MOUNT EATON COURT LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
MOUNT EATON COURT LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
MOUNT EATON COURT LIMITED was incorporated 32 years ago on 30/08/1991 and has the registered number: 02641881. The accounts status is MICRO ENTITY and accounts are next due on 21/03/2024.
MOUNT EATON COURT LIMITED was incorporated 32 years ago on 30/08/1991 and has the registered number: 02641881. The accounts status is MICRO ENTITY and accounts are next due on 21/03/2024.
MOUNT EATON COURT LIMITED - SHREWSBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
21 / 6 | 23/06/2022 | 21/03/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PHILIP OHL | Jul 1965 | British | Director | 2016-06-06 | CURRENT |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2010-11-23 | CURRENT | ||
MRS MARIE-LOUISE SOUTHON | Jun 1946 | Swedish | Director | 2010-02-08 UNTIL 2011-07-12 | RESIGNED |
MICHAEL FREDERICK COSTELLOE | May 1930 | Secretary | 1996-11-01 UNTIL 2006-01-04 | RESIGNED | |
MR LAURENCE JOHN READ | Apr 1945 | Secretary | 2006-02-06 UNTIL 2010-10-26 | RESIGNED | |
FERGAL PAUL SCULLY | Dec 1963 | Secretary | 1994-03-01 UNTIL 1996-11-01 | RESIGNED | |
KEVIN JOHN SLATER | Mar 1955 | British | Secretary | 1991-09-18 UNTIL 1994-03-01 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1991-08-30 UNTIL 1991-09-18 | RESIGNED | |
CHIARA VITTUCCI | Dec 1973 | British | Director | 2010-05-04 UNTIL 2021-05-25 | RESIGNED |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1991-08-30 UNTIL 1991-09-18 | RESIGNED |
SIMON JOHN DONOVAN PERRY | Nov 1981 | British | Director | 2013-02-01 UNTIL 2017-03-27 | RESIGNED |
DAVID BEVILAQUA PIRES REBELO | Jul 1980 | Brazilian | Director | 2008-10-06 UNTIL 2013-01-22 | RESIGNED |
FERGAL PAUL SCULLY | Dec 1963 | Director | 1991-09-18 UNTIL 1996-11-01 | RESIGNED | |
KEVIN JOHN SLATER | Mar 1955 | British | Director | 1991-09-18 UNTIL 1997-10-31 | RESIGNED |
MRS PAMELA BETTY MYERS | Apr 1928 | British | Director | 1991-09-18 UNTIL 2009-10-01 | RESIGNED |
ELVINA PATEL | Feb 1977 | British | Director | 2010-05-04 UNTIL 2010-08-20 | RESIGNED |
WILLARD LUCKIE | May 1955 | British | Director | 2014-08-07 UNTIL 2019-03-15 | RESIGNED |
MRS ETHEL MCCONNELL | Apr 1906 | British | Director | 1991-09-18 UNTIL 1999-09-30 | RESIGNED |
MISS CATHERINE MC MANUS | Feb 1918 | British | Director | 1991-09-18 UNTIL 1997-06-24 | RESIGNED |
MISS MARY JUDD | Feb 1923 | British | Director | 1991-09-18 UNTIL 2012-02-20 | RESIGNED |
MISS BRENDA JOY FARMAN | Apr 1941 | British | Director | 1991-09-18 UNTIL 2007-08-30 | RESIGNED |
MICHAEL FREDERICK COSTELLOE | May 1930 | Director | 1993-09-03 UNTIL 2006-01-04 | RESIGNED | |
MR ANTHONY CASEY | May 1975 | British | Director | 2014-08-07 UNTIL 2023-11-29 | RESIGNED |
MRS ELIZABETH LUCY ARNOLD | Jul 1920 | British | Director | 1991-09-18 UNTIL 1996-06-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mount Eaton Court Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-21 | 23-06-2023 | £40,477 equity |
Mount Eaton Court Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-21 | 23-06-2022 | £40,478 equity |
Micro-entity Accounts - MOUNT EATON COURT LIMITED | 2022-06-14 | 21-06-2021 | £40,598 equity |
Micro-entity Accounts - MOUNT EATON COURT LIMITED | 2021-05-21 | 22-06-2020 | £226 equity |
Micro-entity Accounts - MOUNT EATON COURT LIMITED | 2020-03-21 | 22-06-2019 | £102 equity |
Micro-entity Accounts - MOUNT EATON COURT LIMITED | 2019-06-15 | 22-06-2018 | £197 equity |
Micro-entity Accounts - MOUNT EATON COURT LIMITED | 2018-06-19 | 23-06-2017 | £927 Cash £325 equity |
Mount Eaton Court Limited - Abbreviated accounts 16.3 | 2017-04-01 | 25-06-2016 | £-2,905 equity |
Mount Eaton Court Limited - Limited company - abbreviated - 11.9 | 2016-03-25 | 25-06-2015 | £35,582 equity |
Mount Eaton Court Limited - Limited company - abbreviated - 11.6 | 2015-03-25 | 25-06-2014 | £44,221 equity |