Company NameMistley Court Limited
DirectorsLinda Gail Toy and Steven Iacolino
Company StatusActive
Company Number00595921
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1957(66 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Linda Gail Toy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(62 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Steven Iacolino
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed26 April 2023(65 years, 4 months after company formation)
Appointment Duration1 year
RoleRailway Worker
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed13 August 2020(62 years, 8 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Murray McCormick
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 1994)
RoleTeacher
Correspondence Address3 Mistley Court
Epsom
Surrey
KT18 5AW
Director NameMr Michael John Page
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1995)
RoleMusician/Teacher
Correspondence Address11 Lower Hill Road
Epsom
Surrey
KT19 8LS
Director NameMrs Janet Mabel Poore
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 1992)
RoleFashion Manageress
Correspondence Address9 Mistley Court
Epsom
Surrey
KT18 5AW
Director NameMr Edgar Arthur Brian Rugman
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 9 months after company formation)
Appointment Duration13 years (resigned 18 October 2004)
RoleEngineer
Correspondence Address5 Mistley Court
Epsom
Surrey
KT18 5AW
Secretary NameMr Clive Norman Austin Stanford
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene Mill Lane
Tadworth
Surrey
KT20 7TE
Director NameSuzanne Sarah Claire Mepham
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(34 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 November 2005)
RoleLegal Secretary
Correspondence Address2 Mistley Court
Ashley Road
Epsom
Surrey
KT18 5AW
Director NameTrevor Ian Steel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(36 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 September 1999)
RoleFireman
Correspondence Address1 Mistley Court
Ashley Road
Epsom
Surrey
KT18 5AW
Director NameLinda Christodoulou
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(37 years, 11 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Mistley Court
Ashley Road
Epsom
Surrey
KT18 5AW
Secretary NameMuhammed Khaleeq
NationalityBritish
StatusResigned
Appointed13 September 2005(47 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 November 2010)
RoleCompany Director
Correspondence Address83 Claremont Avenue
New Malden
Surrey
KT3 6QW
Director NameMr Jon Buchanan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(47 years, 9 months after company formation)
Appointment Duration15 years (resigned 23 September 2020)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 South Street
Epsom
KT18 7PF
Secretary NameMr Jon Buchanan
StatusResigned
Appointed26 November 2010(52 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 August 2019)
RoleCompany Director
Correspondence Address19 Stirling Close
Banstead
Surrey
SM7 2HR
Director NameMr Darron Robert Gulliver
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(53 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 June 2019)
RolePrint Finisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Stirling Close
Banstead
Surrey
SM7 2HR
Director NameMr Darron Gulliver
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(61 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2020)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address41 Perhaver Park
Gorran Haven
St. Austell
PL26 6NZ
Secretary NameMr Darron Gulliver
StatusResigned
Appointed08 August 2019(61 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 August 2020)
RoleCompany Director
Correspondence Address41 41 Perhaver Park
Gorran Haven
St Auustell
PL26 6NZ
Director NameMrs Donna Claire Mobray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(62 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 South Street
Epsom
KT18 7PF

Contact

Websiteseeclear247.co.uk

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£64
Net Worth£5
Cash£8,822
Current Liabilities£8,818

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

19 January 2024Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page)
20 September 2023Termination of appointment of Donna Claire Mobray as a director on 12 September 2023 (1 page)
30 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
4 May 2023Appointment of Mr Steven Iacolino as a director on 26 April 2023 (2 pages)
26 August 2022Notification of a person with significant control statement (2 pages)
12 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
12 August 2022Cessation of Darron Gulliver as a person with significant control on 1 January 2022 (1 page)
27 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
25 September 2020Appointment of Mrs Linda Gail Toy as a director on 25 September 2020 (2 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 September 2020Appointment of Mrs Donna Claire Mobray as a director on 23 September 2020 (2 pages)
24 September 2020Termination of appointment of Jon Buchanan as a director on 23 September 2020 (1 page)
18 September 2020Termination of appointment of Darron Gulliver as a director on 18 September 2020 (1 page)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
13 August 2020Appointment of In Block Management Ltd as a secretary on 13 August 2020 (2 pages)
13 August 2020Registered office address changed from 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ England to 22 South Street Epsom KT18 7PF on 13 August 2020 (1 page)
13 August 2020Termination of appointment of Darron Gulliver as a secretary on 13 August 2020 (1 page)
8 August 2019Termination of appointment of Jon Buchanan as a secretary on 8 August 2019 (1 page)
8 August 2019Notification of Darron Gulliver as a person with significant control on 8 August 2019 (2 pages)
8 August 2019Appointment of Mr Darron Gulliver as a secretary on 8 August 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
8 August 2019Registered office address changed from 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ England to 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ on 8 August 2019 (1 page)
8 August 2019Appointment of Mr Darron Gulliver as a director on 8 August 2019 (2 pages)
8 August 2019Cessation of Jonathan Buchanan as a person with significant control on 8 August 2019 (1 page)
8 August 2019Registered office address changed from 19 Stirling Close Banstead Surrey SM7 2HR to 41 Perhaver Park Gorran Haven St. Austell PL26 6NZ on 8 August 2019 (1 page)
10 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Termination of appointment of Darron Robert Gulliver as a director on 20 June 2019 (1 page)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 October 2017Termination of appointment of Linda Christodoulou as a director on 1 October 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Termination of appointment of Linda Christodoulou as a director on 1 October 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
10 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 November 2015Annual return made up to 17 October 2015 no member list (4 pages)
11 November 2015Annual return made up to 17 October 2015 no member list (4 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 October 2014Annual return made up to 17 October 2014 no member list (4 pages)
28 October 2014Annual return made up to 17 October 2014 no member list (4 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
23 November 2013Annual return made up to 17 October 2013 no member list (4 pages)
23 November 2013Annual return made up to 17 October 2013 no member list (4 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
27 November 2012Director's details changed for Mr Jon Buchanan on 1 November 2011 (2 pages)
27 November 2012Annual return made up to 17 October 2012 no member list (4 pages)
27 November 2012Director's details changed for Mr Jon Buchanan on 1 November 2011 (2 pages)
27 November 2012Annual return made up to 17 October 2012 no member list (4 pages)
27 November 2012Director's details changed for Mr Jon Buchanan on 1 November 2011 (2 pages)
27 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 February 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 November 2011Annual return made up to 17 October 2011 no member list (4 pages)
6 November 2011Annual return made up to 17 October 2011 no member list (4 pages)
12 October 2011Appointment of Mr Darron Robert Gulliver as a director (2 pages)
12 October 2011Appointment of Mr Darron Robert Gulliver as a director (2 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 November 2010Appointment of Mr Jon Buchanan as a secretary (1 page)
26 November 2010Termination of appointment of Muhammed Khaleeq as a secretary (1 page)
26 November 2010Appointment of Mr Jon Buchanan as a secretary (1 page)
26 November 2010Termination of appointment of Muhammed Khaleeq as a secretary (1 page)
23 October 2010Director's details changed for Mr Jon Buchanan on 1 October 2010 (2 pages)
23 October 2010Registered office address changed from 6 Annes Court Grove Road Surbiton Surrey KT6 4BE on 23 October 2010 (1 page)
23 October 2010Director's details changed for Mr Jon Buchanan on 1 October 2010 (2 pages)
23 October 2010Annual return made up to 17 October 2010 no member list (3 pages)
23 October 2010Director's details changed for Mr Jon Buchanan on 1 October 2010 (2 pages)
23 October 2010Annual return made up to 17 October 2010 no member list (3 pages)
23 October 2010Registered office address changed from 6 Annes Court Grove Road Surbiton Surrey KT6 4BE on 23 October 2010 (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Director's details changed for Jon Buchanan on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Linda Christodoulou on 1 October 2009 (2 pages)
24 October 2009Annual return made up to 17 October 2009 no member list (4 pages)
24 October 2009Director's details changed for Linda Christodoulou on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Jon Buchanan on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Jon Buchanan on 1 October 2009 (2 pages)
24 October 2009Director's details changed for Linda Christodoulou on 1 October 2009 (2 pages)
24 October 2009Annual return made up to 17 October 2009 no member list (4 pages)
24 October 2008Annual return made up to 17/10/08 (4 pages)
24 October 2008Annual return made up to 17/10/08 (4 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 November 2007Annual return made up to 03/10/07
  • 363(287) ‐ Registered office changed on 07/11/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 2007Annual return made up to 03/10/07
  • 363(287) ‐ Registered office changed on 07/11/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2006Annual return made up to 03/10/06
  • 363(287) ‐ Registered office changed on 31/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 2006Annual return made up to 03/10/06
  • 363(287) ‐ Registered office changed on 31/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 November 2005Annual return made up to 03/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Annual return made up to 03/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 2005New director appointed (1 page)
5 October 2005New director appointed (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 December 2004Annual return made up to 03/10/04
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director resigned
(4 pages)
3 December 2004Annual return made up to 03/10/04
  • 363(287) ‐ Registered office changed on 03/12/04
  • 363(288) ‐ Director resigned
(4 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
23 January 2004Annual return made up to 03/10/03 (4 pages)
23 January 2004Annual return made up to 03/10/03 (4 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 October 2002Annual return made up to 03/10/02 (4 pages)
24 October 2002Annual return made up to 03/10/02 (4 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 October 2001Annual return made up to 03/10/01 (4 pages)
9 October 2001Annual return made up to 03/10/01 (4 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
24 October 2000Annual return made up to 03/10/00 (4 pages)
24 October 2000Annual return made up to 03/10/00 (4 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
1 November 1999Annual return made up to 03/10/99
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1999Annual return made up to 03/10/99
  • 363(288) ‐ Director resigned
(4 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 October 1998Annual return made up to 03/10/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 October 1998Annual return made up to 03/10/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
10 October 1997Annual return made up to 03/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1997Annual return made up to 03/10/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1996Annual return made up to 03/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1996Annual return made up to 03/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1996Full accounts made up to 31 December 1995 (7 pages)
22 June 1996Full accounts made up to 31 December 1995 (7 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
19 October 1995Annual return made up to 03/10/95
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1995Annual return made up to 03/10/95
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
19 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 December 1957Incorporation (18 pages)