Company NameMondrem Green Management Company Limited
Company StatusActive
Company Number08278299
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameRichard Smith
NationalityBritish
StatusCurrent
Appointed01 June 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameMr Richard Martin Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(6 years, 4 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLaurel House Mondrem Green
Little Budworth
Tarporley
Cheshire
CW6 9SQ
Director NameMr John Gordon Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mondrem Green
Little Budworth
Tarporley
Cheshire
CW6 9GQ
Director NameMrs Nicola Joanne Swinnerton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mondrem Green
Little Budworth
Tarporley
Cheshire
CW6 9GQ
Director NameMr Alexander Ronald Hugh Leslie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mondrem Green
Little Budworth
Tarporley
CW6 9GQ
Director NameMr Sanjib Singh Dosanjh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mondrem Green
Little Budworth
Tarporley
Cheshire
CW6 9GQ
Director NameMr Colin Booth
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
Director NameBrian Keith Regan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
Cheshire
CW6 0AT
Director NameStephen Reynold Westwell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 December 2019)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence AddressHlb House 68 High Street
Tarporley
CW6 0AT
Director NameMrs Surinder Dosanjh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Mondrem Green
Little Budworth
Tarporley
Cheshire
CW6 9GQ

Location

Registered Address2 Mondrem Green
Little Budworth
Tarporley
Cheshire
CW6 9GQ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishLittle Budworth
WardTarporley

Shareholders

1 at £1Brian Regan
20.00%
Ordinary
1 at £1Daniel Salmon
20.00%
Ordinary
1 at £1Leo Sewell
20.00%
Ordinary
1 at £1Richard Smith
20.00%
Ordinary
1 at £1Stephen Westwell
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£2,096
Current Liabilities£2,234

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return27 May 2023 (10 months, 1 week ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

5 December 2023Micro company accounts made up to 30 November 2023 (3 pages)
31 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 November 2022 (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
31 May 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
27 May 2022Termination of appointment of Surinder Dosanjh as a director on 27 May 2022 (1 page)
27 May 2022Appointment of Mr Sanjib Singh Dosanjh as a director on 27 May 2022 (2 pages)
4 June 2021Confirmation statement made on 27 May 2021 with updates (4 pages)
17 May 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
15 September 2020Appointment of Mr Alexander Ronald Hugh Leslie as a director on 1 September 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
28 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
13 January 2020Registered office address changed from 68 High Street Tarporley CW6 0AT England to 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ on 13 January 2020 (1 page)
10 December 2019Appointment of Mrs Surinder Dosanjh as a director on 10 December 2019 (2 pages)
10 December 2019Termination of appointment of Stephen Reynold Westwell as a director on 10 December 2019 (1 page)
31 July 2019Appointment of Mr John Gordon Smith as a director on 31 July 2019 (2 pages)
31 July 2019Appointment of Mrs Nicola Joanne Swinnerton as a director on 31 July 2019 (2 pages)
24 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 November 2018 (3 pages)
19 March 2019Registered office address changed from Hlb House 68 High Street Tarporley Cheshire to 68 High Street Tarporley CW6 0AT on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Brian Keith Regan as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Richard Smith as a director on 19 March 2019 (2 pages)
13 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 November 2017 (3 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(6 pages)
23 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5
(6 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 5
(6 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 July 2014Appointment of Richard Smith as a secretary (3 pages)
8 July 2014Appointment of Richard Smith as a secretary (3 pages)
3 July 2014Termination of appointment of Colin Booth as a director (2 pages)
3 July 2014Appointment of Brian Keith Regan as a director (3 pages)
3 July 2014Appointment of Stephen Reynold Westwell as a director (3 pages)
3 July 2014Appointment of Brian Keith Regan as a director (3 pages)
3 July 2014Appointment of Stephen Reynold Westwell as a director (3 pages)
3 July 2014Termination of appointment of Colin Booth as a director (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (3 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (3 pages)
21 November 2013Annual return made up to 2 November 2013 with a full list of shareholders (3 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)