THE MOUNT (CHEPSTOW) MANAGEMENT COMPANY LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
THE MOUNT (CHEPSTOW) MANAGEMENT COMPANY LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
THE MOUNT (CHEPSTOW) MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 14/11/2007 and has the registered number: 06427051. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
THE MOUNT (CHEPSTOW) MANAGEMENT COMPANY LIMITED was incorporated 16 years ago on 14/11/2007 and has the registered number: 06427051. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
THE MOUNT (CHEPSTOW) MANAGEMENT COMPANY 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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2023 | 27/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2019-12-02 | CURRENT | ||
LESLEY QUINN | Sep 1944 | British | Director | 2020-01-17 | CURRENT |
JOHN CHARLES FRANKS | May 1955 | Welsh | Director | 2019-12-18 | CURRENT |
VENTURE NOMINEES (1) LIMITED | Corporate Director | 2008-12-01 UNTIL 2013-04-17 | RESIGNED | ||
VENTURE NOMINEES (1) LIMITED | Corporate Secretary | 2008-12-01 UNTIL 2013-04-17 | RESIGNED | ||
MR ANTHONY JAMES WHITE | Dec 1947 | British | Director | 2020-01-20 UNTIL 2024-01-19 | RESIGNED |
ROBERT HUGHES | Jan 1951 | British | Director | 2007-11-14 UNTIL 2008-09-08 | RESIGNED |
MS ANNE GLEESON | Mar 1974 | Irish | Director | 2015-07-10 UNTIL 2020-01-13 | RESIGNED |
CHARLES BENEDICT COLLIER | Oct 1953 | British | Director | 2008-10-03 UNTIL 2013-04-17 | RESIGNED |
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 2020-01-13 | RESIGNED |
AMANDA WICKSTEAD | British | Secretary | 2007-11-14 UNTIL 2008-11-04 | RESIGNED | |
MS ANNE GLEESON | Secretary | 2015-07-10 UNTIL 2020-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Francis Bailey | 2016-04-06 - 2022-01-05 | 10/1953 | Shrewsbury Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Mount (Chepstow) Management Company - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-14 | 30-11-2022 | £24 equity |
The Mount (Chepstow) Management Company - Accounts to registrar (filleted) - small 18.2 | 2022-06-25 | 30-11-2021 | £24 equity |
The Mount (Chepstow) Management Company - Accounts to registrar (filleted) - small 18.2 | 2021-05-21 | 30-11-2020 | £24 equity |
The Mount (Chepstow) Management Company Limited | 2020-07-28 | 30-11-2019 | £2 equity |
The Mount (Chepstow) Management Company Limited - Period Ending 2018-11-30 | 2019-08-14 | 30-11-2018 | £2 equity |
The Mount (Chepstow) Management Company Limited - Period Ending 2017-11-30 | 2018-08-21 | 30-11-2017 | £2 equity |
The Mount (Chepstow) - Dormant company accounts 17.1 | 2017-08-16 | 30-11-2016 | £2 Cash £2 equity |
The Mount (Chepstow) - Abbreviated accounts 16.1 | 2016-08-27 | 30-11-2015 | £2 Cash £2 equity |
The Mount (Chepstow) - Limited company - abbreviated - 11.6 | 2015-08-26 | 30-11-2014 | £2 Cash £2 equity |