Company NameMZR Management Ltd
DirectorKay Newman
Company StatusActive
Company Number08404968
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kay Newman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Secretary NameMrs Kay Newman
StatusCurrent
Appointed27 October 2014(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address143 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Director NameJohn Michael Newman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
Secretary NameJohn Michael Newman
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address143 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ

Location

Registered Address143 Epping New Road
Buckhurst Hill
Essex
IG9 5TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1John Newman
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 February 2024 (1 month, 2 weeks ago)
Next Return Due23 February 2025 (11 months from now)

Filing History

9 February 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
7 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
7 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
(3 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 1
(3 pages)
14 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
4 November 2014Termination of appointment of John Michael Newman as a secretary on 28 October 2014 (1 page)
4 November 2014Termination of appointment of John Michael Newman as a director on 28 October 2014 (1 page)
4 November 2014Termination of appointment of John Michael Newman as a secretary on 28 October 2014 (1 page)
4 November 2014Appointment of Mrs Kay Newman as a director on 27 October 2014 (2 pages)
4 November 2014Termination of appointment of John Michael Newman as a director on 28 October 2014 (1 page)
4 November 2014Appointment of Mrs Kay Newman as a secretary on 27 October 2014 (2 pages)
4 November 2014Appointment of Mrs Kay Newman as a director on 27 October 2014 (2 pages)
4 November 2014Appointment of Mrs Kay Newman as a secretary on 27 October 2014 (2 pages)
31 October 2014Director's details changed for John Michael Newman on 30 October 2014 (2 pages)
31 October 2014Secretary's details changed for John Michael Newman on 30 October 2014 (1 page)
31 October 2014Director's details changed for John Michael Newman on 30 October 2014 (2 pages)
31 October 2014Registered office address changed from 1 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE England to 143 Epping New Road Buckhurst Hill Essex IG9 5TZ on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 1 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE England to 143 Epping New Road Buckhurst Hill Essex IG9 5TZ on 31 October 2014 (1 page)
31 October 2014Secretary's details changed for John Michael Newman on 30 October 2014 (1 page)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 February 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 February 2014Registered office address changed from 52 Station Road Loughton Essex IG10 4NX on 20 February 2014 (1 page)
20 February 2014Director's details changed for John Michael Newman on 1 February 2014 (2 pages)
20 February 2014Registered office address changed from 52 Station Road Loughton Essex IG10 4NX on 20 February 2014 (1 page)
20 February 2014Director's details changed for John Michael Newman on 1 February 2014 (2 pages)
20 February 2014Secretary's details changed for John Michael Newman on 1 February 2014 (1 page)
20 February 2014Secretary's details changed for John Michael Newman on 1 February 2014 (1 page)
20 February 2014Secretary's details changed for John Michael Newman on 1 February 2014 (1 page)
20 February 2014Director's details changed for John Michael Newman on 1 February 2014 (2 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)