MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED

Register to unlock more data on OkredoRegister

MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02965431

Incorporation date

06/09/1994

Size

Dormant

Contacts

Registered address

Registered address

Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire NN6 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1994)
dot icon18/12/2025
Cessation of Peter Brookfield as a person with significant control on 2025-09-16
dot icon18/12/2025
Cessation of Wendy Brookfield as a person with significant control on 2025-09-16
dot icon18/12/2025
Cessation of Anne-Marie Christina Lore Brutnall as a person with significant control on 2025-09-16
dot icon18/12/2025
Cessation of Liam O'brien as a person with significant control on 2025-09-16
dot icon18/12/2025
Cessation of Graham Walter Gell as a person with significant control on 2025-09-16
dot icon18/12/2025
Notification of a person with significant control statement
dot icon12/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon15/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/12/2023
Registered office address changed from 155 Wellingborough Road Rushden Northamptonshire NN10 9TB to Thistledown Barn 204 Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2023-12-07
dot icon15/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon01/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon17/08/2021
Termination of appointment of Teresa Ann Millard as a director on 2021-08-17
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-06 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/03/2020
Cessation of Teresa Ann Millard as a person with significant control on 2019-09-13
dot icon17/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon12/07/2018
Notification of Anne-Marie Christina Lore Brutnall as a person with significant control on 2016-04-06
dot icon12/07/2018
Notification of Liam O'brien as a person with significant control on 2016-04-06
dot icon12/07/2018
Notification of Peter Brookfield as a person with significant control on 2016-04-06
dot icon12/07/2018
Notification of Teresa Ann Millard as a person with significant control on 2016-04-06
dot icon12/07/2018
Notification of Wendy Brookfield as a person with significant control on 2016-04-06
dot icon12/07/2018
Notification of Graham Walter Gell as a person with significant control on 2016-04-06
dot icon06/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/10/2017
Cessation of Margaret Watson as a person with significant control on 2017-03-16
dot icon09/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/03/2017
Termination of appointment of Margaret Watson as a director on 2017-03-15
dot icon16/03/2017
Appointment of Mr Graham Walter Gell as a director on 2017-03-15
dot icon12/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Appointment of Mrs Margaret Watson as a director
dot icon19/06/2013
Termination of appointment of David Pretty as a director
dot icon13/06/2013
Termination of appointment of Graham Hill as a director
dot icon13/06/2013
Termination of appointment of Graham Hill as a secretary
dot icon13/06/2013
Registered office address changed from 164 Bedford Road Kempston Bedford Bedfordshire MK42 8BH on 2013-06-13
dot icon19/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon15/09/2010
Director's details changed for David Pretty on 2010-09-06
dot icon18/11/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon02/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/11/2008
Return made up to 06/09/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2007
Return made up to 06/09/07; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 06/09/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 06/09/05; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: 42 high street irthlingborough northants NN9 5TN
dot icon16/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/10/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Director resigned
dot icon06/10/2004
Return made up to 06/09/04; full list of members
dot icon16/10/2003
Return made up to 06/09/03; full list of members
dot icon30/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2002
Return made up to 06/09/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/09/2001
Return made up to 06/09/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/12/2000
Accounts for a small company made up to 1999-12-31
dot icon18/10/2000
Return made up to 06/09/00; full list of members
dot icon12/11/1999
Full accounts made up to 1998-12-31
dot icon13/09/1999
Return made up to 06/09/99; full list of members
dot icon15/09/1998
Return made up to 06/09/98; full list of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon10/09/1997
Return made up to 06/09/97; change of members
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon06/10/1996
Return made up to 06/09/96; full list of members
dot icon17/05/1996
New director appointed
dot icon09/05/1996
Ad 29/04/96--------- £ si 4@1=4 £ ic 2/6
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
New director appointed
dot icon11/12/1995
Director resigned
dot icon11/09/1995
Return made up to 06/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
New secretary appointed;director resigned;new director appointed
dot icon14/10/1994
Secretary resigned;director resigned;new director appointed
dot icon14/10/1994
Accounting reference date notified as 31/12
dot icon28/09/1994
Secretary resigned;director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Registered office changed on 28/09/94 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP
dot icon28/09/1994
Ad 06/09/94--------- £ si 1@1=1 £ ic 1/2
dot icon06/09/1994
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
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.42K
-
0.00
10.53K
-
2022
0
6.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gell, Graham Walter
Director
15/03/2017 - Present
1

Persons with Significant Control

12
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 MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED

MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED is an(a) Active company incorporated on 06/09/1994 with the registered office located at Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire NN6 0BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED?

toggle

MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED is currently Active. It was registered on 06/09/1994 .

Where is MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED located?

toggle

MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED is registered at Thistledown Barn 204 Holcot Lane, Sywell, Northampton, Northamptonshire NN6 0BG.

What does MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED do?

toggle

MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MALLOWS COURT RESIDENTS ASSOCIATION (1994) LIMITED?

toggle

The latest filing was on 18/12/2025: Cessation of Peter Brookfield as a person with significant control on 2025-09-16.