MENTMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

MENTMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03250857

Incorporation date

16/09/1996

Size

Dormant

Contacts

Registered address

Registered address

107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1996)
dot icon24/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon12/12/2016
First Gazette notice for compulsory strike-off
dot icon13/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/03/2012
Compulsory strike-off action has been discontinued
dot icon22/03/2012
Annual return made up to 2011-09-17 with full list of shareholders
dot icon16/01/2012
First Gazette notice for compulsory strike-off
dot icon30/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/05/2011
Compulsory strike-off action has been discontinued
dot icon12/05/2011
Annual return made up to 2010-09-17 with full list of shareholders
dot icon22/03/2011
Compulsory strike-off action has been suspended
dot icon24/01/2011
First Gazette notice for compulsory strike-off
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2010
Appointment of Mrs Jayne Bullas as a director
dot icon29/06/2010
Termination of appointment of Claire Cousins as a director
dot icon19/05/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon10/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 17/09/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2007
Return made up to 17/09/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2006
Return made up to 17/09/06; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/06/2006
Amended accounts made up to 2004-12-31
dot icon05/12/2005
Return made up to 17/09/05; full list of members
dot icon27/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 17/09/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/03/2004
Secretary's particulars changed
dot icon02/03/2004
Registered office changed on 03/03/04 from: 18A dudley street grimsby north east lincolnshire DN31 2AB
dot icon17/02/2004
Return made up to 17/09/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon09/10/2002
Return made up to 17/09/02; no change of members
dot icon16/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Particulars of mortgage/charge
dot icon10/10/2001
Return made up to 17/09/01; no change of members
dot icon27/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon29/05/2001
Accounts for a small company made up to 1999-12-31
dot icon17/10/2000
Registered office changed on 18/10/00 from: 18A dudley street grimsby n e lincolnshire DN31 2AB
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
Return made up to 17/09/00; full list of members
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon20/06/2000
Particulars of mortgage/charge
dot icon14/12/1999
Return made up to 17/09/99; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Return made up to 17/12/98; no change of members
dot icon29/09/1998
Return made up to 17/09/98; no change of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon28/01/1998
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon16/12/1997
Director's particulars changed
dot icon25/10/1997
Return made up to 17/09/97; full list of members
dot icon11/09/1997
Ad 08/09/97--------- £ si 2@1=2 £ ic 2/4
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New secretary appointed
dot icon05/12/1996
Director resigned
dot icon05/12/1996
New director appointed
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon25/11/1996
Resolutions
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New secretary appointed
dot icon04/11/1996
Director resigned
dot icon04/11/1996
Secretary resigned
dot icon04/11/1996
Registered office changed on 05/11/96 from: 88 kingsway holborn london WC2B 6AW
dot icon16/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ST JAMES'S DIRECTORS LIMITED
Nominee Director
17/09/1996 - 29/10/1996
547
ST JAMES'S SECRETARIES LIMITED
Nominee Secretary
17/09/1996 - 29/10/1996
548
APR SECRETARIES LTD
Corporate Secretary
01/02/2000 - Present
79
Cousins, Claire
Director
22/11/1996 - 17/06/2010
-
CROWLE ENTERPRISES LIMITED
Corporate Secretary
29/10/1996 - 08/09/1997
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MENTMORE PROPERTIES LIMITED

MENTMORE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/09/1996 with the registered office located at 107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ER. There are currently 2 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 MENTMORE PROPERTIES LIMITED?

toggle

MENTMORE PROPERTIES LIMITED is currently Dissolved. It was registered on 16/09/1996 and dissolved on 24/07/2017.

Where is MENTMORE PROPERTIES LIMITED located?

toggle

MENTMORE PROPERTIES LIMITED is registered at 107 Cleethorpe Road, Grimsby, North East Lincolnshire DN31 3ER.

What does MENTMORE PROPERTIES LIMITED do?

toggle

MENTMORE PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MENTMORE PROPERTIES LIMITED?

toggle

The latest filing was on 24/07/2017: Final Gazette dissolved via compulsory strike-off.