About

Registered Number: 04492815
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, CO10 7GB,

 

Having been setup in 2002, Mawney Court Management Company Ltd are based in Sudbury, it's status in the Companies House registry is set to "Active". This business has 4 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTART, Andrew 23 July 2002 - 1
GILLESPIE, David Andrew 31 July 2013 26 July 2019 1
GILLESPIE, James King 23 July 2002 27 February 2015 1
HARRINGTON, Mark 19 April 2004 19 May 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CH01 - Change of particulars for director 27 July 2020
AD01 - Change of registered office address 27 July 2020
AP04 - Appointment of corporate secretary 27 July 2020
TM02 - Termination of appointment of secretary 27 July 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 26 July 2019
AD01 - Change of registered office address 26 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 August 2015
AD01 - Change of registered office address 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 20 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.