MANDALAY VILLAS MANAGEMENT COMPANY LIMITED

Daniell House Daniell House, Truro, TR1 2HX, England
StatusACTIVE
Company No.05107210
CategoryPrivate Limited Company
Incorporated20 Apr 2004
Age20 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

MANDALAY VILLAS MANAGEMENT COMPANY LIMITED is an active private limited company with number 05107210. It was incorporated 20 years, 2 months, 16 days ago, on 20 April 2004. The company address is Daniell House Daniell House, Truro, TR1 2HX, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 20 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Audrey Ruth Hayes

Termination date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Richard Peel

Appointment date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

Old address: Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH

New address: Daniell House Falmouth Road Truro TR1 2HX

Documents

View document PDF

Termination director company

Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Martyn Tabb

Termination date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-26

Officer name: Mr Phillip Martyn Tabb

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-26

Officer name: Mr Shaun Sullivan

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Murtagh

Cessation date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Martyn Tabb

Appointment date: 2017-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 17 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Gordon

Termination date: 2017-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Audrey Ruth Hayes

Appointment date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaun Sullivan

Documents

View document PDF

Termination director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Martin

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annette Louise Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jean Gordon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 05/06/2009 from 16 st. Mary's street truro cornwall TR1 2AF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 29/07/2008 from 11 windsor court mountwise newquay cornwall TR7 2DD

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/08; change of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 14/07/2008 from flat 8 mandalay villas fraddon st columb cornwall TR9 6JU

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director victoria green

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jean gordon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/07; change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/10/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 15/11/05 from: victoria parade east street newquay cornwall TR7 1BG

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 08/10/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/10/04--------- £ si 2@1

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/10/04--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 13/10/04--------- £ si 1@1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/01/05

Documents

View document PDF

Incorporation company

Date: 20 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURNS CONSTRUCTION BRISTOL LTD

YEW TREE COTTAGE SCOT LANE,BRISTOL,BS40 8UW

Number:09153841
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL DRIVERS PERSONNEL LIMITED

FIRST FLOOR SUITE,BURY ST EDMUNDS,IP32 7EA

Number:05338920
Status:ACTIVE
Category:Private Limited Company

ESTEE DESIGN LIMITED

15 MEADOW WAY,SOUTHAM,CV47 2WD

Number:04811508
Status:ACTIVE
Category:Private Limited Company

IA UK CONSULTANTS LIMITED

19 WINIFRED ROAD,BEDFORD,MK40 4ET

Number:10107161
Status:ACTIVE
Category:Private Limited Company

K & D IZZARD TRANSPORT LTD

HOLLINGTON HOUSE,MAULDEN,MK45 2BE

Number:09138628
Status:ACTIVE
Category:Private Limited Company

LODGE SERVICE STATION LIMITED

C/O BRIGHT PARTNERSHIP VICTORIA HOUSE,HALE, ALTRINCHAM,WA15 9AF

Number:06061648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source