Company Information for MANDEVILLE PROPERTY SOLUTIONS LIMITED
BARTTELOT COURT, BARTTELOT ROAD, HORSHAM, WEST SUSSEX, RH12 1DQ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MANDEVILLE PROPERTY SOLUTIONS LIMITED | ||
Legal Registered Office | ||
BARTTELOT COURT, BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ Other companies in RH12 | ||
Previous Names | ||
|
Company Number | 05333576 | |
---|---|---|
Company ID Number | 05333576 | |
Date formed | 2005-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-09-05 09:04:30 |
Companies House |
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 |
---|---|---|
DOROTHY BRIDGET BIRD |
||
CLIVE STUART BIRD |
||
HOWARD PAUL WILLIAMS |
||
LORRAINE PETA STRATTON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESPOKE HOUSING SOLUTIONS LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
LADYBIRD PROPERTIES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-10-28 | Active | |
CATALYST FOR HOMES CIC | Company Secretary | 1994-01-21 | CURRENT | 1994-01-21 | Active | |
C4H FLOWERS WAY INVESTMENTS LTD | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
C4H FLOWERS WAY (DEVELOPMENTS) LTD | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
THE MISSIONARY SOCIETY OF ST PAUL | Director | 2012-09-13 | CURRENT | 2005-01-13 | Active | |
C4H LIMITED | Director | 2009-11-12 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
C4H (CONSULTANCY SERVICES) LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active - Proposal to Strike off | |
CATALYST (NEW DEVELOPMENTS) LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
CATALYST (EXISTING DEVELOPMENTS) LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
CATALYST (FUTURE PRODUCTS) LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active - Proposal to Strike off | |
CATALYST FOR HOMES CIC | Director | 2009-10-02 | CURRENT | 1994-01-21 | Active | |
BESPOKE HOUSING SOLUTIONS LIMITED | Director | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
LADYBIRD PROPERTIES LIMITED | Director | 2002-11-01 | CURRENT | 2002-10-28 | Active | |
TECH-COVER LTD | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2014-07-15 | |
TECH-COVER LTD | Director | 2012-05-24 | CURRENT | 2012-05-24 | Dissolved 2014-07-15 | |
MANDEVILLE SELECT LTD | Director | 2012-05-24 | CURRENT | 2012-05-24 | Active - Proposal to Strike off | |
X-CLAIMS LIMITED | Director | 2006-05-03 | CURRENT | 2006-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE STUART BIRD | |
PSC07 | CESSATION OF HOWARD PAUL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PAUL WILLIAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
PSC07 | CESSATION OF HOWARD PAUL WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD PAUL WILLIAMS | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE PETA STRATTON WILLIAMS / 17/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PAUL WILLIAMS / 17/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DOROTHY BRIDGET BIRD on 2013-01-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BIRD / 17/01/2013 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/01/09; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 30/08/07--------- £ SI 50@1=50 £ IC 100/150 | |
CERTNM | COMPANY NAME CHANGED BESPOKE HOUSING SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 17/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 20/10/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
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 MANDEVILLE PROPERTY SOLUTIONS LIMITED
MANDEVILLE PROPERTY SOLUTIONS LIMITED owns 1 domain names.
bhsolutions.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MANDEVILLE PROPERTY SOLUTIONS 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. |