About

Registered Number: 04752394
Date of Incorporation: 02/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Waveney Lodge Cottage, Elms Road, Aldeby, Norfolk, NR34 0EJ,

 

Mitchell Management Services Ltd was founded on 02 May 2003 with its registered office in Norfolk. We do not know the number of employees at the company. There are 4 directors listed as Taylor, Timothy Hugh Peter, Taylor, Angela Margaret, Taylor, Eleanor Jane, Taylor, Katherine Elizabeth for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Timothy Hugh Peter 02 May 2003 - 1
TAYLOR, Angela Margaret 02 May 2003 01 November 2014 1
TAYLOR, Eleanor Jane 21 April 2008 30 June 2011 1
TAYLOR, Katherine Elizabeth 21 April 2008 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 15 May 2018
CH01 - Change of particulars for director 04 May 2018
AD01 - Change of registered office address 04 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 10 February 2016
AD01 - Change of registered office address 07 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 16 February 2015
TM01 - Termination of appointment of director 20 November 2014
TM02 - Termination of appointment of secretary 20 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 24 April 2012
TM01 - Termination of appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
AA - Annual Accounts 02 March 2011
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 07 August 2008
363a - Annual Return 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 16 June 2006
287 - Change in situation or address of Registered Office 30 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 29 March 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 01 June 2004
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 20 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.