Mamhead Castle Limited EXETER


Mamhead Castle started in year 2012 as Private Limited Company with registration number 08244419. The Mamhead Castle company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Exeter at Mamhead Castle. Postal code: EX6 8HD.

The firm has one director. Lidia G., appointed on 26 November 2020. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Samuel W., Ronald P. and others listed below. There were no ex secretaries.

Mamhead Castle Limited Address / Contact

Office Address Mamhead Castle
Office Address2 Mamhead
Town Exeter
Post code EX6 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08244419
Date of Incorporation Mon, 8th Oct 2012
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Lidia G.

Position: Director

Appointed: 26 November 2020

Samuel W.

Position: Director

Appointed: 14 April 2021

Resigned: 10 February 2023

Ronald P.

Position: Director

Appointed: 09 October 2012

Resigned: 26 November 2020

Bibi A.

Position: Director

Appointed: 08 October 2012

Resigned: 09 October 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Lidia G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mikhail G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ronald P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lidia G.

Notified on 26 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mikhail G.

Notified on 26 November 2020
Ceased on 27 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ronald P.

Notified on 6 April 2016
Ceased on 26 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand     295 318295 318
Current Assets319 337310 638317 21111 0101 397295 318 
Net Assets Liabilities-245 880-315 840-411 219-506 065-617 772-697 871-697 871
Property Plant Equipment     1 290 1261 290 126
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 9202 353 
Average Number Employees During Period  4333 
Bank Borrowings Overdrafts     325 000325 000
Creditors1 855 3431 916 6042 018 5561 807 2011 907 3752 280 9622 280 962
Fixed Assets1 290 1261 290 1261 290 1261 290 1261 290 1261 290 126 
Net Current Assets Liabilities-1 536 006-1 605 966-1 701 345-1 796 191-1 905 978-1 985 644-1 985 644
Number Shares Issued Fully Paid     11
Other Creditors     1 955 9621 955 962
Par Value Share      1
Property Plant Equipment Gross Cost      1 290 126
Total Assets Less Current Liabilities-245 880-315 840-411 219-506 065-615 852-695 518-695 518

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 8th October 2023
filed on: 9th, October 2023
Free Download (3 pages)

Company search