Mrml Limited NEW MILTON


Founded in 2000, Mrml, classified under reg no. 03904173 is an active company. Currently registered at Queensway House BH25 5NR, New Milton the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 23rd Aug 2005 Mrml Limited is no longer carrying the name Mainstay Residential (2).

The firm has 2 directors, namely Steve P., Ouda S.. Of them, Ouda S. has been with the company the longest, being appointed on 15 September 2020 and Steve P. has been with the company for the least time - from 18 August 2022. 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.

Mrml Limited Address / Contact

Office Address Queensway House
Office Address2 11 Queensway
Town New Milton
Post code BH25 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03904173
Date of Incorporation Tue, 11th Jan 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Steve P.

Position: Director

Appointed: 18 August 2022

Ouda S.

Position: Director

Appointed: 15 September 2020

Mainstay (secretaries) Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Nigel H.

Position: Director

Appointed: 15 September 2020

Resigned: 18 August 2022

David C.

Position: Director

Appointed: 05 May 2009

Resigned: 15 September 2020

Pemberstone (secretaries) Limited

Position: Corporate Secretary

Appointed: 01 December 2001

Resigned: 01 April 2004

Pemberstone (directors) Limited

Position: Corporate Director

Appointed: 01 December 2001

Resigned: 01 April 2004

Graham D.

Position: Director

Appointed: 03 April 2000

Resigned: 15 September 2020

Glyn M.

Position: Director

Appointed: 03 April 2000

Resigned: 15 September 2020

Andrew T.

Position: Director

Appointed: 03 April 2000

Resigned: 15 September 2020

Cim Management Limited

Position: Secretary

Appointed: 31 March 2000

Resigned: 01 December 2001

David A.

Position: Director

Appointed: 30 March 2000

Resigned: 31 March 2000

Andrew B.

Position: Director

Appointed: 30 March 2000

Resigned: 01 December 2001

David A.

Position: Secretary

Appointed: 30 March 2000

Resigned: 31 March 2000

Jacqueline F.

Position: Nominee Director

Appointed: 11 January 2000

Resigned: 30 March 2000

Joanna C.

Position: Director

Appointed: 11 January 2000

Resigned: 30 March 2000

Joanna C.

Position: Secretary

Appointed: 11 January 2000

Resigned: 30 March 2000

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Emeria Uk Dormants Limited from New Milton, England. The abovementioned PSC is categorised as "a 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. The second entity in the PSC register is Mainstay Group Limited that put New Milton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Firstport Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Emeria Uk Dormants Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 14758404
Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mainstay Group Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4002715
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Firstport Limited

Queensway House 11 Queensway, New Milton, Hampshire, BH25 5NR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 04352396
Notified on 15 September 2020
Ceased on 15 September 2020
Nature of control: 25-50% shares

Mainstay Group Limited

Whittington Hall Whittington Road, Worcester, WR5 2ZX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4002715
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mainstay Residential (2) August 23, 2005
Mainstay Residential February 16, 2001
Foray 1264 April 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Debtors1 0001 0001 0001 000
Other
Amounts Owed By Related Parties1 0001 0001 0001 000
Net Current Assets Liabilities1 0001 0001 0001 000
Number Shares Issued Fully Paid 2 500  
Par Value Share 10  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search