Mistywell Limited
- Active
- Incorporated on 11 Dec 1980
Reg Address: Administration Office, The Enterprise Centre, Station Parade, Eastbourne BN21 1BD, United Kingdom
- 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 |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ultramark Limited Mutual People: Denise Alice Harwood , Ludovic Mark James Mackenzie | Active |
2 | Your Eastbourne Bid Limited Mutual People: Denise Alice Harwood | Active |
3 | Lucy'S Dressings Ltd Mutual People: Ludovic Mark James Mackenzie | Liquidation |
4 | Octopus Property Lending Limited Mutual People: Ludovic Mark James Mackenzie | dissolved |
5 | Melford Capital General Partner Limited Mutual People: Ludovic Mark James Mackenzie | Active |
6 | Mri 1 (Gp) Ltd Mutual People: Ludovic Mark James Mackenzie | Active |
7 | Commercial Real Estate Debt Fund (Scotland) Gp Limited Mutual People: Ludovic Mark James Mackenzie | Active |
8 | Melford Capital General Partner (Scotland) Limited Mutual People: Ludovic Mark James Mackenzie | Active |
9 | Egp Management Limited Mutual People: Ludovic Mark James Mackenzie | Active |
10 | The Chatham Quays (Management) Limited Mutual People: Ludovic Mark James Mackenzie | Active |
11 | L. Mackenzie Limited Mutual People: Ludovic Mark James Mackenzie | dissolved |