Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MYTCHETT RESIDENTS COMPANY LIMITED
Company Information for

MYTCHETT RESIDENTS COMPANY LIMITED

SUITE 7 PHOENIX HOUSE, KINGS MILL LANE, REDHILL, RH1 5JY,
Company Registration Number
05534396
Private Limited Company
Active

Company Overview

About Mytchett Residents Company Ltd
MYTCHETT RESIDENTS COMPANY LIMITED was founded on 2005-08-11 and has its registered office in Redhill. The organisation's status is listed as "Active". Mytchett Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MYTCHETT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
SUITE 7 PHOENIX HOUSE
KINGS MILL LANE
REDHILL
RH1 5JY
Other companies in PE2
 
Filing Information
Company Number 05534396
Company ID Number 05534396
Date formed 2005-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 22:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MYTCHETT RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MYTCHETT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PREIM LIMITED
Company Secretary 2005-08-30
ADRIAN LAWRENCE HUNTER
Director 2012-05-01
JULIETTE PAULA PURR
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
TYRON BANCROFT
Director 2012-05-01 2016-01-07
VICTORIA JANE GRAHAM
Director 2012-05-01 2013-10-02
LOUISE COURAGE
Director 2012-05-01 2013-08-29
HARVEY JULIAN THORNEYCROFT
Director 2012-05-01 2013-06-25
ANNINGTON NOMINEES LIMITED
Director 2005-08-30 2012-05-01
NICHOLAS PETER VAUGHAN
Director 2008-10-01 2012-05-01
EVERSECRETARY LIMITED
Company Secretary 2005-08-11 2005-08-30
EVERDIRECTOR LIMITED
Director 2005-08-11 2005-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PREIM LIMITED ABBEYFIELDS OPEN SPACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-31 CURRENT 2013-04-17 Active
PREIM LIMITED KILNWOOD VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-31 CURRENT 2013-11-15 Active
PREIM LIMITED ABBEYFIELDS BOURNE MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-31 CURRENT 2013-02-18 Active
PREIM LIMITED THE MANOR HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 2012-10-30 Active
PREIM LIMITED OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 2003-05-30 Active
PREIM LIMITED TADPOLE GARDEN VILLAGE C.I.C. Company Secretary 2014-10-14 CURRENT 2014-10-14 Active
PREIM LIMITED THE BARLEYTHORPE STABLE YARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-07-01 CURRENT 2007-12-17 Active
PREIM LIMITED ORMESBY ROAD FLATS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-01 CURRENT 2009-02-23 Active
PREIM LIMITED ROWNER (SHACKLETON ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2012-03-21 CURRENT 2012-03-21 Active
PREIM LIMITED 189-200 ORMESBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-01-01 CURRENT 2010-05-06 Active
PREIM LIMITED NORTHWOOD RESIDENTS COMPANY LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Active
PREIM LIMITED NENE MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-01 CURRENT 1998-05-14 Active
PREIM LIMITED CHATTENDEN RESIDENTS COMPANY LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active
PREIM LIMITED WHITE WALTHAM RESIDENTS COMPANY LIMITED Company Secretary 2011-06-07 CURRENT 2011-06-07 Active
PREIM LIMITED ARBORFIELD EAST RESIDENTS COMPANY LIMITED Company Secretary 2011-05-09 CURRENT 2011-05-09 Active
PREIM LIMITED MOSTYN ROAD BUSHEY RESIDENTS COMPANY LIMITED Company Secretary 2011-04-15 CURRENT 2011-04-15 Active
PREIM LIMITED AUSTEN COURT (HILSEA) RESIDENTS COMPANY LIMITED Company Secretary 2011-02-10 CURRENT 2011-02-10 Active
PREIM LIMITED WATTON RESIDENTS COMPANY LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
PREIM LIMITED ST COLUMB MINOR RESIDENTS COMPANY LIMITED Company Secretary 2010-04-30 CURRENT 2010-04-30 Active
PREIM LIMITED MARHAM RESIDENTS COMPANY LIMITED Company Secretary 2010-04-30 CURRENT 2010-04-30 Active
PREIM LIMITED SUSSEX ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2010-01-31 CURRENT 2005-06-20 Active
PREIM LIMITED FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED Company Secretary 2009-09-24 CURRENT 2009-09-24 Active
PREIM LIMITED KEITH PARK ROAD RESIDENTS COMPANY LIMITED Company Secretary 2009-05-14 CURRENT 2009-05-14 Active
PREIM LIMITED GRAHAM ROAD (REDRUTH) RESIDENTS COMPANY LIMITED Company Secretary 2009-05-08 CURRENT 2009-05-08 Active
PREIM LIMITED THE ELSTONS RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-01-09 CURRENT 2006-04-26 Active
PREIM LIMITED HARROGATE RESIDENTS COMPANY LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
PREIM LIMITED COLTISHALL BARNBY RESIDENTS COMPANY LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
PREIM LIMITED SKEYTON RESIDENTS COMPANY LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active
PREIM LIMITED MARCHWOOD RESIDENTS COMPANY LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Active
PREIM LIMITED SAFFRON PLACE RESIDENTS COMPANY LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active
PREIM LIMITED HOOTON PARK RESIDENTS COMPANY LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-14 Active
PREIM LIMITED STANMORE RESIDENTS COMPANY LIMITED Company Secretary 2005-08-30 CURRENT 2005-08-16 Active
PREIM LIMITED BEACONSIDE RESIDENTS COMPANY LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-04 Active
PREIM LIMITED CATTERICK ANZIO RESIDENTS COMPANY LIMITED Company Secretary 2005-08-22 CURRENT 2005-08-04 Active
PREIM LIMITED BIGGIN HILL RESIDENTS COMPANY LIMITED Company Secretary 2005-08-04 CURRENT 2005-07-15 Active
PREIM LIMITED CHURCH CROOKHAM RESIDENTS COMPANY LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
PREIM LIMITED GARATS HAY RESIDENTS COMPANY LIMITED Company Secretary 2005-07-06 CURRENT 2005-07-06 Active
PREIM LIMITED NEWPORT (CHAPMAN CLOSE) RESIDENTS COMPANY LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-16 Active
PREIM LIMITED THIRSK RESIDENTS COMPANY LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-13 Active
PREIM LIMITED STANBRIDGE RESIDENTS COMPANY LIMITED Company Secretary 2005-06-13 CURRENT 2005-06-13 Active
PREIM LIMITED WEAVERS MEADOW MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-09 Active
PREIM LIMITED ROWNER (RODNEY CLOSE) RESIDENTS COMPANY LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
PREIM LIMITED WOODBRIDGE EAST RESIDENTS COMPANY LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-27 Active
PREIM LIMITED HONINGTON (POPLAR CLOSE) RESIDENTS COMPANY LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-18 Active
PREIM LIMITED LECONFIELD (CRANSWICK CLOSE) RESIDENTS COMPANY LIMITED Company Secretary 2004-09-29 CURRENT 2004-08-19 Active
PREIM LIMITED DONNINGTON (RICHARDS ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2004-09-15 CURRENT 2004-08-19 Active
PREIM LIMITED LOCKING (FLOWERDOWN ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2004-07-28 CURRENT 2004-05-18 Active
PREIM LIMITED EXMOUTH (YORK CLOSE) RESIDENTS COMPANY LIMITED Company Secretary 2004-07-28 CURRENT 2004-03-29 Active
PREIM LIMITED WOODBRIDGE WEST RESIDENTS COMPANY LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
PREIM LIMITED CONINGSBY (WEST DRIVE) RESIDENTS COMPANY LIMITED Company Secretary 2004-05-25 CURRENT 2004-03-29 Active
PREIM LIMITED LONGTOWN ROSETREES RESIDENTS COMPANY LIMITED Company Secretary 2004-05-19 CURRENT 2004-03-29 Active
PREIM LIMITED CRANWELL RESIDENTS COMPANY LIMITED Company Secretary 2004-05-11 CURRENT 2004-03-29 Active
PREIM LIMITED COVE RESIDENTS COMPANY LIMITED Company Secretary 2004-04-21 CURRENT 2004-03-29 Active
PREIM LIMITED UXBRIDGE (BUCHAN) RESIDENTS COMPANY LIMITED Company Secretary 2003-12-15 CURRENT 2003-10-21 Active
PREIM LIMITED CATTERICK (HAMBLETON) RESIDENTS COMPANY LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-08 Active
PREIM LIMITED CHESTER (DALE CAMP) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-11 Active
PREIM LIMITED KIRTON IN LINDSEY RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-06-26 Active
PREIM LIMITED BORDON RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-08-08 Active
PREIM LIMITED DONNINGTON RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-11 Active
PREIM LIMITED TEMPLEWOOD (HIGH WYCOMBE) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-24 Active
PREIM LIMITED CATTERICK (CLEVELAND ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-05-06 Active
PREIM LIMITED BURGOYNE HEIGHTS RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1997-09-24 Active
PREIM LIMITED GREENMILL RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1998-01-26 Active
PREIM LIMITED BRITANNIA CRESCENT RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-05-05 Active
PREIM LIMITED WITTERING RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-11-10 Active
PREIM LIMITED INNSWORTH RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-08-23 Active
PREIM LIMITED LEADMILL RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-10-24 Active
PREIM LIMITED DRIFFIELD RAMSDEN RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-03-06 Active
PREIM LIMITED BARNHAM RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-06 Active
PREIM LIMITED SHIPTON GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1998-05-07 Active
PREIM LIMITED ST ATHAN RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1998-07-06 Active
PREIM LIMITED VALLEY FIELDS RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1998-07-06 Active
PREIM LIMITED SOUTH WIGSTON RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-05-31 Active
PREIM LIMITED MASEY ROAD RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-02-19 Active
PREIM LIMITED SCAMPTON RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-04-25 Active
PREIM LIMITED WEST VALE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-04-25 Active
PREIM LIMITED STOKESAY ROAD RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-06-15 Active
PREIM LIMITED ST NICHOLAS AVENUE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-06-18 Active
PREIM LIMITED WYTON RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-07-06 Active
PREIM LIMITED RINGWOOD CRESCENT RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-01-16 Active
PREIM LIMITED SEALAND RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-01-16 Active
PREIM LIMITED WILLOW ROAD (AMBROSDEN) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-05-13 Active
PREIM LIMITED STRENSALL RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-06-29 Active
PREIM LIMITED WIMBISH RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-08-01 Active
PREIM LIMITED WEST MOORS RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-08-01 Active
PREIM LIMITED PEN-Y-LAN COURT RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-08-05 Active
PREIM LIMITED WATERBEACH RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-11 Active
PREIM LIMITED WELFORD RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-11-08 Active
PREIM LIMITED AMBROSDEN RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1997-06-05 Active
PREIM LIMITED CAMBRIDGE CRESCENT RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1998-03-13 Active
PREIM LIMITED CALSHOT CLOSE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1999-08-10 Active
PREIM LIMITED ARBORFIELD MEWS RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-05-05 Active
PREIM LIMITED CARDIFF PLACE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-09-12 Active
PREIM LIMITED DALE ROAD RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-03-15 Active
PREIM LIMITED LOCKING MOOR RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-04-25 Active
PREIM LIMITED PLEASANT DALE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-06-08 Active
PREIM LIMITED NOTTINGHAM ROAD RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-06-15 Active
PREIM LIMITED GOTT CLOSE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-07-09 Active
PREIM LIMITED MAYNE AVENUE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-08-03 Active
PREIM LIMITED NORTH LUFFENHAM RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-09-19 Active
PREIM LIMITED AMBROSDEN (NO2) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-01-16 Active
PREIM LIMITED HILSEA (PARSONS CLOSE) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-01-16 Active
PREIM LIMITED CRICKHOWELL RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-05-13 Active
PREIM LIMITED DISHFORTH RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-27 Active
PREIM LIMITED BULFORD RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-26 Active
PREIM LIMITED BOVINGTON RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-10-31 Active
PREIM LIMITED ASHCHURCH (ST DAVIDS) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-02-04 Active
PREIM LIMITED KINETON RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-02-04 Active
PREIM LIMITED BOULMER RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-06-26 Active
PREIM LIMITED LANCASTER SQUARE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 1998-03-13 Active
PREIM LIMITED ST EVAL PARC RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-06-30 Active
PREIM LIMITED HAVERFORDWEST BRYN RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-09-12 Active
PREIM LIMITED BUTLERS MEADOW RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2000-11-23 Active
PREIM LIMITED SHORNCLIFFE DRIVE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2001-04-25 Active
PREIM LIMITED HERMITAGE RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-01-16 Active
PREIM LIMITED COMPTON BASSETT (NO 2) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-08-16 Active
PREIM LIMITED CHICKSANDS RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-11 Active
PREIM LIMITED EXETER (WYVERN) RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-02-04 Active
PREIM LIMITED CHEPSTOW CRESCENT RESIDENTS COMPANY LIMITED Company Secretary 2003-09-30 CURRENT 2003-02-04 Active
PREIM LIMITED CHIVENOR RESIDENTS COMPANY LIMITED Company Secretary 2003-09-10 CURRENT 2003-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-11CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2022-08-31CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-12AP04Appointment of Concept Property Management Secretarial Services Ltd as company secretary on 2021-01-01
2021-01-06TM02Termination of appointment of Preim Limited on 2020-12-31
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TYRON BANCROFT
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE GRAHAM
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2018-12-04AP01DIRECTOR APPOINTED KAREN ANNE LOWMAN
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIETTE PAULA PURR
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAWRENCE HUNTER
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-07-24AP01DIRECTOR APPOINTED MS LEANNE HUNTER
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 21
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-08-08RES10Resolutions passed:
  • Resolution of allotment of securities
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TYRON BANCROFT
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 21
2015-08-20AR0111/08/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-16CH04SECRETARY'S DETAILS CHNAGED FOR PREIM LIMITED on 2014-09-01
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM SCOTGATE HOUSE WHITLEY WAY NORTHFIELDS INDUSTRIAL ESTATE MARKET DEEPING LINCOLNSHIRE PE6 8AR
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE PAULA PURR / 01/09/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LAWRENCE HUNTER / 01/09/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TYRON BANCROFT / 01/09/2014
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM, SCOTGATE HOUSE WHITLEY WAY, NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING, LINCOLNSHIRE, PE6 8AR
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 21
2014-08-19AR0111/08/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRAHAM
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE COURAGE
2013-08-15AR0111/08/13 FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY THORNEYCROFT
2013-01-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREIM LIMITED / 01/10/2011
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AR0111/08/12 FULL LIST
2012-08-17AP01DIRECTOR APPOINTED LOUISE COURAGE
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIETTE PAULA JUX / 30/06/2012
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNINGTON NOMINEES LIMITED
2012-05-30RES13TRANSFER SHARES 01/05/2012
2012-05-30RES13DEBT COLLECTION 01/05/2012
2012-05-28AP01DIRECTOR APPOINTED VICTORIA JANE GRAHAM
2012-05-28AP01DIRECTOR APPOINTED TYRON BANCROFT
2012-05-28AP01DIRECTOR APPOINTED ADRIAN LAWRENCE HUNTER
2012-05-28AP01DIRECTOR APPOINTED JULIETTE PAULA JUX
2012-05-28AP01DIRECTOR APPOINTED HARVEY JULIAN THORNEYCROFT
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAUGHAN
2012-05-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16CH04CHANGE CORPORATE AS SECRETARY
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITIE SCOTGATE LTD / 01/10/2011
2011-08-22AR0111/08/11 FULL LIST
2011-07-25RES13REVOKE MINUTES 30/11/2006
2011-07-25RES13STEERING COMMITTEE 01/12/2006
2011-07-25RES13PURSUE INDEBTEDNESS 01/04/2009
2011-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20AR0111/08/10 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER VAUGHAN / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-28RES13DEBT COLLECTION 01/04/2009
2009-08-18363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED NICHOLAS PETER VAUGHAN
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12363sRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-11-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11RES13RE- COMP BUSINESS 30/11/06
2007-01-11RES13RE COMPANY BUSINESS 30/11/06
2006-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-09-09288bDIRECTOR RESIGNED
2005-09-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-09288aNEW SECRETARY APPOINTED
2005-09-09288aNEW DIRECTOR APPOINTED
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2005-09-09288bSECRETARY RESIGNED
2005-09-09225ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06
2005-09-09287REGISTERED OFFICE CHANGED ON 09/09/05 FROM: EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
2005-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MYTCHETT RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MYTCHETT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MYTCHETT RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MYTCHETT RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of MYTCHETT RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MYTCHETT RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of MYTCHETT RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MYTCHETT RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MYTCHETT RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MYTCHETT RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MYTCHETT RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MYTCHETT RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.