Mentmore Court Management Company (stanmore) Limited BEAUMONT


Mentmore Court Management Company (stanmore) started in year 1974 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01169973. The Mentmore Court Management Company (stanmore) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Beaumont at Red Rock House, Oak Business Park. Postal code: CO16 0AT.

The firm has one director. Jackson D., appointed on 13 December 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mentmore Court Management Company (stanmore) Limited Address / Contact

Office Address Red Rock House, Oak Business Park
Office Address2 Wix Road
Town Beaumont
Post code CO16 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01169973
Date of Incorporation Mon, 13th May 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Jackson D.

Position: Director

Appointed: 13 December 2022

Red Rock Estate And Property Management Ltd

Position: Corporate Secretary

Appointed: 01 October 2021

Jagmohan M.

Position: Director

Appointed: 10 November 2021

Resigned: 13 September 2022

John R.

Position: Director

Appointed: 10 November 2021

Resigned: 19 July 2022

Jai S.

Position: Director

Appointed: 10 July 2015

Resigned: 10 November 2021

Jog M.

Position: Director

Appointed: 22 July 2013

Resigned: 01 May 2015

Amp Mgmt Ltd

Position: Corporate Secretary

Appointed: 23 August 2011

Resigned: 05 June 2014

Sachin S.

Position: Director

Appointed: 14 September 2009

Resigned: 10 November 2021

Elizabeth T.

Position: Director

Appointed: 14 December 2008

Resigned: 22 July 2013

Laurence R.

Position: Secretary

Appointed: 15 June 2004

Resigned: 08 August 2011

Leonard G.

Position: Director

Appointed: 15 June 2004

Resigned: 13 December 2008

Morris W.

Position: Director

Appointed: 30 October 1998

Resigned: 15 June 2004

Leonard G.

Position: Secretary

Appointed: 30 October 1998

Resigned: 15 June 2004

Sylvia G.

Position: Secretary

Appointed: 26 September 1994

Resigned: 30 October 1998

Sylvia G.

Position: Director

Appointed: 18 November 1992

Resigned: 30 October 1998

Edith S.

Position: Director

Appointed: 13 December 1991

Resigned: 26 September 1994

Gladys K.

Position: Director

Appointed: 13 December 1991

Resigned: 14 July 1998

Morris W.

Position: Director

Appointed: 13 December 1991

Resigned: 04 March 1996

Frank S.

Position: Director

Appointed: 13 December 1991

Resigned: 09 September 1997

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 19th, February 2024
Free Download (3 pages)

Company search