MOCKBEGGAR DEVELOPMENTS LIMITED - ROCHESTER
Company Profile | Company Filings |
Overview
MOCKBEGGAR DEVELOPMENTS LIMITED is a Private Limited Company from ROCHESTER and has the status: Active.
MOCKBEGGAR DEVELOPMENTS LIMITED was incorporated 20 years ago on 15/03/2004 and has the registered number: 05073036. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MOCKBEGGAR DEVELOPMENTS LIMITED was incorporated 20 years ago on 15/03/2004 and has the registered number: 05073036. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
MOCKBEGGAR DEVELOPMENTS LIMITED - ROCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
MOCKBEGGAR FARM
ROCHESTER
KENT
ME3 8EU
This Company Originates in : United Kingdom
Previous trading names include:
WELLSTREAM LIMITED (until 21/07/2004)
WELLSTREAM LIMITED (until 21/07/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/03/2023 | 29/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW WILLIAM GILLCHRIST MYATT | Jan 1962 | British | Director | 2019-07-30 | CURRENT |
JOHN PHILIP GILCHRIST MYATT | Apr 1960 | British | Director | 2019-07-30 | CURRENT |
RACHEL JANE BLOOM | Sep 1966 | British | Director | 2019-07-30 | CURRENT |
PETER JOHN PRINCE | Sep 1942 | British | Director | 2004-03-19 UNTIL 2019-07-30 | RESIGNED |
JANE MARGARET CORNELIUS | Dec 1955 | British | Director | 2006-03-21 UNTIL 2019-07-30 | RESIGNED |
PETER STEWART LESTER BRICE | Jul 1943 | British | Director | 2004-03-19 UNTIL 2019-07-30 | RESIGNED |
MR. SIMON WILLIAM LESTER BRICE | Jul 1938 | British | Director | 2004-03-19 UNTIL 2019-07-30 | RESIGNED |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2004-03-15 UNTIL 2004-03-19 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2004-03-15 UNTIL 2004-03-19 | RESIGNED | |
PETER JOHN PRINCE | Sep 1942 | British | Secretary | 2004-03-19 UNTIL 2019-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Myatt Holdings Ltd | 2019-07-30 | Chatham Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-14 | 31-01-2023 | 4,002 Cash 708,344 equity |
ACCOUNTS - Final Accounts | 2022-10-29 | 31-01-2022 | 9,903 Cash 728,232 equity |
ACCOUNTS - Final Accounts | 2021-12-15 | 31-01-2021 | 14,960 Cash 727,991 equity |
ACCOUNTS - Final Accounts | 2021-01-14 | 31-01-2020 | 12,301 Cash 726,476 equity |