M&R SECRETARIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

M&R SECRETARIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05065514

Incorporation date

05/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Botanic House, 100 Hills Road, Cambridge, England CB2 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon02/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon16/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon16/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon16/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon01/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon11/04/2025
Director's details changed for Mr Thomas David Alexander Pickthorn on 2025-04-10
dot icon21/01/2025
Secretary's details changed
dot icon20/01/2025
Director's details changed for Craig Ian Hodgson on 2025-01-18
dot icon20/01/2025
Director's details changed for Ms Zickie Hwei Ling Lim on 2025-01-18
dot icon20/01/2025
Director's details changed for Mr James Michael Hunter on 2025-01-18
dot icon20/01/2025
Director's details changed for Charles Samuel Geoffrey Staveley on 2025-01-18
dot icon17/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
dot icon17/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon17/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon17/01/2025
Audit exemption subsidiary accounts made up to 2024-05-31
dot icon11/10/2024
Termination of appointment of Justin Jolyon Peter Ripman as a director on 2023-11-27
dot icon11/10/2024
Appointment of Charles Samuel Geoffrey Staveley as a director on 2023-11-27
dot icon16/08/2024
Director's details changed for Claire Margaret Clarke on 2024-08-15
dot icon04/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon14/02/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon20/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon20/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon20/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon03/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon03/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon03/01/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon30/11/2021
Audit exemption subsidiary accounts made up to 2021-05-31
dot icon30/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon30/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon30/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon15/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon18/12/2019
Resolutions
dot icon17/12/2019
Accounts for a small company made up to 2019-05-31
dot icon16/12/2019
Appointment of Justin Jolyon Peter Ripman as a director on 2019-11-30
dot icon13/12/2019
Termination of appointment of Guy Robert Hinchley as a director on 2019-11-30
dot icon17/09/2019
Change of details for Mills & Reeve Llp as a person with significant control on 2019-09-16
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon21/12/2018
Accounts for a small company made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/01/2018
Full accounts made up to 2017-05-31
dot icon28/12/2017
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon04/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon14/02/2017
Full accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Brian Marshall as a director on 2016-05-31
dot icon11/04/2016
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon11/04/2016
Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
dot icon16/02/2016
Full accounts made up to 2015-05-31
dot icon01/10/2015
Termination of appointment of Edward Powell as a director on 2015-09-25
dot icon15/09/2015
Termination of appointment of Sabrina Knight as a secretary on 2015-09-15
dot icon07/08/2015
Appointment of Fiona Bradford as a secretary on 2015-06-30
dot icon24/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon28/05/2015
Appointment of Mr Guy Robert Hinchley as a director on 2015-05-27
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon19/02/2015
Appointment of Mrs Sabrina Knight as a secretary on 2015-02-19
dot icon19/02/2015
Termination of appointment of Jenny Farrer as a secretary on 2015-02-19
dot icon27/01/2015
Full accounts made up to 2014-05-31
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Paul Boone as a secretary
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon24/01/2014
Director's details changed for Thomas David Alexander Pickthorn on 2013-02-18
dot icon18/12/2013
Director's details changed for Mr James Michael Hunter on 2013-12-13
dot icon14/05/2013
Appointment of Mr Paul Boone as a secretary
dot icon19/03/2013
Director's details changed for Craig Ian Hodgson on 2013-03-19
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon19/02/2013
Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 2013-02-19
dot icon02/10/2012
Full accounts made up to 2012-05-31
dot icon13/07/2012
Termination of appointment of Mark Finch as a director
dot icon27/06/2012
Appointment of Edward Powell as a director
dot icon27/06/2012
Appointment of Mr Mark Andrew Finch as a director
dot icon08/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon09/01/2012
Full accounts made up to 2011-05-31
dot icon08/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon08/11/2010
Director's details changed for Ms Zickie Lim on 2010-11-08
dot icon08/11/2010
Secretary's details changed for Zickie Lim on 2010-11-08
dot icon08/11/2010
Full accounts made up to 2010-05-31
dot icon15/09/2010
Appointment of Mrs Jenny Farrer as a secretary
dot icon15/09/2010
Termination of appointment of Maureen Pooley as a secretary
dot icon10/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/03/2010
Director's details changed for Craig Ian Hodgson on 2010-03-09
dot icon09/03/2010
Director's details changed for Claire Margaret Clarke on 2010-03-09
dot icon09/03/2010
Director's details changed for Brian Marshall on 2010-03-09
dot icon09/03/2010
Director's details changed for Ms Zickie Lim on 2010-03-09
dot icon19/11/2009
Full accounts made up to 2009-05-31
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon25/02/2009
Full accounts made up to 2008-05-31
dot icon05/08/2008
Director appointed zickie hwei ling lim
dot icon30/05/2008
Secretary appointed maureen pooley
dot icon15/05/2008
Director's change of particulars / brian marshall / 17/05/2007
dot icon31/03/2008
Return made up to 05/03/08; full list of members
dot icon31/03/2008
Director's change of particulars / brian marshall / 17/05/2007
dot icon10/03/2008
Full accounts made up to 2007-05-31
dot icon21/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon08/03/2007
Return made up to 05/03/07; full list of members
dot icon11/05/2006
Return made up to 05/03/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-05-31
dot icon30/09/2005
New director appointed
dot icon31/03/2005
Return made up to 05/03/05; full list of members
dot icon20/12/2004
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon11/08/2004
Resolutions
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon07/06/2004
Certificate of change of name
dot icon05/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Mark Andrew
Director
21/06/2012 - 13/07/2012
5
Ripman, Justin Jolyon Peter
Director
30/11/2019 - 27/11/2023
11
Clarke, Claire Margaret
Director
01/06/2004 - Present
23
Lim, Zickie Hwei Ling
Director
18/07/2008 - Present
16
Hodgson, Craig Ian
Director
22/09/2005 - Present
43

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 M&R SECRETARIAL SERVICES LIMITED

M&R SECRETARIAL SERVICES LIMITED is an(a) Active company incorporated on 05/03/2004 with the registered office located at Botanic House, 100 Hills Road, Cambridge, England CB2 1PH. There are currently 8 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 M&R SECRETARIAL SERVICES LIMITED?

toggle

M&R SECRETARIAL SERVICES LIMITED is currently Active. It was registered on 05/03/2004 .

Where is M&R SECRETARIAL SERVICES LIMITED located?

toggle

M&R SECRETARIAL SERVICES LIMITED is registered at Botanic House, 100 Hills Road, Cambridge, England CB2 1PH.

What does M&R SECRETARIAL SERVICES LIMITED do?

toggle

M&R SECRETARIAL SERVICES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for M&R SECRETARIAL SERVICES LIMITED?

toggle

The latest filing was on 02/02/2026: Audit exemption subsidiary accounts made up to 2025-05-31.