Active
Company Information for MOLYNEUX PLACE LIMITED
73 WOODHILL PARK, PEMBURY, TUNBRIDGE WELLS, TN2 4NP,
|
Company Registration Number
04953639
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
MOLYNEUX PLACE LIMITED | |
Legal Registered Office | |
73 WOODHILL PARK PEMBURY TUNBRIDGE WELLS TN2 4NP Other companies in SP2 | |
Company Number | 04953639 | |
---|---|---|
Company ID Number | 04953639 | |
Date formed | 2003-11-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-08-05 06:37:24 |
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 |
---|---|---|
BURKINSHAW MANAGEMENT LIMITED |
||
MARK ALEXANDER FRANCIS |
||
WILLIAM THOMAS HUTCHINSON |
||
HENRY PETER KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REMUS MANAGEMENT LIMITED |
Company Secretary | ||
ANN CHRISTINA DUNNETT |
Director | ||
SUSAN LENG |
Director | ||
GORDON TUCKER |
Director | ||
PETER ANTHONY CHICK |
Director | ||
PETER WILLIAM DAVIDSON |
Director | ||
ELIZABETH DORCAS WARREN |
Director | ||
AVERIL GILLIAN BEAN |
Director | ||
R H L SECRETARIES LIMITED |
Company Secretary | ||
R H L DIRECTORS LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WISH VALLEY MEWS PROPERTIES COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 2014-04-04 | Active | |
4 HUNGERSHALL PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-01 | CURRENT | 1991-08-07 | Active | |
CRANBOURNE GARDENS (CROWBOROUGH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2014-04-07 | Active | |
42 BROADWATER DOWN RESIDENTS COMPANY LIMITED | Company Secretary | 2015-07-15 | CURRENT | 1994-08-17 | Active | |
THE GREAT SANDERS HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-05-15 | CURRENT | 1993-12-23 | Active | |
BIRCH PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-01-01 | CURRENT | 1999-10-12 | Active | |
79 DARTFORD ROAD (RMC) LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2002-12-12 | Active | |
CATHCART GATE ESTATE MANAGEMENT LIMITED | Company Secretary | 2015-01-01 | CURRENT | 2012-03-07 | Active | |
FREEHOLD MOLYNEUX PLACE LTD. | Company Secretary | 2014-11-07 | CURRENT | 2007-05-14 | Active | |
41 UGR FREEHOLD LIMITED | Company Secretary | 2013-02-22 | CURRENT | 2013-02-22 | Active | |
ELMSTEAD COURT (MANAGEMENT) LIMITED | Company Secretary | 2012-08-01 | CURRENT | 1978-05-18 | Active | |
HILLSIDE (CROWBOROUGH) MANAGEMENT LIMITED | Company Secretary | 2009-04-01 | CURRENT | 1985-10-08 | Active | |
FREEHOLD MOLYNEUX PLACE LTD. | Director | 2015-02-17 | CURRENT | 2007-05-14 | Active | |
MOLYNEUX BOOKS LIMITED | Director | 2011-04-27 | CURRENT | 2011-04-27 | Active | |
FREEHOLD MOLYNEUX PLACE LTD. | Director | 2010-05-24 | CURRENT | 2007-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Appointment of Mrs Natasha Ann Sullivan as company secretary on 2024-09-24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR HUGH STEWART | ||
AP01 | DIRECTOR APPOINTED MR HUGH STEWART | |
APPOINTMENT TERMINATED, DIRECTOR HENRY PETER KNIGHT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY PETER KNIGHT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr William Thomas Hutchinson on 2020-07-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER FRANCIS | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN LABRUM on 2020-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/20 FROM 73 Woodhill Park Woodhill Park Pembury Tunbridge Wells TN2 4NP England | |
CH01 | Director's details changed for Mr Mark Alexander Francis on 2020-03-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/20 FROM C/O Bbm 5 Birling Road Tunbridge Wells Kent TN2 5LX | |
AP03 | Appointment of Mr John Labrum as company secretary on 2020-03-01 | |
TM02 | Termination of appointment of Burkinshaw Management Limited on 2020-03-01 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK ALEXANDER FRANCIS | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of Burkinshaw Management Limited as company secretary on 2014-11-07 | |
TM02 | Termination of appointment of Remus Management Limited on 2014-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/15 FROM Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN CHRISTINA DUNNETT | |
TM02 | Termination of appointment of Remus Management Limited on 2014-11-07 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM THOMAS HUTCHINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LENG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON TUCKER | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHICK | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR REMUS MANAGEMENT LIMITED on 2013-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/13 FROM 36 St Ann Street Salisbury Wiltshire SP1 2DP | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON | |
AP01 | DIRECTOR APPOINTED PETER WILLIAM DAVIDSON | |
AR01 | 05/11/12 NO MEMBER LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/11 NO MEMBER LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/11/10 NO MEMBER LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WARREN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVERIL BEAN | |
AP01 | DIRECTOR APPOINTED HENRY PETER KNIGHT | |
RES13 | REDUCING DIRECTORS TO 6 25/02/2010 | |
AP01 | DIRECTOR APPOINTED SUSAN LENG | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY CHICK | |
AR01 | 05/11/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DORCAS WARREN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON TUCKER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN CHRISTINA DUNNETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AVERIL GILLIAN BEAN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REMUS MANAGEMENT LIMITED / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANN DUNNETY / 18/02/2009 | |
288a | DIRECTOR APPOINTED ANN CHRISTINA DUNNETY | |
363a | ANNUAL RETURN MADE UP TO 05/11/08 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ELIZABETH DORCAS WARREN | |
288a | DIRECTOR APPOINTED GORDON TUCKER | |
288a | DIRECTOR APPOINTED AVERIL GILLIAN BEAN | |
288b | APPOINTMENT TERMINATED SECRETARY R H L SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR R H L DIRECTORS LIMITED | |
288a | SECRETARY APPOINTED REMUS MANAGEMENT LIMITED LOGGED FORM | |
288a | SECRETARY APPOINTED REMUS MANAGEMENT LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM REMUS MANAGEMENT LIMITED 36 ST ANN STREET SALISBURY WILTSHIRE SP1 2DP | |
363a | ANNUAL RETURN MADE UP TO 05/11/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | ANNUAL RETURN MADE UP TO 05/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | ANNUAL RETURN MADE UP TO 05/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | ANNUAL RETURN MADE UP TO 05/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: RUDON HOUSE STATION ROAD FOREST ROW EAST SUSSEX RH18 5DW | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
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 MOLYNEUX PLACE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MOLYNEUX PLACE LIMITED 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. |