Mockbeggar Developments Limited ROCHESTER


Founded in 2004, Mockbeggar Developments, classified under reg no. 05073036 is an active company. Currently registered at Mockbeggar Farm ME3 8EU, Rochester the company has been in the business for twenty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2004/07/21 Mockbeggar Developments Limited is no longer carrying the name Wellstream.

The firm has 3 directors, namely Rachel B., Andrew M. and John M.. Of them, Rachel B., Andrew M., John M. have been with the company the longest, being appointed on 30 July 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter P. who worked with the the firm until 30 July 2019.

Mockbeggar Developments Limited Address / Contact

Office Address Mockbeggar Farm
Office Address2 Town Road Higham
Town Rochester
Post code ME3 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073036
Date of Incorporation Mon, 15th Mar 2004
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (177 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Rachel B.

Position: Director

Appointed: 30 July 2019

Andrew M.

Position: Director

Appointed: 30 July 2019

John M.

Position: Director

Appointed: 30 July 2019

Jane C.

Position: Director

Appointed: 21 March 2006

Resigned: 30 July 2019

Peter P.

Position: Secretary

Appointed: 19 March 2004

Resigned: 30 July 2019

Peter B.

Position: Director

Appointed: 19 March 2004

Resigned: 30 July 2019

Simon B.

Position: Director

Appointed: 19 March 2004

Resigned: 30 July 2019

Peter P.

Position: Director

Appointed: 19 March 2004

Resigned: 30 July 2019

Dorothy G.

Position: Nominee Secretary

Appointed: 15 March 2004

Resigned: 19 March 2004

Lesley G.

Position: Nominee Director

Appointed: 15 March 2004

Resigned: 19 March 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Myatt Holdings Ltd from Chatham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Myatt Holdings Ltd

Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, England

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies
Registration number 10890477
Notified on 30 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wellstream July 21, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 13th, October 2023
Free Download (9 pages)

Company search

Advertisements