Company NameMowat Court Management Limited
DirectorBob Robins
Company StatusActive
Company Number02087376
CategoryPrivate Limited Company
Incorporation Date7 January 1987(37 years, 3 months ago)
Previous NameCometforce Limited

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 NameMr Bob Robins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(22 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleManagement
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Secretary NameMiss Linda Graham
StatusCurrent
Appointed01 January 2010(23 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address9 Mowat Court
The Avenue
Worcester Park
Surrey
KT4 7EQ
Director NameMr Robin Hugh Harwood Myddelton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Garden Court
Wheathampstead
St Albans
Hertfordshire
AL4 8RE
Secretary NameClaire Robinson
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address1 Leycroft Way
Harpenden
Hertfordshire
AL5 1JW
Secretary NameMrs Jennifer Andrea Batchelor
NationalityBritish
StatusResigned
Appointed31 October 1997(10 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Heath Cottages
Potters Bar
Hertfordshire
EN6 1LS

Contact

Websitewww.2manageproperty.org
Telephone01932 765493
Telephone regionWeybridge

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Filing History

27 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 March 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
12 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
1 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 98
(5 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 98
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 98
(5 pages)
3 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 98
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 98
(5 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 98
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Secretary's details changed for Miss Linda Monaci on 1 July 2013 (1 page)
2 July 2013Secretary's details changed for Miss Linda Monaci on 1 July 2013 (1 page)
2 July 2013Secretary's details changed for Miss Linda Monaci on 1 July 2013 (1 page)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
23 February 2010Director's details changed for Mr Bob Robins on 20 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Bob Robins on 20 February 2010 (2 pages)
25 January 2010Full accounts made up to 31 March 2009 (10 pages)
25 January 2010Full accounts made up to 31 March 2009 (10 pages)
12 January 2010Secretary's details changed for Miss Linda Monaci on 1 January 2010 (1 page)
12 January 2010Secretary's details changed for Miss Linda Monaci on 1 January 2010 (1 page)
12 January 2010Secretary's details changed for Miss Linda Monaci on 1 January 2010 (1 page)
11 January 2010Appointment of Miss Linda Monaci as a secretary (1 page)
11 January 2010Appointment of Miss Linda Monaci as a secretary (1 page)
5 October 2009Appointment of Mr Bob Robins as a director (2 pages)
5 October 2009Appointment of Mr Bob Robins as a director (2 pages)
4 October 2009Termination of appointment of Jennifer Batchelor as a secretary (1 page)
4 October 2009Termination of appointment of Jennifer Batchelor as a secretary (1 page)
4 October 2009Termination of appointment of Robin Myddelton as a director (1 page)
4 October 2009Termination of appointment of Robin Myddelton as a director (1 page)
23 September 2009Registered office changed on 23/09/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar herfordshire EN6 1BW (1 page)
23 September 2009Registered office changed on 23/09/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar herfordshire EN6 1BW (1 page)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (10 pages)
26 January 2009Return made up to 31/12/08; full list of members (10 pages)
27 February 2008Return made up to 31/12/07; full list of members (8 pages)
27 February 2008Return made up to 31/12/07; full list of members (8 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
1 February 2007Return made up to 31/12/06; full list of members (11 pages)
1 February 2007Return made up to 31/12/06; full list of members (11 pages)
13 February 2006Full accounts made up to 31 March 2005 (10 pages)
13 February 2006Full accounts made up to 31 March 2005 (10 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
3 February 2005Return made up to 31/12/04; full list of members (11 pages)
3 February 2005Return made up to 31/12/04; full list of members (11 pages)
18 November 2004Full accounts made up to 31 March 2004 (10 pages)
18 November 2004Full accounts made up to 31 March 2004 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
4 November 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 November 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 February 2003Return made up to 31/12/02; full list of members (11 pages)
21 February 2003Return made up to 31/12/02; full list of members (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (10 pages)
6 February 2002Return made up to 31/12/01; full list of members (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
10 January 2001Return made up to 31/12/00; full list of members (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 October 1999Full accounts made up to 31 December 1998 (7 pages)
12 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
22 April 1999Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page)
18 December 1998Return made up to 31/12/98; change of members (6 pages)
18 December 1998Return made up to 31/12/98; change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
12 March 1998Return made up to 31/12/97; full list of members (6 pages)
12 March 1998Return made up to 31/12/97; full list of members (6 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page)
15 December 1997Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
12 January 1996Return made up to 31/12/95; no change of members (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1987Company name changed cometforce LIMITED\certificate issued on 22/01/87 (2 pages)
22 January 1987Company name changed cometforce LIMITED\certificate issued on 22/01/87 (2 pages)
7 January 1987Certificate of Incorporation (1 page)
7 January 1987Certificate of Incorporation (1 page)