About

Registered Number: 04573237
Date of Incorporation: 25/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 174 Maldon Road, Tiptree, Colchester, CO5 0PH

 

Based in Colchester, Mynott Court Properties Ltd was registered on 25 October 2002, it's status in the Companies House registry is set to "Active". The companies directors are Archer, Mark Robert, Smith, Alison, Elliott, John Frederick, Hart, Joan Anne, Olley, Brian Charles. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Mark Robert 01 November 2002 - 1
ELLIOTT, John Frederick 01 November 2002 08 November 2011 1
HART, Joan Anne 01 November 2002 22 October 2004 1
OLLEY, Brian Charles 01 November 2002 20 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alison 01 November 2002 21 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 04 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 02 November 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 22 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 14 January 2013
CH04 - Change of particulars for corporate secretary 14 January 2013
CH01 - Change of particulars for director 11 January 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 25 April 2012
AR01 - Annual Return 16 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2012
AR01 - Annual Return 09 February 2012
AD01 - Change of registered office address 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 27 January 2010
CH04 - Change of particulars for corporate secretary 22 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 01 November 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 22 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
363s - Annual Return 11 November 2003
225 - Change of Accounting Reference Date 20 September 2003
325 - Location of register of directors' interests in shares etc 09 September 2003
353 - Register of members 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.