Active
Company Information for MORMIR ESTATES LTD
22 COLBERG PLACE, LONDON, N16 5RB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MORMIR ESTATES LTD | |
Legal Registered Office | |
22 COLBERG PLACE LONDON N16 5RB Other companies in N16 | |
Company Number | 04845572 | |
---|---|---|
Company ID Number | 04845572 | |
Date formed | 2003-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 26/04/2025 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB883781181 |
Last Datalog update: | 2024-05-05 08:06:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SARA MIRIAM BODNER |
||
MARK BODNER |
||
SARA MIRIAM BODNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ONEFIELD PROPERTIES LIMITED | Director | 2018-03-06 | CURRENT | 2017-10-18 | Active - Proposal to Strike off | |
GLOWHEAVEN LTD | Director | 2018-03-01 | CURRENT | 2018-02-06 | Active - Proposal to Strike off | |
JADEX LTD | Director | 2018-03-01 | CURRENT | 2018-01-29 | Active | |
EPSOM ROAD LTD | Director | 2017-05-24 | CURRENT | 2017-05-24 | Active | |
DRYCREST PROPERTIES LIMITED | Director | 2017-03-01 | CURRENT | 2014-02-12 | Active | |
GP STREET LTD | Director | 2016-12-08 | CURRENT | 2016-12-08 | Active - Proposal to Strike off | |
CHERTSEY STREET LTD | Director | 2016-12-07 | CURRENT | 2016-04-10 | Active | |
UPMINSTER 9 LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Dissolved 2018-03-20 | |
NOVACALL LIMITED | Director | 2016-07-12 | CURRENT | 2016-06-24 | Active - Proposal to Strike off | |
COLBROOK PROPERTIES LIMITED | Director | 2016-06-17 | CURRENT | 2014-03-13 | Active | |
CHURCH VIEW BOSTON LTD | Director | 2015-10-28 | CURRENT | 2015-01-21 | Active | |
STARGROVE LTD | Director | 2013-08-30 | CURRENT | 2013-08-30 | Active | |
UPMASTER LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
RIVERBERG LTD | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
COLRIDGE LTD | Director | 2012-05-11 | CURRENT | 2012-02-09 | Active | |
HILLSTOP LTD | Director | 2011-11-10 | CURRENT | 2011-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 27/07/18 TO 26/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/07/17 TO 27/07/17 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/07/16 TO 28/07/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/14 TO 29/07/14 | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/07/13 | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sara Miriam Bodner on 2010-07-25 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/08/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED FIRGATE PROPERTIES LTD CERTIFICATE ISSUED ON 29/07/03 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 MORMIR ESTATES LTD
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as MORMIR ESTATES LTD are:
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. |