MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13515851

Incorporation date

16/07/2021

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2023)
dot icon02/01/2026
Director's details changed for Mrs Vivienne Laura Trew on 2026-01-02
dot icon03/11/2025
Termination of appointment of Edward Croft as a director on 2025-10-31
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Appointment of Mrs Susan Elizabeth Knowles as a director on 2025-08-28
dot icon21/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon30/04/2025
Previous accounting period extended from 2024-07-31 to 2024-12-31
dot icon03/04/2025
Termination of appointment of Vivienne Laura Trew as a secretary on 2025-04-01
dot icon03/04/2025
Registered office address changed from 6 Damson View Eckington Pershore Worcestershire WR10 3FD England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-04-03
dot icon03/04/2025
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-04-01
dot icon05/12/2024
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to 6 Damson View Eckington Pershore Worcestershire WR10 3FD on 2024-12-05
dot icon05/12/2024
Termination of appointment of Centrick Limited as a secretary on 2024-12-05
dot icon05/12/2024
Appointment of Mrs Vivienne Laura Trew as a secretary on 2024-12-05
dot icon19/09/2024
Registered office address changed from The Exchange, 19 Newhall Street Birmingham B3 3PJ England to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2024-09-19
dot icon19/09/2024
Appointment of Centrick Limited as a secretary on 2024-09-19
dot icon19/09/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon07/02/2024
Appointment of Mr Edward Croft as a director on 2024-01-26
dot icon07/02/2024
Cessation of Matthew Peter Vincent as a person with significant control on 2024-01-26
dot icon07/02/2024
Cessation of Benjamin Andrew Charles Leather as a person with significant control on 2024-01-26
dot icon07/02/2024
Termination of appointment of Matthew Peter Vincent as a director on 2024-01-26
dot icon07/02/2024
Termination of appointment of Benjamin Andrew Charles Leather as a director on 2024-01-26
dot icon07/02/2024
Appointment of Mrs Vivienne Laura Trew as a director on 2024-01-26
dot icon07/02/2024
Registered office address changed from C/O the Gate International Drive Solihull Birmingham B90 4WA United Kingdom to The Exchange, 19 Newhall Street Birmingham B3 3PJ on 2024-02-07
dot icon07/02/2024
Notification of a person with significant control statement
dot icon31/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/08/2023
Memorandum and Articles of Association
dot icon22/08/2023
Resolutions
dot icon14/08/2023
Appointment of Mr Benjamin Andrew Charles Leather as a director on 2023-08-14
dot icon14/08/2023
Appointment of Mr Matthew Peter Vincent as a director on 2023-08-14
dot icon14/08/2023
Termination of appointment of Timothy John Wooldridge as a director on 2023-08-14
dot icon14/08/2023
Termination of appointment of Richard Andrew Bryan as a director on 2023-08-14
dot icon14/08/2023
Notification of Matthew Peter Vincent as a person with significant control on 2023-08-14
dot icon14/08/2023
Notification of Benjamin Andrew Charles Leather as a person with significant control on 2023-08-14
dot icon14/08/2023
Cessation of Richard Andrew Bryan as a person with significant control on 2023-08-14
dot icon14/08/2023
Cessation of Timothy John Wooldridge as a person with significant control on 2023-08-14
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2025 - Present
2826
Bryan, Richard Andrew
Director
16/07/2021 - 14/08/2023
100
Leather, Benjamin Andrew Charles
Director
14/08/2023 - 26/01/2024
45
Mr Matthew Peter Vincent
Director
14/08/2023 - 26/01/2024
45
CENTRICK LIMITED
Corporate Secretary
19/09/2024 - 05/12/2024
126

Persons with Significant Control

8
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 MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED

MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/2021 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED?

toggle

MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/2021 .

Where is MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED located?

toggle

MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED do?

toggle

MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MIRABELLE (ROMAN MEADOW) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/01/2026: Director's details changed for Mrs Vivienne Laura Trew on 2026-01-02.