Mistywell Limited

  • Active
  • Incorporated on 11 Dec 1980

Reg Address: Administration Office, The Enterprise Centre, Station Parade, Eastbourne BN21 1BD, United Kingdom

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Mistywell Limited" is a ltd and located in Administration Office, The Enterprise Centre, Station Parade, Eastbourne BN21 1BD. Mistywell Limited is currently in active status and it was incorporated on 11 Dec 1980 (43 years 9 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mistywell Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nathalie Anne Weller Director 1 May 2022 British Active
2 Denise Alice Harwood Director 7 Mar 2016 British Active
3 Ludovic Mark James Mackenzie Director 7 Mar 2016 British Active
4 Ludovic Mark James Mackenzie Director 7 Mar 2016 British Active
5 Denise Alice Harwood Director 7 Mar 2016 British Active
6 Susan Elaine Mackenzie Director 29 Apr 2015 British Resigned
7 Mar 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Edgerton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
19 Oct 2017 British Active
2 Mr John Edgerton
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
19 Oct 2017 British Ceased
23 Nov 2021
3 Mrs Susan Mackenzie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
4 Mrs Susan Mackenzie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
23 Nov 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mistywell Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 9 Apr 2024 Download PDF
2 Officers - Change Person Secretary Company With Change Date 4 Apr 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
5 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
6 Confirmation Statement - Updates 7 Mar 2024 Download PDF
7 Accounts - Total Exemption Full 23 Jan 2024 Download PDF
8 Mortgage - Satisfy Charge Full 20 Apr 2023 Download PDF
9 Mortgage - Satisfy Charge Full 20 Apr 2023 Download PDF
10 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Apr 2023 Download PDF
11 Accounts - Total Exemption Full 19 Oct 2022 Download PDF
12 Pages
12 Insolvency - Legacy 10 Aug 2022 Download PDF
13 Resolution 10 Aug 2022 Download PDF
14 Capital - Statement Company With Date Currency Figure 10 Aug 2022 Download PDF
15 Capital - Statement Company With Date Currency Figure 10 Aug 2022 Download PDF
16 Capital - Legacy 10 Aug 2022 Download PDF
17 Accounts - Total Exemption Full 30 Apr 2021 Download PDF
18 Confirmation Statement - No Updates 22 Apr 2021 Download PDF
19 Confirmation Statement - Updates 18 May 2020 Download PDF
7 Pages
20 Accounts - Total Exemption Full 11 Dec 2019 Download PDF
12 Pages
21 Capital - Allotment Shares 17 Apr 2019 Download PDF
4 Pages
22 Confirmation Statement - Updates 4 Apr 2019 Download PDF
6 Pages
23 Accounts - Total Exemption Full 15 Oct 2018 Download PDF
11 Pages
24 Confirmation Statement - Updates 22 Feb 2018 Download PDF
3 Pages
25 Confirmation Statement - Updates 2 Jan 2018 Download PDF
6 Pages
26 Persons With Significant Control - Notification Of A Person With Significant Control 20 Dec 2017 Download PDF
2 Pages
27 Accounts - Total Exemption Full 5 Dec 2017 Download PDF
12 Pages
28 Capital - Allotment Shares 19 Oct 2017 Download PDF
3 Pages
29 Capital - Allotment Shares 19 Oct 2017 Download PDF
3 Pages
30 Change Of Constitution - Statement Of Companys Objects 12 Sep 2017 Download PDF
2 Pages
31 Resolution 12 Sep 2017 Download PDF
25 Pages
32 Accounts - Change Account Reference Date Company Previous Shortened 14 Aug 2017 Download PDF
1 Pages
33 Accounts - Total Exemption Small 8 Jun 2017 Download PDF
6 Pages
34 Confirmation Statement - Updates 13 Jan 2017 Download PDF
7 Pages
35 Accounts - Total Exemption Small 27 May 2016 Download PDF
6 Pages
36 Officers - Appoint Person Director Company With Name Date 7 Mar 2016 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 7 Mar 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 7 Mar 2016 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2016 Download PDF
7 Pages
40 Officers - Appoint Person Director Company With Name Date 2 Jun 2015 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 2 Jun 2015 Download PDF
1 Pages
42 Accounts - Total Exemption Small 14 Apr 2015 Download PDF
5 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2015 Download PDF
7 Pages
44 Accounts - Total Exemption Small 7 May 2014 Download PDF
5 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2014 Download PDF
7 Pages
46 Accounts - Total Exemption Small 8 May 2013 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2013 Download PDF
7 Pages
48 Accounts - Change Account Reference Date Company Previous Extended 2 Nov 2012 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2012 Download PDF
7 Pages
50 Accounts - Total Exemption Small 4 Jan 2012 Download PDF
5 Pages
51 Mortgage - Legacy 19 Nov 2011 Download PDF
10 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2011 Download PDF
7 Pages
53 Accounts - Total Exemption Small 19 Nov 2010 Download PDF
7 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2010 Download PDF
9 Pages
55 Accounts - Total Exemption Small 7 Dec 2009 Download PDF
7 Pages
56 Annual Return - Legacy 11 May 2009 Download PDF
8 Pages
57 Accounts - Total Exemption Small 28 Jan 2009 Download PDF
7 Pages
58 Officers - Legacy 7 Jan 2008 Download PDF
1 Pages
59 Annual Return - Legacy 7 Jan 2008 Download PDF
6 Pages
60 Accounts - Total Exemption Small 25 Oct 2007 Download PDF
7 Pages
61 Annual Return - Legacy 19 Jan 2007 Download PDF
6 Pages
62 Accounts - Total Exemption Small 9 Oct 2006 Download PDF
7 Pages
63 Resolution 24 Aug 2006 Download PDF
64 Resolution 24 Aug 2006 Download PDF
1 Pages
65 Capital - Legacy 24 Aug 2006 Download PDF
1 Pages
66 Resolution 12 Jun 2006 Download PDF
11 Pages
67 Annual Return - Legacy 16 Jan 2006 Download PDF
6 Pages
68 Accounts - Total Exemption Small 16 Dec 2005 Download PDF
7 Pages
69 Accounts - Total Exemption Small 4 Jan 2005 Download PDF
7 Pages
70 Annual Return - Legacy 4 Jan 2005 Download PDF
13 Pages
71 Annual Return - Legacy 22 Jan 2004 Download PDF
13 Pages
72 Officers - Legacy 13 Oct 2003 Download PDF
1 Pages
73 Accounts - Small 19 Sep 2003 Download PDF
7 Pages
74 Accounts - Small 23 Jan 2003 Download PDF
7 Pages
75 Annual Return - Legacy 23 Jan 2003 Download PDF
14 Pages
76 Accounts - Small 20 Feb 2002 Download PDF
7 Pages
77 Annual Return - Legacy 9 Jan 2002 Download PDF
13 Pages
78 Accounts - Small 23 Jan 2001 Download PDF
7 Pages
79 Annual Return - Legacy 3 Jan 2001 Download PDF
13 Pages
80 Capital - Legacy 11 Sep 2000 Download PDF
2 Pages
81 Annual Return - Legacy 12 Jan 2000 Download PDF
13 Pages
82 Accounts - Small 23 Dec 1999 Download PDF
7 Pages
83 Annual Return - Legacy 30 Dec 1998 Download PDF
6 Pages
84 Accounts - Small 25 Nov 1998 Download PDF
8 Pages
85 Accounts - Small 30 Jan 1998 Download PDF
8 Pages
86 Annual Return - Legacy 12 Jan 1998 Download PDF
4 Pages
87 Mortgage - Legacy 24 Sep 1997 Download PDF
2 Pages
88 Accounts - Small 25 Feb 1997 Download PDF
9 Pages
89 Annual Return - Legacy 16 Jan 1997 Download PDF
6 Pages
90 Annual Return - Legacy 30 Apr 1996 Download PDF
6 Pages
91 Accounts - Full 1 Mar 1996 Download PDF
16 Pages
92 Accounts - Small 30 Mar 1995 Download PDF
10 Pages
93 Annual Return - Legacy 7 Mar 1995 Download PDF
94 Annual Return - Legacy 20 Jul 1994 Download PDF
95 Accounts - Full 21 Dec 1993 Download PDF
96 Accounts - Full 15 Feb 1993 Download PDF
97 Annual Return - Legacy 4 Feb 1993 Download PDF
98 Capital - Legacy 23 Sep 1992 Download PDF
99 Accounts - Full 4 Jun 1992 Download PDF
100 Annual Return - Legacy 6 May 1992 Download PDF