Company NameM W (Ipswich) Management Company Limited
DirectorsJulie Ann Dowrick and Adam Andrew Cooper
Company StatusActive
Company Number06299718
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 9 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 NameMrs Julie Ann Dowrick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RolePlanning Manager
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Adam Andrew Cooper
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMrs Julie Ann Dowrick
StatusCurrent
Appointed15 December 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMiss Sarah Louise Watson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleAsst Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
328 Cauldwell Hall Road
Ipswich
Suffolk
IP4 5AQ
Director NameLouise Miner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleJournalist
Correspondence Address10 Victoria Gardens
Highwoods
Colchester
Essex
CO4 9YD
Secretary NameLouise Miner
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleJournalist
Correspondence Address10 Victoria Gardens
Highwoods
Colchester
Essex
CO4 9YD
Director NameMr Tony Cowling
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2014)
RoleCobbler
Country of ResidenceEngland
Correspondence AddressFlat 3 328 Cauldwell Hall Road
Ipswich
Suffolk
IP4 5AQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ms Louise Unity Miner
50.00%
Ordinary
1 at £1Tony Cowling
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
12 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
23 August 2022Notification of Julie Ann Dowrick as a person with significant control on 31 July 2022 (2 pages)
23 August 2022Notification of Christopher Brian Dowrick as a person with significant control on 31 July 2022 (2 pages)
23 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
5 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
20 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
6 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
5 September 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2019Cessation of Christopher Brian Dowrick as a person with significant control on 1 July 2019 (1 page)
31 July 2019Cessation of Julie Ann Dowrick as a person with significant control on 1 July 2019 (1 page)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
24 October 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
29 April 2018Appointment of Mr Adam Andrew Cooper as a director on 15 December 2017 (2 pages)
24 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
22 April 2018Notification of Adam Andrew Cooper as a person with significant control on 15 December 2017 (2 pages)
10 April 2018Appointment of Mrs Julie Ann Dowrick as a director on 16 June 2014 (2 pages)
10 April 2018Termination of appointment of Tony Cowling as a director on 16 June 2014 (1 page)
10 April 2018Appointment of Mrs Julie Ann Dowrick as a secretary on 15 December 2017 (2 pages)
10 April 2018Termination of appointment of Louise Miner as a secretary on 15 December 2017 (1 page)
10 April 2018Cessation of Louise Unity Miner as a person with significant control on 15 December 2017 (1 page)
10 April 2018Termination of appointment of Louise Miner as a director on 15 December 2017 (1 page)
10 April 2018Termination of appointment of Louise Miner as a director on 15 December 2017 (1 page)
14 August 2017Director's details changed (2 pages)
14 August 2017Director's details changed (2 pages)
11 August 2017Change of details for Mr Christopher Brian Dowrick as a person with significant control on 28 July 2017 (2 pages)
11 August 2017Change of details for Mrs Julie Ann Dowrick as a person with significant control on 28 July 2017 (2 pages)
11 August 2017Change of details for Mrs Julie Ann Dowrick as a person with significant control on 28 July 2017 (2 pages)
11 August 2017Change of details for Mr Christopher Brian Dowrick as a person with significant control on 28 July 2017 (2 pages)
7 August 2017Change of details for Ms Louise Unity Miner as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Notification of Christopher Brian Dowrick as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Director's details changed for Louise Miner on 18 August 2016 (2 pages)
7 August 2017Change of details for Ms Louise Unity Miner as a person with significant control on 18 August 2016 (2 pages)
7 August 2017Notification of Christopher Brian Dowrick as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Notification of Julie Ann Dowrick as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Change of details for Ms Louise Unity Miner as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Change of details for Ms Louise Unity Miner as a person with significant control on 18 August 2016 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
7 August 2017Director's details changed for Louise Miner on 18 August 2016 (2 pages)
7 August 2017Notification of Julie Ann Dowrick as a person with significant control on 1 July 2017 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 August 2017Cessation of Sarah Louise Watson as a person with significant control on 1 August 2016 (1 page)
3 August 2017Cessation of Sarah Louise Watson as a person with significant control on 1 August 2016 (1 page)
3 August 2017Cessation of Tony Cowling as a person with significant control on 28 July 2017 (1 page)
3 August 2017Cessation of Tony Cowling as a person with significant control on 28 July 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
17 January 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
18 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
6 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 January 2011Appointment of Mr Tony Cowling as a director (2 pages)
26 January 2011Appointment of Mr Tony Cowling as a director (2 pages)
24 January 2011Termination of appointment of Sarah Watson as a director (1 page)
24 January 2011Termination of appointment of Sarah Watson as a director (1 page)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 July 2009 (6 pages)
14 June 2010Annual return made up to 31 July 2009 (6 pages)
8 April 2010Director's details changed for Sarah Watson on 31 December 2009 (2 pages)
8 April 2010Annual return made up to 31 July 2008 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Sarah Watson on 31 December 2009 (2 pages)
8 April 2010Annual return made up to 31 July 2008 with a full list of shareholders (4 pages)
25 March 2010Registered office address changed from 10 Victoria Gardens, Highwoods Colchester Essex CO4 9YD on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 10 Victoria Gardens, Highwoods Colchester Essex CO4 9YD on 25 March 2010 (1 page)
24 March 2010Annual return made up to 3 July 2008 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 3 July 2008 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 3 July 2008 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
30 October 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
18 December 2008Compulsory strike-off action has been discontinued (1 page)
18 December 2008Compulsory strike-off action has been discontinued (1 page)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Director resigned (1 page)
3 July 2007Incorporation (13 pages)
3 July 2007Incorporation (13 pages)