MRML LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
MRML LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
MRML LIMITED was incorporated 24 years ago on 11/01/2000 and has the registered number: 03904173. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MRML LIMITED was incorporated 24 years ago on 11/01/2000 and has the registered number: 03904173. The accounts status is DORMANT and accounts are next due on 30/09/2024.
MRML LIMITED - NEW MILTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MAINSTAY RESIDENTIAL (2) LIMITED (until 23/08/2005)
MAINSTAY RESIDENTIAL (2) LIMITED (until 23/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAINSTAY (SECRETARIES) LIMITED | Corporate Secretary | 2004-04-01 | CURRENT | ||
MR STEVE PERRETT | Apr 1965 | British | Director | 2022-08-18 | CURRENT |
MR OUDA SALEH | Jan 1979 | British | Director | 2020-09-15 | CURRENT |
CIM MANAGEMENT LIMITED | Secretary | 2000-03-31 UNTIL 2001-12-01 | RESIGNED | ||
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Secretary | 2000-03-30 UNTIL 2000-03-31 | RESIGNED |
PEMBERSTONE (DIRECTORS) LIMITED | Corporate Director | 2001-12-01 UNTIL 2004-04-01 | RESIGNED | ||
JOANNA LINDSEY CLARKE | British | Secretary | 2000-01-11 UNTIL 2000-03-30 | RESIGNED | |
JACQUELINE FISHER | Mar 1952 | British | Nominee Director | 2000-01-11 UNTIL 2000-03-30 | RESIGNED |
ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2000-03-30 UNTIL 2001-12-01 | RESIGNED |
JOANNA LINDSEY CLARKE | British | Director | 2000-01-11 UNTIL 2000-03-30 | RESIGNED | |
MR ANDREW JEREMY TILLY | May 1963 | British | Director | 2000-04-03 UNTIL 2020-09-15 | RESIGNED |
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2000-03-30 UNTIL 2000-03-31 | RESIGNED |
GLYN MALCOLM MILES | Aug 1957 | British | Director | 2000-04-03 UNTIL 2020-09-15 | RESIGNED |
DAVID WAYNE CLARK | Sep 1962 | British | Director | 2009-05-05 UNTIL 2020-09-15 | RESIGNED |
GRAHAM WILLIAM DONALDSON | May 1964 | Canadian | Director | 2000-04-03 UNTIL 2020-09-15 | RESIGNED |
MR NIGEL HOWELL | May 1959 | British | Director | 2020-09-15 UNTIL 2022-08-18 | RESIGNED |
PEMBERSTONE (SECRETARIES) LIMITED | Corporate Secretary | 2001-12-01 UNTIL 2004-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emeria Uk Dormants Limited | 2023-05-31 | New Milton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Firstport Limited | 2020-09-15 - 2020-09-15 | Hampshire | Ownership of shares 25 to 50 percent | |
Mainstay Group Limited | 2016-04-06 - 2023-05-31 | New Milton Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mainstay Group Limited | 2016-04-06 - 2016-04-06 | Worcester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MRML_LIMITED - Accounts | 2021-02-05 | 31-03-2020 | |
MRML_LIMITED - Accounts | 2019-08-21 | 31-03-2019 | |
MRML_LIMITED - Accounts | 2018-08-14 | 31-03-2018 |