M M MANSIONS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04309900
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
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 fifty-two events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1 . The most likely internet sites of M M MANSIONS LIMITED are www.mmmansions.co.uk, and www.m-m-mansions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. M M Mansions Limited is a Private Limited Company. The company registration number is 04309900. M M Mansions Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of M M Mansions Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . LILLYCROP, Annabelle Susan is a Secretary of the company. HALL-TOMKIN, Clive Neil is a Director of the company. Secretary HALL TOMKIN, Colin Duncan has been resigned. Secretary HALL TOMKIN, Julie Ann has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director HALL TOMKIN, Colin Duncan has been resigned. Director HALL TOMKIN, Julie Ann has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LILLYCROP, Annabelle Susan
Appointed Date: 10 August 2005

Director
HALL-TOMKIN, Clive Neil
Appointed Date: 10 August 2005
58 years old

Resigned Directors

Secretary
HALL TOMKIN, Colin Duncan
Resigned: 07 April 2002
Appointed Date: 24 October 2001

Secretary
HALL TOMKIN, Julie Ann
Resigned: 20 January 2006
Appointed Date: 07 April 2002

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Director
HALL TOMKIN, Colin Duncan
Resigned: 10 August 2005
Appointed Date: 07 April 2002
55 years old

Director
HALL TOMKIN, Julie Ann
Resigned: 07 April 2002
Appointed Date: 24 October 2001
52 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 24 October 2001
Appointed Date: 24 October 2001

Persons With Significant Control

Mr Clive Neil Hall-Tomkin
Notified on: 24 October 2016
58 years old
Nature of control: Ownership of shares – 75% or more

M M MANSIONS LIMITED Events

25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Nov 2014
Director's details changed for Clive Neil Hall-Tomkin on 20 November 2014
...
... and 42 more events
04 Nov 2001
Director resigned
02 Nov 2001
New director appointed
02 Nov 2001
New secretary appointed
02 Nov 2001
Registered office changed on 02/11/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
24 Oct 2001
Incorporation

M M MANSIONS LIMITED Charges

3 May 2002
Mortgage
Delivered: 4 May 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 st mary's court bridgwater somerset fixed charge over…