Company NameMynott Court Properties Limited
DirectorsMark Robert Archer and Kevin Dispirito
Company StatusActive
Company Number04573237
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 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

Director NameMark Robert Archer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 week after company formation)
Appointment Duration21 years, 6 months
RoleProprietor
Country of ResidenceEngland
Correspondence AddressGilliats
Simpsons Lane, Tiptree
Colchester
Essex
CO5 0PP
Director NameMr Kevin Dispirito
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(9 years, 6 months after company formation)
Appointment Duration12 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address69 Honey Lane Honey Lane
Tiptree
Colchester
Essex
CO5 0FR
Director NameMr David Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameJohn Frederick Elliott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week after company formation)
Appointment Duration9 years (resigned 08 November 2011)
RoleRetired
Correspondence AddressSussex
Grange Road, Tiptree
Colchester
Essex
CO5 0UH
Director NameJoan Anne Hart
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2004)
RoleHousewife
Correspondence Address27 Glebe Road
Tiptree
Colchester
Essex
CO5 0SZ
Director NameMr Brian Charles Olley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week after company formation)
Appointment Duration9 years, 5 months (resigned 20 April 2012)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressMeadow Nursery
Park Lane, Tolleshunt Knights
Maldon
Essex
CM9 8HB
Secretary NameAlison Smith
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2005)
RoleCompany Director
Correspondence Address10 Blackthorn Way
Tolleshunt Knights
Maldon
Essex
CM9 8WD
Secretary NameForemost Formations Company Services Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameEllisons & Co (Trustees) Solicitors (Corporation)
StatusResigned
Appointed21 July 2005(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 2013)
Correspondence AddressHeadgate Court Head Street
Colchester
Essex
CO1 1NP

Location

Registered AddressGilliats Simpsons Lane
Tiptree
Colchester
Essex
CO5 0PP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree

Shareholders

1 at £1Andrew Arthur Stollery
8.33%
Ordinary
1 at £1Darren Eady
8.33%
Ordinary
1 at £1Derek Roy Bland
8.33%
Ordinary
1 at £1G Crowe & Son (Holdings) LTD
8.33%
Ordinary
1 at £1Mr Beryl Olley & Mrs Brian Olley
8.33%
Ordinary
1 at £1Mr Keene & Mrs Keene & Mr Thompson & Mrs Thompson
8.33%
Ordinary
1 at £1Mr Kevin Dispirito
8.33%
Ordinary
1 at £1Mr Mark Archer
8.33%
Ordinary
1 at £1Phyllis Gilbey
8.33%
Ordinary
1 at £1Rikki Stephen Church
8.33%
Ordinary
1 at £1Tiptree Parish Council
8.33%
Ordinary
1 at £1Veronique Marie Mackay & Jeanine Therese Bassett
8.33%
Ordinary

Financials

Year2014
Net Worth£24,503
Cash£12,498
Current Liabilities£11,399

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Director's details changed for Mr Kevin Dispirito on 24 October 2023 (2 pages)
24 October 2023Confirmation statement made on 24 October 2023 with updates (5 pages)
17 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
29 November 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
29 November 2022Director's details changed for Mr Kevin Dispirito on 25 October 2022 (2 pages)
23 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 November 2021Register inspection address has been changed from 174 Maldon Road Tiptree Colchester CO5 0PH United Kingdom to Gilliats Simpsons Lane Tiptree Colchester Essex CO5 0PP (1 page)
25 November 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
27 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 July 2021Registered office address changed from 174 Maldon Road Tiptree Colchester CO5 0PH to Gilliats Simpsons Lane Tiptree Colchester Essex CO5 0PP on 21 July 2021 (1 page)
3 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
5 August 2020Register inspection address has been changed from C/O B J Hammond & Co Suite Ff2 the Causeway Heybridge Maldon Essex CM9 4nd England to 174 Maldon Road Tiptree Colchester CO5 0PH (1 page)
9 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12
(6 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 12
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 12
(6 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 12
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 November 2013Register inspection address has been changed from Ellisons Solicitors Headgate Court Head Street Colchester Essex CO1 1NP (1 page)
22 November 2013Termination of appointment of Ellisons & Co (Trustees) Solicitors as a secretary (1 page)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 12
(7 pages)
22 November 2013Termination of appointment of Ellisons & Co (Trustees) Solicitors as a secretary (1 page)
22 November 2013Register inspection address has been changed from Ellisons Solicitors Headgate Court Head Street Colchester Essex CO1 1NP (1 page)
22 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 12
(7 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Secretary's details changed for Ellisons & Co (Trustees) Solicitors on 22 November 2012 (2 pages)
14 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
14 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
14 January 2013Secretary's details changed for Ellisons & Co (Trustees) Solicitors on 22 November 2012 (2 pages)
11 January 2013Director's details changed for Mark Robert Archer on 22 November 2012 (2 pages)
11 January 2013Director's details changed for Mark Robert Archer on 22 November 2012 (2 pages)
11 January 2013Registered office address changed from Suite 1 100a Church Road Tiptree Essex CO5 0AB on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Suite 1 100a Church Road Tiptree Essex CO5 0AB on 11 January 2013 (1 page)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Appointment of Kevin Dispirito as a director (3 pages)
29 May 2012Appointment of Kevin Dispirito as a director (3 pages)
25 April 2012Termination of appointment of Brian Olley as a director (2 pages)
25 April 2012Termination of appointment of Brian Olley as a director (2 pages)
16 March 2012Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/02/2012 as it was not properly delivered.
(19 pages)
16 March 2012Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 09/02/2012 as it was not properly delivered.
(19 pages)
5 March 2012Register(s) moved to registered inspection location (2 pages)
5 March 2012Register inspection address has been changed (2 pages)
5 March 2012Register(s) moved to registered inspection location (2 pages)
5 March 2012Register inspection address has been changed (2 pages)
9 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/03/2012.
(16 pages)
9 February 2012Annual return made up to 25 October 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 16/03/2012.
(16 pages)
31 January 2012Registered office address changed from , Courtyard Kitchens Mynott Court, Church Road, Tiptree, Essex, CO5 0UP on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from , Courtyard Kitchens Mynott Court, Church Road, Tiptree, Essex, CO5 0UP on 31 January 2012 (2 pages)
31 January 2012Termination of appointment of John Elliott as a director (2 pages)
31 January 2012Termination of appointment of John Elliott as a director (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 25 October 2010 (15 pages)
26 January 2011Annual return made up to 25 October 2010 (15 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (16 pages)
27 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (16 pages)
22 January 2010Secretary's details changed for Ellisons Solicitors on 24 October 2009 (3 pages)
22 January 2010Secretary's details changed for Ellisons Solicitors on 24 October 2009 (3 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2008Return made up to 25/10/08; full list of members (8 pages)
6 November 2008Return made up to 25/10/08; full list of members (8 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 November 2007Return made up to 25/10/07; change of members (7 pages)
1 November 2007Return made up to 25/10/07; change of members (7 pages)
4 December 2006Return made up to 25/10/06; full list of members (11 pages)
4 December 2006Return made up to 25/10/06; full list of members (11 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 January 2006Return made up to 25/10/05; full list of members (11 pages)
18 January 2006Return made up to 25/10/05; full list of members (11 pages)
21 September 2005Ad 02/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
21 September 2005Ad 02/09/05--------- £ si 1@1=1 £ ic 11/12 (2 pages)
11 August 2005New secretary appointed (1 page)
11 August 2005New secretary appointed (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
12 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
12 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
1 December 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(288) ‐ Director resigned
(12 pages)
1 December 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(288) ‐ Director resigned
(12 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 September 2004Ad 02/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
3 September 2004Ad 02/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages)
11 November 2003Return made up to 25/10/03; full list of members (10 pages)
11 November 2003Return made up to 25/10/03; full list of members (10 pages)
20 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
9 September 2003Location of register of members (1 page)
9 September 2003Location of register of members (1 page)
9 September 2003Location of register of directors' interests (1 page)
9 September 2003Location of register of directors' interests (1 page)
21 July 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
21 July 2003Ad 30/06/03--------- £ si 1@1=1 £ ic 9/10 (2 pages)
1 May 2003Ad 15/04/03--------- £ si 8@1=8 £ ic 1/9 (4 pages)
1 May 2003Ad 15/04/03--------- £ si 8@1=8 £ ic 1/9 (4 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
25 October 2002Incorporation (15 pages)
25 October 2002Incorporation (15 pages)