MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09172512 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEON VALE (MAISONETTES) 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 MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Brook House 58 Brook Street LU3 1DS Luton England England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 10, 2023 |
What are the latest filings for MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on Aug 11, 2023 | 1 pages | TM02 | ||
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Brook House 58 Brook Street Luton England LU3 1DS on Aug 15, 2023 | 1 pages | AD01 | ||
Termination of appointment of David Smith as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Richard Bailey as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Robert John Evans as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Appointment of Professor Sanawar Choudhury as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Register inspection address has been changed from Two Snowhill Snow Hill Queensway Birmingham B4 6WR England to Two Devon Way Longbridge Birmingham B31 2TS | 1 pages | AD02 | ||
Register(s) moved to registered office address Two Devon Way Longbridge Birmingham B31 2TS | 1 pages | AD04 | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Notification of Sanawar Choudhury as a person with significant control on Jul 21, 2023 | 2 pages | PSC01 | ||
Cessation of St. Modwen Developments Limited as a person with significant control on Jul 21, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Jeremy Paul Attwater as a director on Jul 06, 2023 | 1 pages | TM01 | ||
Change of details for St. Modwen Developments Limited as a person with significant control on Mar 31, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 19, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Guy Charles Gusterson as a person with significant control on Mar 31, 2022 | 1 pages | PSC07 | ||
Director's details changed for Mr David Smith on Jul 25, 2022 | 2 pages | CH01 | ||
Secretary's details changed for St. Modwen Corporate Services Limited on Jul 25, 2022 | 1 pages | CH04 | ||
Registered office address changed from , Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on Jul 25, 2022 | 1 pages | AD01 | ||
Change of details for St. Modwen Developments Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Jeremy Attwater as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr Christopher Richard Bailey as a director on Apr 26, 2022 | 2 pages | AP01 | ||
Who are the officers of MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHOUDHURY, Sanawar, Prof | Director | 58 Brook Street LU3 1DS Luton Brook House England England | England | British | 251115480002 | |||||||||
| ST. MODWEN CORPORATE SERVICES LIMITED | Secretary | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom |
| 136850980001 | ||||||||||
| ATTWATER, Jeremy Paul | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 272245950001 | |||||||||
| BAILEY, Christopher Richard | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 295178750001 | |||||||||
| DODDS, John Andrew William | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 27325060004 | |||||||||
| EVANS, Robert John | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | England | British | 136269390002 | |||||||||
| GUSTERSON, Guy Charles | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 150937370001 | |||||||||
| HUDSON, Robert Jan | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point | United Kingdom | British | 201533990002 | |||||||||
| OLIVER, William Alder | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | British | 35518250002 | |||||||||
| PROSSER, Stephen Francis | Director | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | England | Welsh | 101760990002 | |||||||||
| SMITH, David | Director | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | United Kingdom | British | 202430440054 | |||||||||
| OVAL NOMINEES LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 150051910001 | ||||||||||
| OVALSEC LIMITED | Director | Temple Quay BS1 6EG Bristol 2 Temple Back East United Kingdom |
| 149653060001 |
Who are the persons with significant control of MEON VALE (MAISONETTES) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Professor Sanawar Choudhury | Jul 21, 2023 | 58 Brook Street LU3 1DS Luton Brook House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| St. Modwen Developments Limited | Apr 06, 2016 | Longbridge B31 2TS Birmingham Two Devon Way United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Charles Gusterson | Apr 06, 2016 | 17 High Street Longbridge B31 2UQ Birmingham Park Point United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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