Mainpremium Property Management Limited SHREWSBURY


Mainpremium Property Management started in year 1993 as Private Limited Company with registration number 02823509. The Mainpremium Property Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The company has one director. Sharon S., appointed on 16 June 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mainpremium Property Management Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823509
Date of Incorporation Wed, 2nd Jun 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Sharon S.

Position: Director

Appointed: 16 June 2016

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 13 May 2009

Carol S.

Position: Director

Appointed: 19 June 2016

Resigned: 18 December 2017

Chloe E.

Position: Director

Appointed: 07 June 2016

Resigned: 18 December 2017

Countrywide Property Management

Position: Corporate Secretary

Appointed: 01 January 2005

Resigned: 13 May 2009

Pamela W.

Position: Director

Appointed: 17 June 2004

Resigned: 30 April 2010

Robert K.

Position: Secretary

Appointed: 20 May 2001

Resigned: 01 January 2005

Karen G.

Position: Secretary

Appointed: 23 July 1999

Resigned: 27 May 2001

Gail C.

Position: Director

Appointed: 29 April 1998

Resigned: 28 October 2016

Roman H.

Position: Director

Appointed: 22 April 1998

Resigned: 26 April 2002

Alison W.

Position: Director

Appointed: 22 April 1998

Resigned: 03 April 2000

Karen M.

Position: Director

Appointed: 01 October 1997

Resigned: 09 July 1999

Karen M.

Position: Secretary

Appointed: 21 November 1995

Resigned: 09 July 1999

Stanley C.

Position: Director

Appointed: 21 November 1995

Resigned: 30 March 1997

Hazel T.

Position: Director

Appointed: 21 November 1995

Resigned: 30 March 1997

David J.

Position: Director

Appointed: 12 November 1993

Resigned: 21 November 1995

David J.

Position: Secretary

Appointed: 12 November 1993

Resigned: 21 November 1995

John W.

Position: Director

Appointed: 12 November 1993

Resigned: 21 November 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1993

Resigned: 12 November 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 June 1993

Resigned: 12 November 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth9696969696     
Balance Sheet
Current Assets96969696969696969696
Net Assets Liabilities    969696969696
Debtors9696        
Net Assets Liabilities Including Pension Asset Liability9696969696     
Reserves/Capital
Called Up Share Capital9696        
Shareholder Funds9696969696     
Other
Net Current Assets Liabilities96969696969696969696
Total Assets Less Current Liabilities96969696969696969696
Number Shares Allotted 96        
Par Value Share 1        
Share Capital Allotted Called Up Paid9696        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 15th, March 2023
Free Download (3 pages)

Company search

Advertisements