M & N GROUP LIMITED - KINGSTON UPON THAMES


Company Profile Company Filings

Overview

M & N GROUP LIMITED is a Private Limited Company from KINGSTON UPON THAMES and has the status: Active.
M & N GROUP LIMITED was incorporated 49 years ago on 16/01/1975 and has the registered number: 01196725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

M & N GROUP LIMITED - KINGSTON UPON THAMES

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 PRINCETON MEWS
KINGSTON UPON THAMES
SURREY
KT2 6PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW JOHN SKINNER Aug 1976 British Director 2020-06-30 CURRENT
M & N SECRETARIES LIMITED Corporate Secretary 2006-10-17 CURRENT
MS KAREN JAYNE MILLINER Mar 1960 British Director 1996-09-30 CURRENT
MARK STANISLAUS DUVAL Jul 1944 British Secretary RESIGNED
MS KAREN JAYNE MILLINER Mar 1960 British Secretary 1997-07-31 UNTIL 2006-10-17 RESIGNED
RICHARD STOLARSKI Jul 1948 Austrian Director RESIGNED
ALTERNATE DIRECTOR TO KAREN MILLINER HOWARD PAUL GIBBONS British Director 1992-09-17 UNTIL 1998-05-27 RESIGNED
KERRY LEE NASH Apr 1980 British Director 1997-02-12 UNTIL 2003-10-31 RESIGNED
MS KAREN JAYNE MILLINER Mar 1960 British Director RESIGNED
JAN MIKOLAJCZAK Jun 1936 Polish Director RESIGNED
JAMES NEWTON MENZIES Apr 1968 British Director 1997-05-29 UNTIL 2000-03-03 RESIGNED
FIONA SUSAN LUCAS Sep 1964 British Director 1993-03-10 UNTIL 1993-07-26 RESIGNED
MR CHRISTOPHER ROBIN LANGFORD Feb 1946 British Director RESIGNED
MR CHRISTOPHER ROBIN LANGFORD Feb 1946 British Director 1997-11-07 UNTIL 2003-01-01 RESIGNED
EVE LOUISE KELLY Feb 1983 British Director 2000-05-19 UNTIL 2003-03-24 RESIGNED
SAEED IQBAL GILLANI Dec 1953 British Director 1995-06-22 UNTIL 1996-09-30 RESIGNED
MS NINA GILLANI Jun 1949 British Director 1995-08-24 UNTIL 1996-09-30 RESIGNED
MR DAVID JOHN ELDRIDGE Jan 1935 British Director RESIGNED
JOANNA MARIA FIELD Sep 1967 British Director 1993-07-26 UNTIL 1995-09-01 RESIGNED
MR DAVID JOHN ELDRIDGE Jan 1935 British Director 1998-05-27 UNTIL 2003-01-01 RESIGNED
MARK STANISLAUS DUVAL Jul 1944 British Director RESIGNED
NATALIE TANYA DUHANEY Sep 1980 British Director 2002-09-09 UNTIL 2002-12-31 RESIGNED
DUNSTANA ADESHOLA DAVIES Nov 1954 British Director 1995-11-13 UNTIL 1996-06-28 RESIGNED
ROBERT BOHN Sep 1956 American Director 1997-08-01 UNTIL 2005-11-04 RESIGNED
THOMAS MONTGOMERY BAYER Jan 1941 Citizen Of Vanuatu Director 1997-08-01 UNTIL 2020-06-30 RESIGNED
HEIDI GAYNA AWEGE Jul 1966 British Director 1995-09-13 UNTIL 1995-11-16 RESIGNED
ANTHONY FRANCESCO LORENZO AMHURST Oct 1942 British Director 1994-06-01 UNTIL 1997-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Matthew John Skinner 2020-06-30 8/1976 Kingston Upon Thames   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mrs Melissa Newton 2017-12-15 - 2020-06-30 10/1969 Queensland   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Thomas Montgomery Bayer 2016-04-06 - 2017-12-15 1/1941 Port Vila   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Ms Karen Jayne Milliner 2016-04-06 3/1960 Kingston Upon Thames   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDLER GRAIN SILOS LIMITED KINGSTON UPON THAMES Dissolved... 66120 - Security and commodity contracts dealing activities
SALE E PEPE OF KNIGHTSBRIDGE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
GRUNDY PRODUCTIONS LIMITED Dissolved... DORMANT 99999 - Dormant Company
ELMBRIDGE VILLAGE LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
TRAGARA RESTAURANT CO. LIMITED LONDON UNITED KINGDOM Active DORMANT 56101 - Licensed restaurants
FORDHAM PROPERTIES LIMITED LONDON ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
R.V. SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
ELMBRIDGE VILLAGE MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
MATRIX WESSEX LIMITED LONDON ENGLAND Active MICRO ENTITY 90020 - Support activities to performing arts
STANMARK SECURITIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
GLASSMILL LIMITED KINGSTON UPON THAMES Active DORMANT 74990 - Non-trading company
RETIREMENT VILLAGES LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
RV PROPERTY HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
RV DEVELOPMENTS NEWPORT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
LIME TREE VILLAGE LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
RETIREMENT VILLAGES DEVELOPMENTS LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
D.A.S. GREEN ENERGY UK LIMITED BARNET Dissolved... SMALL 4011 - Production of electricity
CAPRICORN COMMERCIAL LIMITED SHEFFIELD CHANNEL ISLANDS Active FULL None Supplied
CAPRICORN MAYFAIR LIMITED 53 QUEEN STREET CHANNEL ISLANDS Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) 2023-09-16 31-12-2022 £101,164 Cash £26,584 equity
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) 2022-09-16 31-12-2021 £234,847 Cash £138,180 equity
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) 2021-09-29 31-12-2020 £211,870 Cash £67,941 equity
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) 2020-09-18 31-12-2019 £125,294 Cash £53,104 equity
M & N GROUP LIMITED Filleted accounts for Companies House (small and micro) 2019-08-13 31-12-2018 £187,693 Cash £77,767 equity
M & N GROUP LIMITED Company Accounts 2018-05-04 31-12-2017 £158,029 Cash £71,697 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELMAZE PROPERTIES LIMITED KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ATLAS BUSINESS SERVICES LIMITED KINGSTON UPON THAMES Active DORMANT 74990 - Non-trading company
ATLAS CORPORATE SECRETARIES LIMITED KINGSTON UPON THAMES Active DORMANT 96090 - Other service activities n.e.c.
ASHDOWN CARE LIMITED ROAD KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
AVANTE (COXHEATH) MANAGEMENT LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
ATRIUM GODALMING RTM COMPANY LIMITED KINGSTON UPON THAMES Active DORMANT 82990 - Other business support service activities n.e.c.
BANEBERRY FINANCE LIMITED KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL 64922 - Activities of mortgage finance companies
ASHVILLE RESIDENTIAL HOME LTD KINGSTON UPON THAMES ENGLAND Active TOTAL EXEMPTION FULL 86102 - Medical nursing home activities
ASHVILLE HEALTH CARE LTD KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 87100 - Residential nursing care facilities
NOVOTECH CLINICAL RESEARCH UK LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management