About

Registered Number: 05175074
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Waterford Group Block Management Unit 1, Campbeltown Road, Birkenhead, CH41 9HP,

 

Mendip House Management Company Ltd was founded on 09 July 2004 with its registered office in Birkenhead, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There is one director listed as Hanks, Kathryn for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKS, Kathryn 09 July 2004 20 February 2008 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 09 July 2019
AD01 - Change of registered office address 26 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 23 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 09 January 2014
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 18 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 20 July 2012
AD01 - Change of registered office address 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AD01 - Change of registered office address 13 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 29 July 2010
AP04 - Appointment of corporate secretary 18 December 2009
AD01 - Change of registered office address 18 December 2009
TM02 - Termination of appointment of secretary 18 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 07 September 2009
353 - Register of members 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363s - Annual Return 25 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
AA - Annual Accounts 29 July 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 18 August 2006
287 - Change in situation or address of Registered Office 18 August 2006
AA - Annual Accounts 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2005
363s - Annual Return 11 November 2005
225 - Change of Accounting Reference Date 28 June 2005
287 - Change in situation or address of Registered Office 28 June 2005
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.