Company NameMUA Management Services Limited
Company StatusActive
Company Number03031528
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Joseph Sewell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration29 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Hacton House
Hacton Lane
Upminster
Essex
RM14 2XZ
Director NameDavid Philip Cross
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(3 years after company formation)
Appointment Duration26 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Sycamores
Baldock
Hertfordshire
SG7 5BJ
Director NameMr Ifor Vaughan Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1998(3 years after company formation)
Appointment Duration26 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Ridgeway
Billericay
Essex
CM12 9NT
Secretary NameMr Ifor Vaughan Roberts
NationalityBritish
StatusCurrent
Appointed26 March 1998(3 years after company formation)
Appointment Duration26 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
Secretary NameKathleen Day
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSecretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1M 7PP
Director NameJohn Swords Lisle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 1996)
RoleChartered Secretary
Correspondence Address63 Stoke Road
Walton On Thames
Surrey
KT12 3DD
Director NameMr Ronald Walter Hylands
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1998)
RoleRetired
Correspondence Address9 Foscote Rise
Banbury
Oxfordshire
OX16 9XS
Director NameDuncan Davis Green
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 1998)
RoleDevelopment Services Manager
Correspondence AddressRidgeway
Dinedor
Hereford
Herefordshire
HR2 6LQ
Wales
Director NameRobert Percival Crout
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration8 months (resigned 01 December 1995)
RoleCertified Accountant/Secretary
Correspondence Address3 Suffolk Close
Charlton
Malmesbury
Wiltshire
SN16 9EA
Director NameSecretary Graham Cornes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleChartered Secretary
Correspondence Address48 Charlotte Avenue
Wickford
Essex
SS12 0DZ
Director NameLeonard Allen
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 16 February 1998)
RolePublic Affairs Adviser
Correspondence Address8 Carmel Court
Highfield
Marlow
Buckinghamshire
SL7 2LF
Secretary NameSecretary Graham Cornes
NationalityBritish
StatusResigned
Appointed01 April 1995(3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleChartered Secretary
Correspondence Address48 Charlotte Avenue
Wickford
Essex
SS12 0DZ
Director NameRobin Garrett
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address42 Rectory Lane
Kings Langley
Hertfordshire
WD4 8EY
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1997)
RoleSecretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 February 1997)
RoleSecretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Secretary NameRobin Garrett
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1998)
RoleDirector General
Correspondence Address42 Rectory Lane
Kings Langley
Hertfordshire
WD4 8EY
Director NameKeevan James Campe
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(2 years, 5 months after company formation)
Appointment Duration6 months (resigned 11 February 1998)
RoleInfomation Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Springpond Road
Dagenham
London
RM9 5BP
Director NameWilliam James Bittles
NationalityBritish
StatusResigned
Appointed12 August 1997(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 13 March 1998)
RoleConsultant
Correspondence Address7 Peatmoor Close
Church Road
Fleet
Hampshire
GU51 4LE
Director NameJohn Thomas Holland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(3 years after company formation)
Appointment Duration14 years, 9 months (resigned 04 December 2012)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Martin Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8WA
Director NameStephen William Humphries
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 2003)
RoleChartered Surveyor
Correspondence Address35 Cranmer Avenue
Ealing
London
W13 9SH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteiceberg-digital.co.uk
Email address[email protected]
Telephone01992 766637
Telephone regionLea Valley

Location

Registered AddressWarlies Park House, Horseshoe
Hill, Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 weeks, 5 days ago)
Next Return Due24 March 2025 (11 months, 4 weeks from now)

Filing History

14 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
18 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
22 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
25 November 2020Secretary's details changed for Mr Ifor Vaughan Roberts on 25 November 2020 (1 page)
26 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000
(6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
9 January 2013Termination of appointment of John Holland as a director (1 page)
9 January 2013Termination of appointment of John Holland as a director (1 page)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 10/03/09; full list of members (4 pages)
30 March 2009Return made up to 10/03/09; full list of members (4 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
8 January 2008Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
8 January 2008Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
19 March 2007Return made up to 10/03/07; full list of members (3 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
23 March 2006Return made up to 10/03/06; full list of members (3 pages)
23 March 2006Return made up to 10/03/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 March 2004Return made up to 10/03/04; full list of members (8 pages)
13 March 2004Return made up to 10/03/04; full list of members (8 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 March 2003Return made up to 10/03/03; full list of members (8 pages)
22 March 2003Return made up to 10/03/03; full list of members (8 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 10/03/02; full list of members (7 pages)
21 March 2002Return made up to 10/03/02; full list of members (7 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
3 April 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(7 pages)
5 December 1999Full accounts made up to 31 March 1999 (10 pages)
5 December 1999Full accounts made up to 31 March 1999 (10 pages)
10 April 1999Registered office changed on 10/04/99 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
10 April 1999Registered office changed on 10/04/99 from: 11 moorfields highwalk london EC2Y 9DP (1 page)
6 April 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(8 pages)
6 April 1999Return made up to 10/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
(8 pages)
17 December 1998Full accounts made up to 31 March 1998 (13 pages)
17 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/98
(1 page)
20 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/98
(1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
14 November 1997Full accounts made up to 31 March 1997 (14 pages)
14 November 1997Full accounts made up to 31 March 1997 (14 pages)
17 March 1997Return made up to 10/03/97; full list of members (8 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Return made up to 10/03/97; full list of members (8 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Full accounts made up to 31 March 1996 (14 pages)
7 January 1997Secretary resigned;director resigned (1 page)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
28 October 1996Director resigned (3 pages)
28 October 1996Director resigned (3 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
11 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
23 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 14 maybury court marylebone street london W1M 7PP (1 page)
23 April 1995Accounting reference date notified as 31/03 (1 page)
23 April 1995Ad 01/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 14 maybury court marylebone street london W1M 7PP (1 page)
23 April 1995Secretary resigned (2 pages)
23 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 April 1995Ad 01/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 April 1995Accounting reference date notified as 31/03 (1 page)
23 April 1995Secretary resigned (2 pages)
14 March 1995Secretary resigned (1 page)
14 March 1995Secretary resigned (1 page)
10 March 1995Incorporation (20 pages)
10 March 1995Incorporation (20 pages)