44 MARYPORT STREET USK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

44 MARYPORT STREET USK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02299137

Incorporation date

22/09/1988

Size

Dormant

Contacts

Registered address

Registered address

44 Maryport Street, Usk, Monmouthshire NP15 1AECopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1988)
dot icon10/02/2026
Change of details for Ms Jacqueline Anne Greenslade as a person with significant control on 2026-02-10
dot icon10/02/2026
Change of details for Mr William Steven O'brien as a person with significant control on 2026-02-10
dot icon10/02/2026
Change of details for Mrs Beti Lorraine Owen as a person with significant control on 2026-02-10
dot icon26/01/2026
Withdrawal of a person with significant control statement on 2026-01-26
dot icon26/01/2026
Notification of William Steven O'brien as a person with significant control on 2026-01-26
dot icon26/01/2026
Notification of Jacqueline Anne Greenslade as a person with significant control on 2026-01-26
dot icon26/01/2026
Notification of Beti Lorraine Owen as a person with significant control on 2026-01-26
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon27/11/2025
Confirmation statement made on 2025-11-27 with updates
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon14/12/2024
Termination of appointment of Jonathan Edward Morris as a director on 2024-12-13
dot icon14/12/2024
Appointment of Ms Jacqueline Anne Greenslade as a director on 2024-12-13
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon03/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon03/01/2022
Appointment of Mr Jonathan Edward Morris as a director on 2021-12-21
dot icon31/12/2021
Termination of appointment of Andrew Hughes as a director on 2021-12-20
dot icon01/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon16/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon23/07/2018
Appointment of Mr William Steven O’Brien as a secretary on 2018-07-23
dot icon23/07/2018
Termination of appointment of Ian David Moore as a secretary on 2018-07-23
dot icon06/07/2018
Appointment of Mr William Steven O'brien as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Ian David Moore as a director on 2018-07-06
dot icon06/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon17/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon19/10/2015
Appointment of Mrs Beti Owen as a director on 2015-10-01
dot icon19/10/2015
Registered office address changed from , Flat 1, 44 Maryport Street, Usk, Monmouthshire, NP15 1AE to 44 Maryport Street Usk Monmouthshire NP15 1AE on 2015-10-19
dot icon19/10/2015
Termination of appointment of Alan Campbell Bailey as a director on 2015-10-01
dot icon24/08/2015
Secretary's details changed for Mr Ian David Moore on 2015-08-24
dot icon24/08/2015
Director's details changed for Mr Ian David Moore on 2015-08-24
dot icon02/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-30 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon25/09/2012
Appointment of Mr Alan Campbell Bailey as a director
dot icon25/09/2012
Termination of appointment of Rhian Samuel as a director
dot icon09/07/2012
Appointment of Mr Andrew Hughes as a director
dot icon09/07/2012
Termination of appointment of Valda Van Loo as a director
dot icon28/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon13/01/2011
Register inspection address has been changed from C/O 40 Maryport St Management Co 44 Maryport Street Usk Monmouthshire NP15 1AE Wales
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/11/2010
Certificate of change of name
dot icon10/11/2010
Appointment of Mr Ian David Moore as a secretary
dot icon10/11/2010
Appointment of Mr Ian David Moore as a director
dot icon10/11/2010
Termination of appointment of Gwyneth Morgan as a secretary
dot icon15/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon15/01/2010
Register inspection address has been changed
dot icon15/01/2010
Director's details changed for Valda Van Loo on 2009-12-31
dot icon15/01/2010
Director's details changed for Rhian Samuel on 2009-12-31
dot icon08/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon19/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/01/2009
Return made up to 30/12/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon04/01/2008
Return made up to 30/12/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon04/01/2008
Secretary's particulars changed
dot icon18/01/2007
Return made up to 30/12/06; full list of members
dot icon18/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/11/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon07/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/01/2006
Return made up to 30/12/05; full list of members
dot icon14/01/2005
Return made up to 30/12/04; full list of members
dot icon15/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon13/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
Secretary's particulars changed;director's particulars changed
dot icon31/03/2004
New director appointed
dot icon09/01/2004
Return made up to 30/12/03; full list of members
dot icon13/06/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/06/2003
Accounts for a dormant company made up to 2002-03-31
dot icon13/06/2003
New director appointed
dot icon28/02/2003
Return made up to 30/12/02; full list of members
dot icon28/02/2003
New secretary appointed
dot icon06/12/2002
Director resigned
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
Director resigned
dot icon06/03/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/01/2002
Return made up to 30/12/01; full list of members
dot icon19/01/2001
Return made up to 30/12/00; full list of members
dot icon02/06/2000
Accounts for a dormant company made up to 2000-04-05
dot icon28/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon02/08/1999
Ad 22/09/88--------- £ si 3@1
dot icon02/08/1999
Accounts for a dormant company made up to 1998-03-31
dot icon02/08/1999
Accounts for a dormant company made up to 1997-03-31
dot icon02/08/1999
Accounts for a dormant company made up to 1996-03-31
dot icon02/08/1999
Accounts for a dormant company made up to 1995-03-31
dot icon02/08/1999
Return made up to 31/12/98; full list of members
dot icon02/08/1999
Return made up to 31/12/97; full list of members
dot icon02/08/1999
Return made up to 31/12/96; no change of members
dot icon01/08/1999
Restoration by order of the court
dot icon11/02/1997
Final Gazette dissolved via voluntary strike-off
dot icon22/10/1996
First Gazette notice for voluntary strike-off
dot icon10/09/1996
Application for striking-off
dot icon04/04/1996
Return made up to 31/12/95; no change of members
dot icon25/07/1995
Return made up to 31/12/94; full list of members
dot icon24/02/1995
Director resigned;new director appointed
dot icon22/11/1994
Full accounts made up to 1994-03-31
dot icon07/04/1994
Return made up to 31/12/93; no change of members
dot icon21/02/1994
New director appointed
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon09/02/1993
Return made up to 31/12/92; full list of members
dot icon03/04/1992
Full accounts made up to 1991-03-31
dot icon03/04/1992
Full accounts made up to 1990-03-31
dot icon03/04/1992
Full accounts made up to 1989-03-31
dot icon13/01/1992
Return made up to 31/12/89; full list of members
dot icon20/12/1991
Resolutions
dot icon20/12/1991
Return made up to 31/12/91; no change of members
dot icon30/01/1991
Return made up to 31/12/90; full list of members
dot icon01/09/1989
Registered office changed on 01/09/89 from:\17 welsh street, chepstow, gwent, NP6 5LL
dot icon19/04/1989
Secretary resigned;director resigned
dot icon03/04/1989
New director appointed
dot icon17/03/1989
New secretary appointed
dot icon22/09/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, Rhian
Director
20/11/2006 - 01/09/2012
3
Attewell, Pauline
Director
01/02/1994 - 30/07/1998
2
Mr William Steven O'brien
Director
06/07/2018 - Present
-
Spickett Jones, Jean Millicent
Director
25/06/2002 - 03/02/2004
-
Bailey, Alan Campbell
Director
01/09/2012 - 01/10/2015
-

Persons with Significant Control

4
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 44 MARYPORT STREET USK MANAGEMENT LIMITED

44 MARYPORT STREET USK MANAGEMENT LIMITED is an(a) Active company incorporated on 22/09/1988 with the registered office located at 44 Maryport Street, Usk, Monmouthshire NP15 1AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 44 MARYPORT STREET USK MANAGEMENT LIMITED?

toggle

44 MARYPORT STREET USK MANAGEMENT LIMITED is currently Active. It was registered on 22/09/1988 .

Where is 44 MARYPORT STREET USK MANAGEMENT LIMITED located?

toggle

44 MARYPORT STREET USK MANAGEMENT LIMITED is registered at 44 Maryport Street, Usk, Monmouthshire NP15 1AE.

What does 44 MARYPORT STREET USK MANAGEMENT LIMITED do?

toggle

44 MARYPORT STREET USK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 MARYPORT STREET USK MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Change of details for Ms Jacqueline Anne Greenslade as a person with significant control on 2026-02-10.