DE MOWBRAY HOUSE FREEHOLD LIMITED
Overview
| Company Name | DE MOWBRAY HOUSE FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08943444 |
| 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 DE MOWBRAY HOUSE FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DE MOWBRAY HOUSE FREEHOLD LIMITED located?
| Registered Office Address | 95 London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DE MOWBRAY HOUSE FREEHOLD 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 DE MOWBRAY HOUSE FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for DE MOWBRAY HOUSE FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Premier Estates Limited on Feb 06, 2026 | 1 pages | CH04 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Feb 09, 2026 | 2 pages | AP04 | ||
Termination of appointment of Premier Estates Limited as a secretary on Feb 09, 2026 | 1 pages | TM02 | ||
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 95 London Road Croydon Surrey CR0 2RF on Feb 09, 2026 | 1 pages | AD01 | ||
Director's details changed for Mrs Jill Rogers on Feb 06, 2026 | 2 pages | CH01 | ||
Appointment of Mrs Jill Rogers as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Thomas William Courtman-Stock as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christine Ellen Yewman as a director on Oct 06, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Thomas William Courtman-Stock as a director on Sep 19, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Aug 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Sandra Malgorzata Malecka as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Peter William Bigge as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles David Benjamin Ellin as a director on Jul 27, 2022 | 1 pages | TM01 | ||
Registered office address changed from 9 Pioneer Court Morton Palms Darlington DL1 4WD England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on Jul 29, 2022 | 1 pages | AD01 | ||
Appointment of Premier Estates Limited as a secretary on Jul 27, 2022 | 2 pages | AP04 | ||
Termination of appointment of Town & City Secretaries Ltd as a secretary on Jul 27, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles David Benjamin Ellin as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Appointment of Miss Sandra Malgorzata Malecka as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 7 pages | AA | ||
Who are the officers of DE MOWBRAY HOUSE FREEHOLD 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 | London Road CR0 2RF Croydon 95 Surrey England |
| 147749880002 | ||||||||||
| ROGERS, Jill | Director | London Road CR0 2RF Croydon 95 Surrey England | England | British | 342094450001 | |||||||||
| PREMIER ESTATES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey England |
| 130375280001 | ||||||||||
| TOWN & CITY SECRETARIES LTD | Secretary | Faverdale North DL3 0PH Darlington 2nd Floor North Point County Durham England |
| 122658060001 | ||||||||||
| BIGGE, Peter William | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | English | 162071120002 | |||||||||
| COURTMAN-STOCK, Thomas William | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | United Kingdom | British | 313662840001 | |||||||||
| ELLIN, Charles David Benjamin | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 281877470001 | |||||||||
| GIBBONS, Charles Edward Richard, Dr | Director | Kingston Upon Thames KT2 5JZ Surrey 72a Park Road United Kingdom | England | British | 98003920001 | |||||||||
| MALECKA, Sandra Malgorzata | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | Polish | 288014590001 | |||||||||
| PATTERSON, Ann France | Director | 180 Front Street Sowerby YO7 1JN Thirsk 3 De Mowbray House United Kingdom | United Kingdom | British | 186005030001 | |||||||||
| ROBSON, Rebecca Eve | Director | The Green Baldersby YO7 4PP Thirsk Foxfield North Yorkshire United Kingdom | United Kingdom | British | 186005050001 | |||||||||
| TOMASZUK, Michal | Director | Morton Palms DL1 4WD Darlington 9 Pioneer Court England | England | Polish | 193133090001 | |||||||||
| WATSON, Noreen Mary | Director | Faverdale North DL3 0PH Darlington 2nd Floor North Point County Durham England | United Kingdom | British | 193131290001 | |||||||||
| YEWMAN, Christine Ellen | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House England | England | British | 193134580001 |
What are the latest statements on persons with significant control for DE MOWBRAY HOUSE FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 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