Company NameMount Liell Court West Management Company Limited
Company StatusActive
Company Number04396731
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month 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

Director NameMr Roy Barnes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(11 years after company formation)
Appointment Duration11 years, 1 month
RoleKitchen Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Mount Liell Court West, 13-14 The Leas
Westcliff-On-Sea
Essex
SS0 8EE
Director NameMr Michael Jonathan Woodgate
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2013(11 years after company formation)
Appointment Duration11 years
RoleTV Editor
Country of ResidenceEngland
Correspondence AddressFlat 4 Mount Liell Court West, 13-14 The Leas
Westcliff-On-Sea
Essex
SS0 8EE
Secretary NameMrs Janet Reynolds
StatusCurrent
Appointed30 August 2016(14 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address3 Mount Liell West The Leas
Westcliff-On-Sea
SS0 8EE
Director NameMrs Janet Eileen Reynolds
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(16 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mount Liell Court West
The Leas
Westcliff-On-Sea
SS0 8EE
Secretary NameYvonne Esther Floyd
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Mount Liell Court
13-14 The Leas
Westcliff On Sea
Essex
SS0 8EE
Director NameYvonne Floyd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(1 day after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address6 Mount Liell Court West
13-14 The Leas
West Cliff
Essex
Sso 8ee
Secretary NameJohn Floyd
NationalityBritish
StatusResigned
Appointed19 March 2002(1 day after company formation)
Appointment Duration14 years, 5 months (resigned 30 August 2016)
RoleCompany Director
Correspondence Address6 Mount Liell Court West
13-14 The Leas
Westcliff
Essex
SS0 8EE
Director NameMr John Edward Floyd
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 Mount Liell Court
13-14 The Leas
Westcliffe-On-Sea
Essex
SS0 8EE
Director NameMrs Norma Jean Buckle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mount Liell Court West
The Leas
Westcliff-On-Sea
SS0 8EE
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Jackson
16.67%
Ordinary
1 at £1C.a. Conboy & M.j. Woodgate
16.67%
Ordinary
1 at £1Janet Reynolds
16.67%
Ordinary
1 at £1Pauline Weller & Lawrie Weller
16.67%
Ordinary
1 at £1R. Barnes & L.s. Barnes
16.67%
Ordinary
1 at £1Yvonne Floyd
16.67%
Ordinary

Financials

Year2014
Net Worth£90
Cash£3,254
Current Liabilities£3,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
25 February 2019Appointment of Mrs Janet Eileen Reynolds as a director on 18 February 2019 (2 pages)
14 February 2019Termination of appointment of Norma Jean Buckle as a director on 20 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (5 pages)
13 December 2017Group of companies' accounts made up to 31 March 2017 (5 pages)
27 September 2017Appointment of Mrs Norma Jean Buckle as a director on 10 September 2017 (2 pages)
27 September 2017Appointment of Mrs Norma Jean Buckle as a director on 10 September 2017 (2 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Registered office address changed from Flat 6 Mount Liell Court West 13-14 the Leas Westcliff on Sea Southend on Sea Essex SS0 8EE to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Flat 6 Mount Liell Court West 13-14 the Leas Westcliff on Sea Southend on Sea Essex SS0 8EE to 601 London Road Westcliff-on-Sea Essex SS0 9PE on 22 September 2016 (1 page)
9 September 2016Termination of appointment of John Floyd as a secretary on 30 August 2016 (1 page)
9 September 2016Appointment of Mrs Janet Reynolds as a secretary on 30 August 2016 (2 pages)
9 September 2016Termination of appointment of John Floyd as a secretary on 30 August 2016 (1 page)
9 September 2016Appointment of Mrs Janet Reynolds as a secretary on 30 August 2016 (2 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(6 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 6
(6 pages)
23 December 2015Termination of appointment of John Edward Floyd as a director on 16 October 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Termination of appointment of John Edward Floyd as a director on 16 October 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(7 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(7 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(7 pages)
31 March 2014Director's details changed for Mr Michael Jonathan Woodgate on 1 January 2014 (2 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(7 pages)
31 March 2014Director's details changed for Mr Michael Jonathan Woodgate on 1 January 2014 (2 pages)
31 March 2014Director's details changed for Mr Michael Jonathan Woodgate on 1 January 2014 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr roy barnes
(5 pages)
13 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr roy barnes
(5 pages)
3 April 2013Appointment of Mr Michael Jonathan Woodgate as a director (2 pages)
3 April 2013Appointment of Mr Michael Jonathan Woodgate as a director (2 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
19 March 2013Director's details changed for Mr Roy Barns on 18 March 2013 (2 pages)
19 March 2013Director's details changed for John Edward Floyd on 18 March 2013 (2 pages)
19 March 2013Director's details changed for John Edward Floyd on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Roy Barns on 18 March 2013 (2 pages)
19 March 2013Appointment of Mr Roy Barns as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2013
(3 pages)
19 March 2013Appointment of Mr Roy Barns as a director
  • ANNOTATION A second filed AP01 was registered on 13/06/2013
(3 pages)
18 March 2013Restoration by order of the court (4 pages)
18 March 2013Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
18 March 2013Annual return made up to 18 March 2011 with a full list of shareholders (14 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2013Annual return made up to 18 March 2009 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
18 March 2013Annual return made up to 18 March 2009 with a full list of shareholders (9 pages)
18 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2013Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
18 March 2013Restoration by order of the court (4 pages)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
27 May 2010Annual return made up to 1 April 2010 (14 pages)
27 May 2010Annual return made up to 1 April 2010 (14 pages)
27 May 2010Annual return made up to 1 April 2010 (14 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 June 2008Return made up to 18/03/08; no change of members (6 pages)
10 June 2008Return made up to 18/03/08; no change of members (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
25 April 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
17 April 2007Return made up to 18/03/07; full list of members (6 pages)
17 April 2007Return made up to 18/03/07; full list of members (6 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
28 June 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
11 April 2006Return made up to 18/03/06; full list of members (6 pages)
11 April 2006Return made up to 18/03/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2004 (14 pages)
24 February 2006Total exemption small company accounts made up to 31 March 2004 (14 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
24 March 2005Return made up to 18/03/05; full list of members (6 pages)
10 March 2004Return made up to 18/03/04; full list of members (6 pages)
10 March 2004Return made up to 18/03/04; full list of members (6 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 April 2003Return made up to 18/03/03; full list of members (6 pages)
9 April 2003Return made up to 18/03/03; full list of members (6 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Registered office changed on 08/04/02 from: po box 55 7 spa road, london, SE16 3QQ (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Registered office changed on 08/04/02 from: po box 55 7 spa road, london, SE16 3QQ (1 page)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)