T M M C LIMITED - NEWCASTLE-UNDER-LYME
Company Profile | Company Filings |
Overview
T M M C LIMITED is a Private Limited Company from NEWCASTLE-UNDER-LYME ENGLAND and has the status: Active.
T M M C LIMITED was incorporated 16 years ago on 15/05/2007 and has the registered number: 06247723. The accounts status is DORMANT and accounts are next due on 30/09/2024.
T M M C LIMITED was incorporated 16 years ago on 15/05/2007 and has the registered number: 06247723. The accounts status is DORMANT and accounts are next due on 30/09/2024.
T M M C LIMITED - NEWCASTLE-UNDER-LYME
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
RORY MACK
HOLLY HOUSE
NEWCASTLE-UNDER-LYME
ST5 1BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/02/2023 | 22/02/2024 |
Map
RORY MACK
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL JOHN WALLACE | Oct 1967 | British | Director | 2022-03-28 | CURRENT |
SCOTT NATHANIEL SPENCER | Jan 1978 | British | Director | 2022-03-28 | CURRENT |
HARVEY JAMES MADDOCKS | Sep 1971 | British | Director | 2022-03-28 | CURRENT |
COSEC MANAGEMENT SERVICES | Corporate Secretary | 2020-01-13 UNTIL 2022-06-30 | RESIGNED | ||
VENTURE NOMINEES (1) LIMITED | Corporate Secretary | 2007-05-15 UNTIL 2013-04-17 | RESIGNED | ||
MS ANNE GLEESON | Mar 1974 | Irish | Director | 2015-07-10 UNTIL 2020-01-16 | RESIGNED |
MR JONATHAN MARTIN EDWARDS | Dec 1972 | British | Director | 2020-01-13 UNTIL 2022-03-28 | RESIGNED |
CHARLES BENEDICT COLLIER | Oct 1953 | British | Director | 2007-05-15 UNTIL 2013-04-17 | RESIGNED |
MR RICHARD IAN CAMBRAY | Jan 1967 | British | Director | 2007-05-15 UNTIL 2009-06-01 | RESIGNED |
MR THOMAS GABRIEL BAILEY | Mar 1961 | Irish | Director | 2013-04-17 UNTIL 2015-07-10 | RESIGNED |
MR MICHAEL FRANCIS BAILEY | Oct 1953 | Irish | Director | 2013-04-17 UNTIL 2020-01-16 | RESIGNED |
MS ANNE GLEESON | Secretary | 2015-07-10 UNTIL 2020-01-16 | RESIGNED | ||
VENTURE NOMINEES (2) LIMITED | Corporate Director | 2007-05-15 UNTIL 2013-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Martin Edwards | 2021-03-03 - 2022-01-28 | 12/1972 | Shrewsbury Shropshire | Ownership of shares 75 to 100 percent |
Bovale Developments | 2016-04-06 - 2021-03-03 | Dublin | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
T_M_M_C_LIMITED - Accounts | 2023-09-29 | 31-12-2022 | |
Micro-entity Accounts - T M M C LIMITED | 2022-09-27 | 31-12-2021 | £74 equity |
Micro-entity Accounts - T M M C LIMITED | 2021-07-15 | 31-12-2020 | £2 equity |
Micro-entity Accounts - T M M C LIMITED | 2020-12-12 | 31-12-2019 | £2 equity |
T M M C Limited - Period Ending 2018-12-31 | 2019-08-28 | 31-12-2018 | £2 equity |
T M M C Limited - Period Ending 2017-12-31 | 2018-08-21 | 31-12-2017 | £2 equity |
T M M C Limited - Accounts to registrar - small 17.2 | 2017-08-16 | 31-12-2016 | £2 equity |
T M M C Limited - Abbreviated accounts 16.1 | 2016-08-27 | 31-12-2015 | £2 Cash £2 equity |
T M M C Limited - Limited company - abbreviated - 11.6 | 2015-03-28 | 30-06-2014 | £1,737 Cash £2 equity |