Mountbatten Close Management Company Limited

  • Active
  • Incorporated on 1 Aug 1984

Reg Address: The Rectory, Castle Carrock, Brampton CA8 9LZ, United Kingdom

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Mountbatten Close Management Company Limited" is a ltd and located in The Rectory, Castle Carrock, Brampton CA8 9LZ. Mountbatten Close Management Company Limited is currently in active status and it was incorporated on 1 Aug 1984 (40 years 1 months 24 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 Mountbatten Close Management Company Limited.

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

# Name Role Appt Date Nationality Status
1 Permjit Singh Chhokar Director 27 Sep 2022 British Resigned
31 Oct 2022
2 CASTLE EDEN PROPERTY MANAGEMENT LTD Corporate Secretary 25 Feb 2022 - Active
3 REMUS MANAGEMENT LTD Corporate Secretary 2 Jul 2010 - Active
4 Sanjay Arora Director 2 Jul 2010 British Active
5 REMUS MANAGEMENT LTD Corporate Secretary 2 Jul 2010 - Resigned
25 Feb 2022
6 Sanjay Arora Director 2 Jul 2010 British Active
7 COUNTY ESTATE DIRECTORS SERVICES LIMITED Corporate Director 18 Feb 2008 - Resigned
2 Jul 2010
8 COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Aug 2005 - Resigned
2 Jul 2010
9 Susan Helen Barclay Director 24 May 2004 British Resigned
10 Mar 2022
10 Susan Helen Barclay Director 24 May 2004 British Active
11 Christopher Robert Clark Secretary 31 Jul 2003 - Resigned
2 Aug 2005
12 Paul Rayden Director 13 Jan 2003 British Resigned
18 Feb 2008
13 Andrew Michael Smith Director 14 Mar 2002 British Resigned
10 Jan 2003
14 Alison Mary Mooney Secretary 7 Jan 2001 - Resigned
31 Jul 2003
15 Michael James Hay Director 19 Apr 1999 - Resigned
26 Aug 2001
16 Martin Osborn Director 19 Apr 1999 British Resigned
12 Feb 2000
17 Michael James Hay Secretary 19 Apr 1999 - Resigned
26 Aug 2001
18 Anthony Melnyk Director 19 Apr 1999 British Resigned
1 Jul 2003


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 -
Natures of Control:
Persons With Significant Control Statement
9 Oct 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mountbatten Close Management Company Limited.

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

# Filing Type Filing Date
1 Gazette - Filings Brought Up To Date 19 Sep 2023 Download PDF
2 Accounts - Micro Entity 18 Sep 2023 Download PDF
3 Gazette - Notice Compulsory 29 Aug 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 21 Apr 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 20 Apr 2023 Download PDF
6 Officers - Change Corporate Secretary Company With Change Date 25 Jan 2023 Download PDF
7 Confirmation Statement - No Updates 12 Oct 2022 Download PDF
8 Officers - Appoint Person Director Company With Name Date 11 Oct 2022 Download PDF
2 Pages
9 Address - Change Registered Office Company With Date Old New 17 Aug 2022 Download PDF
10 Address - Change Registered Office Company With Date Old New 25 May 2022 Download PDF
1 Pages
11 Accounts - Dormant 10 Dec 2020 Download PDF
6 Pages
12 Confirmation Statement - No Updates 26 Oct 2020 Download PDF
3 Pages
13 Accounts - Dormant 15 Apr 2020 Download PDF
6 Pages
14 Confirmation Statement - Updates 14 Oct 2019 Download PDF
6 Pages
15 Accounts - Dormant 12 Jun 2019 Download PDF
6 Pages
16 Confirmation Statement - No Updates 19 Oct 2018 Download PDF
3 Pages
17 Accounts - Dormant 17 May 2018 Download PDF
6 Pages
18 Officers - Change Person Director Company With Change Date 9 Feb 2018 Download PDF
2 Pages
19 Confirmation Statement - Updates 9 Oct 2017 Download PDF
6 Pages
20 Accounts - Dormant 20 Jun 2017 Download PDF
6 Pages
21 Confirmation Statement - Updates 10 Oct 2016 Download PDF
8 Pages
22 Accounts - Dormant 4 May 2016 Download PDF
6 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2015 Download PDF
6 Pages
24 Accounts - Dormant 6 May 2015 Download PDF
6 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 10 Oct 2014 Download PDF
6 Pages
26 Accounts - Dormant 27 Jun 2014 Download PDF
6 Pages
27 Officers - Change Corporate Secretary Company With Change Date 6 Nov 2013 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 28 Oct 2013 Download PDF
2 Pages
29 Officers - Change Corporate Secretary Company With Change Date 28 Oct 2013 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2013 Download PDF
6 Pages
31 Address - Change Registered Office Company With Date Old 18 Sep 2013 Download PDF
1 Pages
32 Accounts - Total Exemption Small 11 Jun 2013 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2012 Download PDF
7 Pages
34 Accounts - Total Exemption Small 13 Apr 2012 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2011 Download PDF
8 Pages
36 Accounts - Total Exemption Small 11 Mar 2011 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2010 Download PDF
8 Pages
38 Officers - Termination Secretary Company With Name 20 Aug 2010 Download PDF
2 Pages
39 Resolution 17 Aug 2010 Download PDF
1 Pages
40 Officers - Termination Director Company 12 Aug 2010 Download PDF
2 Pages
41 Address - Change Registered Office Company With Date Old 12 Aug 2010 Download PDF
2 Pages
42 Officers - Appoint Corporate Secretary Company With Name 12 Aug 2010 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 9 Aug 2010 Download PDF
2 Pages
44 Officers - Termination Secretary Company With Name 3 Aug 2010 Download PDF
1 Pages
45 Address - Change Registered Office Company With Date Old 3 Aug 2010 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 3 Aug 2010 Download PDF
1 Pages
47 Accounts - Total Exemption Full 22 Mar 2010 Download PDF
11 Pages
48 Officers - Change Corporate Secretary Company With Change Date 13 Oct 2009 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2009 Download PDF
17 Pages
51 Officers - Change Corporate Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
52 Accounts - Total Exemption Small 1 Aug 2009 Download PDF
5 Pages
53 Annual Return - Legacy 21 Oct 2008 Download PDF
12 Pages
54 Address - Legacy 11 Aug 2008 Download PDF
1 Pages
55 Accounts - Total Exemption Small 22 Jul 2008 Download PDF
5 Pages
56 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
57 Officers - Legacy 20 Feb 2008 Download PDF
1 Pages
58 Annual Return - Legacy 25 Oct 2007 Download PDF
8 Pages
59 Accounts - Total Exemption Small 7 Jan 2007 Download PDF
4 Pages
60 Annual Return - Legacy 20 Nov 2006 Download PDF
8 Pages
61 Accounts - Total Exemption Small 11 Aug 2006 Download PDF
4 Pages
62 Annual Return - Legacy 22 Jun 2006 Download PDF
9 Pages
63 Address - Legacy 20 Sep 2005 Download PDF
1 Pages
64 Officers - Legacy 20 Sep 2005 Download PDF
2 Pages
65 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
66 Accounts - Small 3 Aug 2005 Download PDF
5 Pages
67 Annual Return - Legacy 17 Nov 2004 Download PDF
14 Pages
68 Officers - Legacy 22 Jun 2004 Download PDF
2 Pages
69 Accounts - Small 16 Mar 2004 Download PDF
5 Pages
70 Officers - Legacy 27 Nov 2003 Download PDF
1 Pages
71 Annual Return - Legacy 27 Nov 2003 Download PDF
7 Pages
72 Officers - Legacy 18 Nov 2003 Download PDF
1 Pages
73 Officers - Legacy 11 Aug 2003 Download PDF
1 Pages
74 Officers - Legacy 11 Aug 2003 Download PDF
2 Pages
75 Accounts - Small 7 Aug 2003 Download PDF
5 Pages
76 Officers - Legacy 16 Jan 2003 Download PDF
3 Pages
77 Officers - Legacy 16 Jan 2003 Download PDF
1 Pages
78 Annual Return - Legacy 8 Nov 2002 Download PDF
7 Pages
79 Accounts - Small 23 Oct 2002 Download PDF
5 Pages
80 Officers - Legacy 18 Sep 2002 Download PDF
1 Pages
81 Officers - Legacy 18 Sep 2002 Download PDF
2 Pages
82 Officers - Legacy 5 Aug 2002 Download PDF
1 Pages
83 Address - Legacy 29 Jul 2002 Download PDF
1 Pages
84 Annual Return - Legacy 15 Apr 2002 Download PDF
6 Pages
85 Officers - Legacy 14 Jan 2002 Download PDF
2 Pages
86 Accounts - Small 10 Apr 2001 Download PDF
5 Pages
87 Annual Return - Legacy 18 Oct 2000 Download PDF
6 Pages
88 Accounts - Small 15 Jun 2000 Download PDF
5 Pages
89 Officers - Legacy 18 Feb 2000 Download PDF
1 Pages
90 Annual Return - Legacy 9 Dec 1999 Download PDF
7 Pages
91 Address - Legacy 2 Nov 1999 Download PDF
1 Pages
92 Officers - Legacy 2 May 1999 Download PDF
1 Pages
93 Address - Legacy 2 May 1999 Download PDF
1 Pages
94 Officers - Legacy 2 May 1999 Download PDF
2 Pages
95 Officers - Legacy 2 May 1999 Download PDF
2 Pages
96 Officers - Legacy 2 May 1999 Download PDF
2 Pages
97 Accounts - Small 1 May 1999 Download PDF
5 Pages
98 Annual Return - Legacy 12 Oct 1998 Download PDF
6 Pages
99 Accounts - Small 5 Jun 1998 Download PDF
5 Pages
100 Annual Return - Legacy 21 Oct 1997 Download PDF
6 Pages


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 Ska Property Investment Limited
Mutual People: Sanjay Arora
Active
2 Venaik Management Limited
Mutual People: Sanjay Arora
dissolved