MOSTYN HOUSE ESTATE MANAGEMENT COMPANY LIMITED - NESTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-22 View Report
Officers. Officer name: Ms Lynn Michelle Adam. Change date: 2024-01-22. 2024-01-22 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-12-11 View Report
Accounts. Accounts type dormant. 2023-09-21 View Report
Officers. Officer name: Ms Stella Jayne Duncan. 2023-05-05 View Report
Officers. Officer name: Ms Lynn Michelle Adam. 2023-05-05 View Report
Address. New address: 4 Edward Price Close Parkgate Neston CH64 6UG. Change date: 2023-04-25. Old address: Regent House 316 Beulah Hill London SE19 3HF United Kingdom. 2023-04-25 View Report
Officers. Appointment date: 2023-04-21. Officer name: Ms Stella Jayne Duncan. 2023-04-25 View Report
Officers. Officer name: Ms Lynn Michelle Adam. Appointment date: 2023-04-21. 2023-04-25 View Report
Officers. Officer name: Mr Jonathan Bettley. Appointment date: 2023-04-21. 2023-04-25 View Report
Officers. Termination date: 2023-04-21. Officer name: Joanna Naylor. 2023-04-25 View Report
Officers. Officer name: Penelope Anne Moon. Termination date: 2023-04-21. 2023-04-25 View Report
Officers. Officer name: Nigel Frazer-Evans. Termination date: 2023-04-21. 2023-04-25 View Report
Officers. Appointment date: 2023-04-21. Officer name: Dr John Holt. 2023-04-25 View Report
Persons with significant control. Psc name: P J Livesey Heritage Homes North West Limited. Cessation date: 2017-01-08. 2023-04-17 View Report
Officers. Officer name: John Michael Holt. Termination date: 2023-04-17. 2023-04-17 View Report
Officers. Officer name: Lynn Michelle Adam. Termination date: 2023-04-17. 2023-04-17 View Report
Officers. Officer name: Lynn Michelle Adam. Appointment date: 2023-03-28. 2023-04-15 View Report
Officers. Appointment date: 2023-03-28. Officer name: Dr. John Michael Holt. 2023-04-15 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Accounts. Accounts type dormant. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-01-07 View Report
Officers. Termination date: 2021-12-05. Officer name: Peter Williams. 2021-12-20 View Report
Officers. Termination date: 2021-10-06. Officer name: Kenneth Jones. 2021-10-11 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-02-04 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Officers. Officer name: Mr Nigel Frazer-Evans. Appointment date: 2020-08-26. 2020-09-02 View Report
Officers. Officer name: Nigel Frazer-Evans. Termination date: 2020-08-10. 2020-08-12 View Report
Address. Old address: , Matthews of Chester 15 Lower Bridge Street, Chester, CH1 1RS, England. New address: Regent House 316 Beulah Hill London SE19 3HF. Change date: 2020-05-29. 2020-05-29 View Report
Officers. Termination date: 2020-01-15. Officer name: Steven Jones Mursell. 2020-04-23 View Report
Officers. Officer name: Jane Elizabeth Milligan. Termination date: 2020-01-15. 2020-04-23 View Report
Officers. Termination date: 2020-01-15. Officer name: Mark Anthony Kearney. 2020-04-23 View Report
Officers. Officer name: Miss Joanna Naylor. Appointment date: 2020-02-26. 2020-02-26 View Report
Officers. Appointment date: 2020-02-26. Officer name: Ms Penelope Anne Moon. 2020-02-26 View Report
Officers. Appointment date: 2020-02-21. Officer name: Mr Nigel Frazer-Evans. 2020-02-21 View Report
Officers. Termination date: 2020-01-15. Officer name: Jane Elizabeth Milligan. 2020-02-12 View Report
Officers. Termination date: 2020-01-15. Officer name: Steven Jones Mursell. 2020-02-12 View Report
Officers. Officer name: Mark Anthony Kearney. Termination date: 2020-01-15. 2020-02-12 View Report
Confirmation statement. Statement with no updates. 2020-01-15 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Officers. Officer name: Richard Burnett. Termination date: 2019-09-17. 2019-09-19 View Report
Officers. Officer name: Mr Richard Burnett. Appointment date: 2019-05-14. 2019-05-20 View Report
Officers. Officer name: Roger Anthony Harris. Termination date: 2019-05-14. 2019-05-20 View Report
Officers. Officer name: Mr Mark Kearney. Appointment date: 2019-02-26. 2019-03-08 View Report
Officers. Termination date: 2019-02-26. Officer name: George Scott Hendry. 2019-03-07 View Report
Confirmation statement. Statement with no updates. 2019-01-16 View Report
Officers. Officer name: Matthews of Chester Ltd. Termination date: 2018-10-31. 2018-10-31 View Report
Accounts. Accounts type total exemption full. 2018-09-30 View Report
Officers. Officer name: Matthews of Chester Ltd. Appointment date: 2018-03-07. 2018-05-02 View Report