23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017342

Incorporation date

19/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Srl Accountancy, The Old Rectory Main Street, Glenfield, Leicester LE3 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2000)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon27/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-06-30
dot icon01/07/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-06-30
dot icon15/09/2022
Director's details changed for Mrs Mandeep Nijjer on 2022-09-02
dot icon15/09/2022
Secretary's details changed for Mrs Mandeep Nijjer on 2022-09-02
dot icon27/07/2022
Appointment of Mrs Mandeep Nijjer as a director on 2022-07-26
dot icon26/07/2022
Registered office address changed from 34 Stotfold Road Arlesey Bedfordshire SG15 6XT to C/O Srl Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG on 2022-07-26
dot icon26/07/2022
Appointment of Mrs Mandeep Nijjer as a secretary on 2022-07-26
dot icon26/07/2022
Termination of appointment of Christine Mary Cataldo as a director on 2022-07-25
dot icon26/07/2022
Termination of appointment of Christine Mary Cataldo as a secretary on 2022-07-25
dot icon06/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon14/06/2021
Termination of appointment of Michael Anthony Ring as a director on 2021-02-01
dot icon19/02/2021
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Notification of a person with significant control statement
dot icon02/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon05/05/2017
Termination of appointment of Monica Mary Ring as a director on 2017-04-05
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon18/07/2016
Director's details changed for Richard Foster on 2015-08-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon15/07/2015
Director's details changed for Mrs Christine Mary Cataldo on 2013-11-01
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon16/07/2013
Director's details changed for Richard Foster on 2012-07-30
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon29/06/2012
Director's details changed for Christine Mary Cataldo on 2010-11-25
dot icon30/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon12/07/2010
Director's details changed for Richard Foster on 2010-06-19
dot icon12/07/2010
Director's details changed for Monica Mary Ring on 2010-06-19
dot icon12/07/2010
Director's details changed for Mr Michael Anthony Ring on 2010-06-19
dot icon12/07/2010
Director's details changed for Christine Mary Cataldo on 2010-06-19
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon09/07/2009
Return made up to 19/06/09; full list of members
dot icon11/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Return made up to 19/06/08; full list of members
dot icon09/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/07/2007
Return made up to 19/06/07; change of members
dot icon11/11/2006
Secretary's particulars changed;director's particulars changed
dot icon11/11/2006
Registered office changed on 11/11/06 from: 13B common road stotfold hitchin hertfordshire SG5 4BX
dot icon05/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon11/07/2006
Return made up to 19/06/06; full list of members
dot icon23/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/07/2005
Return made up to 19/06/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/03/2005
Registered office changed on 24/03/05 from: 37 ashburnham road luton bedfordshire LU1 1JN
dot icon10/03/2005
New director appointed
dot icon03/02/2005
Memorandum and Articles of Association
dot icon14/01/2005
Secretary resigned;director resigned
dot icon13/01/2005
New secretary appointed;new director appointed
dot icon26/08/2004
Return made up to 19/06/04; full list of members
dot icon22/07/2004
Ad 26/02/04--------- £ si 25@1=25 £ ic 75/100
dot icon02/03/2004
Total exemption full accounts made up to 2003-06-30
dot icon03/09/2003
Return made up to 19/06/03; change of members
dot icon24/07/2003
Registered office changed on 24/07/03 from: 37 ashburnham road luton bedfordshire LU1 1JN
dot icon10/06/2003
Director resigned
dot icon05/06/2003
Registered office changed on 05/06/03 from: 11 roundwood lane harpenden hertfordshire AL5 3BW
dot icon12/05/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon29/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon06/03/2003
New director appointed
dot icon19/02/2003
Return made up to 19/06/02; full list of members
dot icon19/02/2003
New secretary appointed
dot icon31/01/2003
Registered office changed on 31/01/03 from: 33 grove park wanstead london E11 2DW
dot icon29/07/2002
Return made up to 19/06/01; full list of members
dot icon29/07/2002
New secretary appointed;new director appointed
dot icon29/07/2002
New director appointed
dot icon29/07/2002
Registered office changed on 29/07/02 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon29/07/2002
Accounts for a dormant company made up to 2001-06-30
dot icon26/07/2002
Restoration by order of the court
dot icon26/03/2002
Final Gazette dissolved via compulsory strike-off
dot icon04/12/2001
First Gazette notice for compulsory strike-off
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
Director resigned
dot icon13/07/2000
Certificate of change of name
dot icon19/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.27K
-
0.00
-
-
2022
0
10.19K
-
0.00
-
-
2023
0
8.90K
-
0.00
-
-
2023
0
8.90K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.90K £Descended-12.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Kuljinder
Director
19/12/2002 - 04/06/2003
1
Foster, Richard
Director
06/12/2004 - Present
-
Cataldo, Christine Mary
Director
09/01/2005 - 24/07/2022
-
Ring, Geraldine
Director
16/04/2003 - 09/01/2005
1
Dwyer, Daniel John
Nominee Secretary
18/06/2000 - 04/07/2000
1327

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED

23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/06/2000 with the registered office located at C/O Srl Accountancy, The Old Rectory Main Street, Glenfield, Leicester LE3 8DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED?

toggle

23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/06/2000 .

Where is 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED located?

toggle

23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED is registered at C/O Srl Accountancy, The Old Rectory Main Street, Glenfield, Leicester LE3 8DG.

What does 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED do?

toggle

23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 23 ST. MICHAEL'S MOUNT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.