MOWDEN PARK ESTATE COMPANY LIMITED - HARTLEPOOL
Company Profile | Company Filings |
Overview
MOWDEN PARK ESTATE COMPANY LIMITED is a Private Limited Company from HARTLEPOOL and has the status: Active.
MOWDEN PARK ESTATE COMPANY LIMITED was incorporated 57 years ago on 06/02/1967 and has the registered number: 00897533. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MOWDEN PARK ESTATE COMPANY LIMITED was incorporated 57 years ago on 06/02/1967 and has the registered number: 00897533. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
MOWDEN PARK ESTATE COMPANY LIMITED - HARTLEPOOL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 2 JUBILEE HOUSE
HARTLEPOOL
CLEVELAND
TS26 9EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD RICHARD THOMAS YUILL | Sep 1978 | British | Director | 2009-01-01 | CURRENT |
MRS JULIE MARGARET RIGALI | Jun 1967 | British | Secretary | 2006-12-01 | CURRENT |
MRS VICTORIA MARY YUILL | Oct 1951 | British | Director | 1992-07-17 | CURRENT |
MR PHILLIP GUY YUILL | Nov 1954 | British | Director | CURRENT | |
MRS BARBARA JEAN PAINTER | Jan 1959 | British | Director | 2020-10-01 | CURRENT |
MR DAVID NIGEL WILLIAMS | Sep 1943 | British | Director | 2006-09-13 | CURRENT |
MRS EMMA JANE HOLMES | May 1982 | British | Director | 2017-04-01 | CURRENT |
MR TIMOTHY PETER BATES | Apr 1958 | British | Director | RESIGNED | |
PETER MORTLEY YUILL | May 1949 | British | Director | RESIGNED | |
MR DAVID CHRISTOPHER BATES | Jul 1952 | British | Secretary | 1992-12-23 UNTIL 1996-10-24 | RESIGNED |
MR ANDREW MICHAEL PEGG | May 1955 | British | Secretary | 1996-10-24 UNTIL 2006-02-03 | RESIGNED |
MR DENNIS GRIEVESON | Oct 1927 | British | Secretary | 2006-02-03 UNTIL 2006-12-01 | RESIGNED |
MR DENNIS GRIEVESON | Oct 1927 | British | Secretary | RESIGNED | |
MRS CHRISTINE LEE WILLIAMS | Secretary | 1991-04-01 UNTIL 1992-07-17 | RESIGNED | ||
MR TIMOTHY PETER BATES | Apr 1958 | British | Secretary | 1992-07-17 UNTIL 1992-12-23 | RESIGNED |
MRS HILDA MAY YUILL | Mar 1924 | British | Director | RESIGNED | |
MR ANDREW MICHAEL PEGG | May 1955 | British | Director | 2001-04-23 UNTIL 2006-02-03 | RESIGNED |
MRS PATRICIA MARGARET WILSON | Apr 1958 | British | Director | RESIGNED | |
MR STEPHEN WILSON | Nov 1958 | British | Director | 2006-02-07 UNTIL 2012-01-25 | RESIGNED |
MR DENNIS GRIEVESON | Oct 1927 | British | Director | RESIGNED | |
MR DENNIS GRIEVESON | Oct 1927 | British | Director | 2006-02-03 UNTIL 2007-03-31 | RESIGNED |
MR DAVID CHRISTOPHER BATES | Jul 1952 | British | Director | RESIGNED | |
MR ROBERT WILLIAM ATWELL | Jul 1954 | British | Director | RESIGNED | |
MR GEOFFREY ALEXANDER AINSLEY | Jun 1946 | British | Director | 2006-09-13 UNTIL 2012-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Phillip Guy Yuill | 2016-12-20 | 11/1954 | Hartlepool Cleveland | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-07 | 31-03-2023 | 340,022 Cash 5,267,024 equity |
ACCOUNTS - Final Accounts | 2022-11-25 | 31-03-2022 | 229,890 Cash 5,175,634 equity |
ACCOUNTS - Final Accounts | 2021-12-10 | 31-03-2021 | 318,245 Cash 4,806,383 equity |