Mumbles Reach Management Company Limited
- Active
- Incorporated on 30 Jul 2013
Reg Address: Rowland Jones Ethos Kings Road, Swansea Waterfront, Swansea SA1 8AS, Wales
Previous Names:
Mumbles View Management Company Limited - 24 May 2019
Mumbles View Management Company Limited - 30 Jul 2013
Company Classifications:
98000 - Residents property management
- Summary The company with name "Mumbles Reach Management Company Limited" is a ltd and located in Rowland Jones Ethos Kings Road, Swansea Waterfront, Swansea SA1 8AS. Mumbles Reach Management Company Limited is currently in active status and it was incorporated on 30 Jul 2013 (11 years 1 months 22 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 Mumbles Reach Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Christopher Stephen Elias | Secretary | 25 Jun 2020 | - | Active |
2 | Christopher Stephen Elias | Director | 25 Jun 2020 | British | Active |
3 | Geoffrey Ivor Owen | Director | 25 Jun 2020 | - | Active |
4 | Allan Peter Phillips | Director | 25 Jun 2020 | British | Active |
5 | Simon Peter Arber | Director | 30 Jul 2013 | British | Resigned 25 Jun 2020 |
6 | Dominic Marshall Gwillim David | Director | 30 Jul 2013 | British | Resigned 25 Jun 2020 |
7 | Simon Peter Arber | Director | 30 Jul 2013 | British | Resigned 25 Jun 2020 |
8 | Dominic Marshall Gwillim David | Director | 30 Jul 2013 | British | Resigned 25 Jun 2020 |
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 | 12 Feb 2021 | - | Active |
2 | Mumbles Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Jul 2016 | - | Ceased 25 Jun 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mumbles Reach Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 4 Aug 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 30 Jul 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 4 Aug 2022 | Download PDF 3 Pages |
4 | Accounts - Dormant | 21 Jun 2022 | Download PDF |
5 | Accounts - Dormant | 22 Jul 2021 | Download PDF |
6 | Accounts - Dormant | 22 Mar 2021 | Download PDF 4 Pages |
7 | Address - Change Registered Office Company With Date Old New | 12 Feb 2021 | Download PDF 1 Pages |
8 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 12 Feb 2021 | Download PDF 2 Pages |
9 | Accounts - Change Account Reference Date Company Current Shortened | 12 Feb 2021 | Download PDF 1 Pages |
10 | Officers - Change Person Director Company With Change Date | 7 Oct 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2020 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2020 | Download PDF 1 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 13 Aug 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 13 Aug 2020 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old New | 13 Aug 2020 | Download PDF 1 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 13 Aug 2020 | Download PDF 1 Pages |
19 | Confirmation Statement - Updates | 13 Aug 2020 | Download PDF 4 Pages |
20 | Address - Change Registered Office Company With Date Old New | 13 Aug 2020 | Download PDF 1 Pages |
21 | Accounts - Dormant | 31 Oct 2019 | Download PDF 3 Pages |
22 | Confirmation Statement - No Updates | 5 Aug 2019 | Download PDF 3 Pages |
23 | Resolution | 24 May 2019 | Download PDF 3 Pages |
24 | Change Of Name - Notice | 24 May 2019 | Download PDF 2 Pages |
25 | Accounts - Dormant | 7 Nov 2018 | Download PDF 3 Pages |
26 | Confirmation Statement - Updates | 14 Aug 2018 | Download PDF 4 Pages |
27 | Accounts - Dormant | 3 May 2018 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 7 Sep 2017 | Download PDF 2 Pages |
29 | Return - Legacy | 7 Sep 2017 | Download PDF 7 Pages |
30 | Accounts - Dormant | 7 Sep 2017 | Download PDF 4 Pages |
31 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Sep 2017 | Download PDF 4 Pages |
32 | Restoration - Administrative Company | 7 Sep 2017 | Download PDF 3 Pages |
33 | Gazette - Dissolved Compulsory | 17 Jan 2017 | Download PDF 1 Pages |
34 | Gazette - Notice Compulsory | 1 Nov 2016 | Download PDF 1 Pages |
35 | Accounts - Total Exemption Small | 7 Apr 2016 | Download PDF 4 Pages |
36 | Officers - Change Person Director Company With Change Date | 3 Sep 2015 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2015 | Download PDF 4 Pages |
38 | Accounts - Dormant | 30 Apr 2015 | Download PDF 5 Pages |
39 | Gazette - Filings Brought Up To Date | 9 Dec 2014 | Download PDF 1 Pages |
40 | Address - Change Registered Office Company With Date Old New | 8 Dec 2014 | Download PDF 1 Pages |
41 | Officers - Change Person Director Company With Change Date | 8 Dec 2014 | Download PDF 3 Pages |
42 | Officers - Change Person Director Company With Change Date | 8 Dec 2014 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2014 | Download PDF 4 Pages |
44 | Gazette - Notice Compulsary | 25 Nov 2014 | Download PDF 1 Pages |
45 | Incorporation - Company | 30 Jul 2013 | Download PDF 20 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 | Rwbrfc Limited Mutual People: Christopher Stephen Elias | Active |
2 | Wootton Bassett Rfc Limited Mutual People: Christopher Stephen Elias | Active |
3 | 17 Miles Road (Management) Limited Mutual People: Geoffrey Ivor Owen | Active |
4 | Caswell Estates Limited Mutual People: Geoffrey Ivor Owen | Active |
5 | Railston Limited Mutual People: Geoffrey Ivor Owen | Active |
6 | Railston Holdings Limited Mutual People: Geoffrey Ivor Owen | Active |
7 | Beckington Castle Ltd Mutual People: Allan Peter Phillips | Active |