About

Registered Number: 03710673
Date of Incorporation: 10/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Suite A, 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

 

Founded in 1999, Mmh Trustees Ltd has its registered office in Surrey, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as England, Andrew, Detheridge, John, Gay, Barry John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, Andrew 01 February 2018 - 1
DETHERIDGE, John 19 February 2009 30 June 2012 1
GAY, Barry John 27 March 2003 11 March 2007 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 23 March 2018
CH01 - Change of particulars for director 07 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 10 January 2018
AA - Annual Accounts 01 February 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 05 February 2016
TM01 - Termination of appointment of director 01 July 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 30 January 2015
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 31 December 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 10 January 2011
MG01 - Particulars of a mortgage or charge 12 November 2010
TM01 - Termination of appointment of director 18 August 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 03 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 30 January 2009
288a - Notice of appointment of directors or secretaries 16 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
287 - Change in situation or address of Registered Office 23 April 2008
287 - Change in situation or address of Registered Office 23 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
363a - Annual Return 30 January 2007
353 - Register of members 30 January 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 10 July 2005
AA - Annual Accounts 26 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
363s - Annual Return 07 February 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
AA - Annual Accounts 01 July 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
363s - Annual Return 10 March 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
AA - Annual Accounts 04 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 19 February 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
225 - Change of Accounting Reference Date 05 March 1999
287 - Change in situation or address of Registered Office 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.