UKBizDB.co.uk

THE MERE COURT LEASEHOLD (MANAGEMENT) COMPANY LIMITED

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

This company is commonly known as The Mere Court Leasehold (management) Company Limited. The company was founded 22 years ago and was given the registration number 04302976. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MERE COURT LEASEHOLD (MANAGEMENT) COMPANY LIMITED
Company Number:04302976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2001
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Congleton Road, Sandbach, England, CW11 1DW

Secretary01 March 2020Active
6, Hunters Crescent, Tarvin, Chester, United Kingdom, CH3 8EY

Director01 March 2020Active
4, Mere Court, Weston, Crewe, England, CW2 5GL

Director01 March 2020Active
1, Mere Court, Weston, Crewe, England, CW2 5GL

Director14 December 2022Active
Roughwood, Roughwood, Hassall, Sandbach, England, CW11 4XX

Director13 November 2021Active
125 Congleton Road, Sandbach, CW11 1DW

Director15 December 2004Active
21, Oakhurst Drive, Crewe, England, CW2 6UE

Director01 March 2020Active
4, Fourways, Weston, Crewe, England, CW2 5QR

Director30 May 2020Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary11 October 2001Active
6 Manor Road, Lymm, WA13 0AY

Secretary11 October 2001Active
Ardachaidh, Ardross, Alness, United Kingdom, IV17 0YD

Secretary19 October 2004Active
54 Manor Road, Sandbach, CW11 2ND

Secretary05 March 2003Active
37 Fields Drive, Sandbach, CW11 1YB

Director11 February 2005Active
37, Fields Drive, Sandbach, England, CW11 1YB

Director01 March 2020Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 October 2001Active
125 Congleton Road, Sandbach, CW11 0DW

Director15 December 2004Active
40 Carlton Road, Sale, M33 6PE

Director11 October 2001Active
3, Crewe Road, Sandbach, England, CW11 4NE

Director19 October 2004Active
13 Berrystead, Hartford, Northwich, CW8 1NG

Director05 March 2003Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-11-14Officers

Appoint person director company with name date.

Download
2021-11-14Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-08Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person secretary company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.