UKBizDB.co.uk

ROBERT MULHOLLAND AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Mulholland And Company Limited. The company was founded 27 years ago and was given the registration number 03247814. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROBERT MULHOLLAND AND COMPANY LIMITED
Company Number:03247814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, N3 1LF

Secretary30 August 2002Active
Aston House, Cornwall Avenue, London, N3 1LF

Director26 October 2016Active
Aston House, Cornwall Avenue, London, N3 1LF

Director10 September 1996Active
Aston House, Cornwall Avenue, London, N3 1LF

Director30 August 2002Active
68 Hutton Village, Hutton, Brentwood, CM13 1RU

Secretary10 September 1996Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary10 September 1996Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director10 September 1996Active
68 Hutton Village, Hutton, Brentwood, CM13 1RU

Director10 September 1996Active

People with Significant Control

Mr Stephen Ian Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Aston House, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Christine Diane Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Aston House, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Mcallister
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Aston House, London, N3 1LF
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Mortgage

Mortgage satisfy charge full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type total exemption small.

Download
2013-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-02-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.