MUTLEY COURT LTD
PLYMOUTH PLYMOUTH LAND (MUTLEY COURT) LIMITED MUTLEY COURT MANAGEMENT COMPANY LIMITED

Hellopages » Devon » Plymouth » PL4 6HB

Company number 03273829
Status Active
Incorporation Date 5 November 1996
Company Type Private Limited Company
Address OAKLEYS ACCOUNTANTS, 91 HOUNDISCOMBE ROAD, PLYMOUTH, DEVON, PL4 6HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Director's details changed for Mrs Rebecca Ann White on 10 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MUTLEY COURT LTD are www.mutleycourt.co.uk, and www.mutley-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Mutley Court Ltd is a Private Limited Company. The company registration number is 03273829. Mutley Court Ltd has been working since 05 November 1996. The present status of the company is Active. The registered address of Mutley Court Ltd is Oakleys Accountants 91 Houndiscombe Road Plymouth Devon Pl4 6hb. . THOMPSON, Rebecca Ann is a Director of the company. PLYMOUTH LAND LIMITED is a Director of the company. W.K. THOMSON LTD is a Director of the company. Secretary BARTLETT, Jane has been resigned. Secretary FREWER, Jeremy Edward has been resigned. Nominee Secretary SCF SECRETARIES LIMITED LIABILITY COMPANY has been resigned. Secretary OAKLEYS (SOUTH WEST) LIMITED has been resigned. Secretary OAKLEYS SECRETARIES LIMITED has been resigned. Secretary PLYMOUTH LAND LIMITED has been resigned. Director BARTLETT, Anthony Richard has been resigned. Director BARTLETT, Steven George has been resigned. Director KELLAND, Julia has been resigned. Director PLYMOUTH LAND MANAGEMENT LIMITED has been resigned. Nominee Director S C F (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THOMPSON, Rebecca Ann
Appointed Date: 18 November 2011
50 years old

Director
PLYMOUTH LAND LIMITED
Appointed Date: 01 March 2004

Director
W.K. THOMSON LTD
Appointed Date: 21 October 2011

Resigned Directors

Secretary
BARTLETT, Jane
Resigned: 10 May 2000
Appointed Date: 05 November 1996

Secretary
FREWER, Jeremy Edward
Resigned: 30 November 2001
Appointed Date: 10 May 2000

Nominee Secretary
SCF SECRETARIES LIMITED LIABILITY COMPANY
Resigned: 05 November 1996
Appointed Date: 05 November 1996

Secretary
OAKLEYS (SOUTH WEST) LIMITED
Resigned: 01 June 2006
Appointed Date: 01 March 2004

Secretary
OAKLEYS SECRETARIES LIMITED
Resigned: 01 November 2014
Appointed Date: 01 June 2006

Secretary
PLYMOUTH LAND LIMITED
Resigned: 01 March 2004
Appointed Date: 30 November 2001

Director
BARTLETT, Anthony Richard
Resigned: 10 May 2000
Appointed Date: 05 November 1996
66 years old

Director
BARTLETT, Steven George
Resigned: 18 November 2011
Appointed Date: 30 September 2010
60 years old

Director
KELLAND, Julia
Resigned: 01 June 2016
Appointed Date: 26 July 2013
44 years old

Director
PLYMOUTH LAND MANAGEMENT LIMITED
Resigned: 01 March 2004
Appointed Date: 10 May 2000
27 years old

Nominee Director
S C F (UK) LIMITED
Resigned: 05 November 1996
Appointed Date: 05 November 1996

Persons With Significant Control

Mrs Rebecca Ann Thompson
Notified on: 1 June 2016
50 years old
Nature of control: Has significant influence or control

MUTLEY COURT LTD Events

22 Nov 2016
Confirmation statement made on 5 November 2016 with updates
17 Nov 2016
Director's details changed for Mrs Rebecca Ann White on 10 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Termination of appointment of Julia Kelland as a director on 1 June 2016
27 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

...
... and 86 more events
12 Feb 1997
New director appointed
12 Feb 1997
Registered office changed on 12/02/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ
12 Feb 1997
Secretary resigned
12 Feb 1997
Director resigned
05 Nov 1996
Incorporation

MUTLEY COURT LTD Charges

17 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 7 mutley court hill park crescent plymouth t/n…
17 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flat 5 mutley court hill park crescent…
17 April 2007
Mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 3 mutley court hill park crescent plymouth t/n…
30 March 2005
Legal charge
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Delode Limited
Description: 1,2 7 3 hill park crescent and 110,112,114,116 & 118 north…
30 March 2005
Mortgage deed
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1,2&3 hill park crescent and 110, 112…
3 March 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…