Mountbatten House Management Company (deal) Limited BOURNE END


Mountbatten House Management Company (deal) started in year 2001 as Private Limited Company with registration number 04326988. The Mountbatten House Management Company (deal) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The company has 3 directors, namely David L., Christopher H. and Leslie S.. Of them, Leslie S. has been with the company the longest, being appointed on 10 October 2007 and David L. has been with the company for the least time - from 16 January 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas F. who worked with the the company until 22 March 2005.

Mountbatten House Management Company (deal) Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04326988
Date of Incorporation Thu, 22nd Nov 2001
Industry Residents property management
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

David L.

Position: Director

Appointed: 16 January 2019

Christopher H.

Position: Director

Appointed: 18 June 2013

Leslie S.

Position: Director

Appointed: 10 October 2007

John F.

Position: Director

Appointed: 11 July 2012

Resigned: 16 December 2016

Gem Estate Management Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 11 September 2023

Leslie H.

Position: Director

Appointed: 30 August 2006

Resigned: 22 November 2016

Gem Estate Management (1995) Limited

Position: Corporate Secretary

Appointed: 23 February 2005

Resigned: 02 June 2011

Jean J.

Position: Director

Appointed: 23 February 2005

Resigned: 13 November 2023

Linda C.

Position: Director

Appointed: 23 February 2005

Resigned: 18 June 2012

David H.

Position: Director

Appointed: 23 February 2005

Resigned: 20 August 2008

Nicholas F.

Position: Secretary

Appointed: 22 November 2001

Resigned: 22 March 2005

Jonathan F.

Position: Director

Appointed: 22 November 2001

Resigned: 22 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 23534 647
Current Assets27 13844 794
Debtors4 90310 147
Other Debtors1 8321 832
Other
Accrued Liabilities2 038900
Accrued Liabilities Deferred Income 14 403
Creditors2 17715 303
Net Current Assets Liabilities24 96129 491
Other Creditors139 
Prepayments2 9323 171
Total Assets Less Current Liabilities24 96129 491
Trade Debtors Trade Receivables1395 144

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search