    2 pagesAP01

    Termination of appointment of Helen Andrea Watson as a director on Apr 30, 2025

    1 pagesTM01

    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 pagesAD01

    Director's details changed for Mrs Helen Andrea Watson on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Ms Sarah Collinge on Mar 27, 2025

    2 pagesCH01

    Director's details changed for Mr Ian Duncan on Mar 27, 2025

    2 pagesCH01

    Confirmation statement made on Jan 14, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Joanna Naylor as a director on Oct 23, 2024

    1 pagesTM01

    Termination of appointment of Ashley Frazer-Evans as a director on Oct 23, 2024

    1 pagesTM01

    Termination of appointment of Paul Burton as a director on Oct 14, 2024

    1 pagesTM01

    Appointment of Mrs Helen Andrea Watson as a director on Oct 03, 2024

    2 pagesAP01

    Appointment of Mr Ian Duncan as a director on Oct 03, 2024

    2 pagesAP01

    Appointment of Ms Sarah Collinge as a director on Oct 02, 2024

    2 pagesAP01

    Termination of appointment of Penelope Anne Moon as a director on Sep 24, 2024

    1 pagesTM01

    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 pagesAD01

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Aug 21, 2024

    2 pagesAP04

    Termination of appointment of Nigel Frazer-Evans as a secretary on Aug 21, 2024

    1 pagesTM02

    Appointment of Miss Penelope Anne Moon as a director on Aug 12, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Sarah Collinge as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Grant Matthew Townsend as a director on May 13, 2024

    1 pagesTM01

    Appointment of Mr Ashley Frazer-Evans as a director on Mar 11, 2024

    2 pagesAP01

    Who are the officers of MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Secretary
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    CARTER, Simon
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish335566660001
    COLLINGE, Sarah
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish327780200001
    DUNCAN, Ian
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish327828920001
    FRAZER-EVANS, Nigel
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Secretary
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    279607250001
    UKEMS LTD
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Secretary
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07269267
    154723610001
    ALLCOCK, John William
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    United KingdomBritish65584380002
    BAKER, Thomas David
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    Director
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    United KingdomBritish236857460001
    BROCKLEHURST, Ralph
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    EnglandBritish78429110007
    BURNETT, Richard Duncan
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    EnglandBritish232914680001
    BURTON, Paul
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    EnglandBritish304052020001
    COLLINGE, Sarah
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    United KingdomBritish51378780005
    FRAZER-EVANS, Ashley
    Park Lane
    United Kingdom
    CR0 1JB Croydon
    94
    United Kingdom
    United Kingdom
    Director
    Park Lane
    United Kingdom
    CR0 1JB Croydon
    94
    United Kingdom
    United Kingdom
    South AfricaBritish320390800001
    FRAZER-EVANS, Nigel
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    EnglandBritish223607730001
    GRAHAM, Matthew Simon
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    Director
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    EnglandBritish161149430002
    HARRIS, Roger Anthony
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    Director
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    United KingdomBritish237896460002
    JONES, Kenneth
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    EnglandBritish224036680001
    LIVESEY, Dorothea Anne, Mrs
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    United KingdomBritish152598290001
    LIVESEY, Georgina Ann
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    United KingdomBritish183712430001
    LIVESEY, Peter Joseph, Mr
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    United KingdomBritish70887980003
    MILLER, Stephen
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    Director
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    EnglandBritish218277640002
    MOON, Penelope Anne
    Park Lane
    United Kingdom
    CR0 1JB Croydon
    94
    United Kingdom
    United Kingdom
    Director
    Park Lane
    United Kingdom
    CR0 1JB Croydon
    94
    United Kingdom
    United Kingdom
    United KingdomBritish264799640001
    MOON, Penelope Anne
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    Director
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    United KingdomBritish264799640001
    NAYLOR, Joanna
    Park Lane
    United Kingdom
    CR0 1JB Croydon
    94
    United Kingdom
    United Kingdom
    Director
    Park Lane
    United Kingdom
    CR0 1JB Croydon
    94
    United Kingdom
    United Kingdom
    GermanyBritish308033620001
    NAYLOR, Joanna
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    Director
    Love Street
    CH1 1QN Chester
    St John's Chambers
    United Kingdom
    EnglandBritish267546820001
    RICHARDSON, Paul Gerard
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    EnglandBritish65584490001
    TOWNSEND, Grant Matthew
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    EnglandBritish304080320001
    WATSON, Helen Andrea
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritish268753540001
    WILLIAMS, Gillian Irene
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    EnglandBritish304023890001
    WILLIAMS, Peter
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    Director
    316 Beulah Hill
    SE19 3HF London
    Regent House
    England
    EnglandBritish223606900001
    WOODMANSEE, James Nicholas David
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    Director
    c/o Estate Management Solutions
    Greek Street
    SK3 8AX Stockport
    31
    Cheshire
    England
    United KingdomBritish80182950002
    P.J. LIVESEY HERITAGE HOMES NORTH WEST LIMITED
    West Trafford Park
    M17 1AF Manchester
    Ashburton Park Ashburton Road
    Gt. Manchester
    United Kingdom
    Director
    West Trafford Park
    M17 1AF Manchester
    Ashburton Park Ashburton Road
    Gt. Manchester
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04417900
    184245720001

    What are the latest statements on persons with significant control for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 14, 2017The 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