Company NameMendip House Management Company Limited
DirectorLeonard Eric Hanks
Company StatusActive
Company Number05175074
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Leonard Eric Hanks
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWaterford Group Block Management Unit 1
Campbeltown Road
Birkenhead
CH41 9HP
Wales
Director NameKathryn Hanks
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 The Allports
Bromborough
Wirral
CH62 6ED
Wales
Secretary NameMr Leonard Eric Hanks
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address8 The Allports
Bromborough
Wirral
CH62 6ED
Wales
Secretary NameJulia Ann Ryder
NationalityBritish
StatusResigned
Appointed23 August 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2009)
RoleFinance Manager
Correspondence Address97 Prescot Road
Ormskirk
Lancashire
L39 4SL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCountrywide Property Management (Corporation)
StatusResigned
Appointed24 January 2009(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2009)
Correspondence Address161 New Union Street
Coventry
West Midlands
CV1 2PL
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 September 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2012)
Correspondence AddressC/O Countrywide Residential Lettings Ltd Thamesgat
Victoria Avenue
Southend On Sea
Essex
SS2 6DF

Location

Registered AddressWaterford Group Management & Security Alliance
Campbeltown Road
Birkenhead
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Leonard Eric Hanks
50.00%
Ordinary
1 at £1Mr George Vincent Cruice & Mrs Pamela Joy Cruice
25.00%
Ordinary
1 at £1Mr Thomas Arthur Clarkson & Mrs Shirley Clarkson
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

3 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
19 June 2023Registered office address changed from Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP United Kingdom to Waterford Group Management & Security Alliance Campbeltown Road Birkenhead CH41 9HP on 19 June 2023 (1 page)
7 September 2022Micro company accounts made up to 30 April 2022 (1 page)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 30 April 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 30 April 2020 (1 page)
20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 December 2019Registered office address changed from Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP United Kingdom to Waterford Group Block Management Unit 1 Campbeltown Road Birkenhead CH41 9HP on 20 December 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
26 May 2019Registered office address changed from 40 Market Street Birkenhead Merseyside CH41 5BT United Kingdom to Commerce House Campbeltown Road Birkenhead Merseyside CH41 9HP on 26 May 2019 (1 page)
11 September 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 July 2016Registered office address changed from C/O Garda Property Group Limited Royal Standard House 330 - 334 New Chester Road Birkenhead Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page)
23 July 2016Registered office address changed from C/O Garda Property Group Limited Royal Standard House 330 - 334 New Chester Road Birkenhead Merseyside CH42 1LE to 40 Market Street Birkenhead Merseyside CH41 5BT on 23 July 2016 (1 page)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
(4 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 4
(4 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 September 2013Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages)
19 September 2013Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages)
18 September 2013Director's details changed for Leonard Eric Hanks on 18 September 2013 (2 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 July 2012Registered office address changed from C/O Mr Hanks 8 the Allports Bromborough Wirral CH52 6ED England on 20 July 2012 (1 page)
20 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 July 2012Registered office address changed from C/O Mr Hanks 8 the Allports Bromborough Wirral CH52 6ED England on 20 July 2012 (1 page)
30 April 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
30 April 2012Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
13 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 13 February 2012 (1 page)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
8 February 2012Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
18 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
18 December 2009Registered office address changed from 161 New Union Street Coventry CV1 2PL United Kingdom on 18 December 2009 (2 pages)
18 December 2009Termination of appointment of Countrywide Property Management as a secretary (1 page)
18 December 2009Registered office address changed from 161 New Union Street Coventry CV1 2PL United Kingdom on 18 December 2009 (2 pages)
18 December 2009Appointment of Cosec Management Services Limited as a secretary (2 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 September 2009Return made up to 09/07/09; full list of members (4 pages)
7 September 2009Registered office changed on 07/09/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page)
7 September 2009Registered office changed on 07/09/2009 from 10A hoghton street southport merseyside PR9 0TF (1 page)
7 September 2009Location of register of members (1 page)
7 September 2009Appointment terminated secretary julia ryder (1 page)
7 September 2009Appointment terminated secretary julia ryder (1 page)
7 September 2009Return made up to 09/07/09; full list of members (4 pages)
7 September 2009Location of register of members (1 page)
26 August 2009Secretary appointed countrywide property management (2 pages)
26 August 2009Secretary appointed countrywide property management (2 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 August 2008Appointment terminated secretary leonard hanks (1 page)
29 August 2008Return made up to 09/07/08; full list of members (4 pages)
29 August 2008Return made up to 09/07/08; full list of members (4 pages)
29 August 2008Appointment terminated director kathryn hanks (1 page)
29 August 2008Appointment terminated director kathryn hanks (1 page)
29 August 2008Appointment terminated secretary leonard hanks (1 page)
25 September 2007Return made up to 09/07/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(8 pages)
25 September 2007Return made up to 09/07/07; full list of members
  • 363(287) ‐ Registered office changed on 25/09/07
(8 pages)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 August 2006Return made up to 09/07/06; full list of members (3 pages)
24 August 2006Return made up to 09/07/06; full list of members (3 pages)
18 August 2006Registered office changed on 18/08/06 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 August 2006Registered office changed on 18/08/06 from: 68 argyle street birkenhead wirral CH41 6AF (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 November 2005Ad 17/06/05--------- £ si 2@1 (2 pages)
11 November 2005Return made up to 09/07/05; full list of members (7 pages)
11 November 2005Return made up to 09/07/05; full list of members (7 pages)
11 November 2005Ad 17/06/05--------- £ si 2@1 (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 6 argyle street birkenhead wirral CH41 6AF (1 page)
28 June 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
28 June 2005Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page)
28 June 2005Registered office changed on 28/06/05 from: 6 argyle street birkenhead wirral CH41 6AF (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
9 July 2004Incorporation (20 pages)
9 July 2004Incorporation (20 pages)