Company NameMullion Management Company Limited
DirectorsAnthony George Lamb and David Paul Whyte
Company StatusActive
Company Number02309717
CategoryPrivate Limited Company
Incorporation Date27 October 1988(35 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony George Lamb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(3 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleAccount Manager
Country of ResidenceSaudi Arabia
Correspondence Address9 Swallow Drive
Claypole
Newark
Nottinghamshire
NG23 5FG
Director NameMr David Paul Whyte
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(25 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Secretary NameWhitemews (Corporation)
StatusCurrent
Appointed02 July 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMiss Tracy Sarah Pilkington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1992)
RoleSecretary
Correspondence Address1 Hurley Close
Walton On Thames
Surrey
KT12 1LP
Secretary NameMr Alan James Kent
NationalityBritish
StatusResigned
Appointed07 March 1991(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 May 1992)
RoleCompany Director
Correspondence Address154 Grattons Drive
Crawley
West Sussex
RH10 3JP
Secretary NameMr Anthony George Lamb
NationalityBritish
StatusResigned
Appointed10 May 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressFlat 2 Oakwood
Walton On Thames
Surrey
KT12 1ND
Secretary NameHoward William Redhouse
NationalityIrish
StatusResigned
Appointed31 March 1994(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 1994)
RoleChartered Surveyor
Correspondence AddressHaxted Cottage
Haxted Road
Edenbridge
Kent
TN8 6PT
Director NameHoward William Redhouse
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1994(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 March 1995)
RoleSurveyor
Correspondence AddressHaxted Cottage
Haxted Road
Edenbridge
Kent
TN8 6PT
Secretary NameTracy Sarah Pilkington
NationalityBritish
StatusResigned
Appointed11 October 1994(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 April 1997)
RoleSecretary
Correspondence AddressFlat 7 Oakwood
28 Ashley Rise
Walton On Thames
Surrey
KT12 1ND
Secretary NameDr Andrew Neil Fazakerley
NationalityBritish
StatusResigned
Appointed05 June 1997(8 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address8 Oakwood 28 Ashley Rise
Walton On Thames
Surrey
KT12 1ND
Director NameRalph Michael Coleman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2003)
RoleSenior Pensions Technician
Correspondence AddressFlat 1 28 Ashley Rise
Walton On Thames
Surrey
KT12 1ND
Director NameJane Aitken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2007)
RoleSecretary
Correspondence AddressFlat 5 28 Ashley Rise
Walton On Thames
Surrey
KT12 1ND
Director NameDavid Jozef Ewan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2003(14 years, 6 months after company formation)
Appointment Duration1 day (resigned 28 April 2003)
RoleMarketing
Correspondence AddressFlat 4
28 Ashley Rise
Walton On Thames
Surrey
KT12 1ND
Secretary NameDavid Jozef Ewan
NationalityBritish
StatusResigned
Appointed26 August 2003(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2005)
RoleCompany Director
Correspondence AddressFlat 4
28 Ashley Rise
Walton On Thames
Surrey
KT12 1ND
Secretary NameMiss Lora Marian Wilson
NationalityBritish
StatusResigned
Appointed16 May 2005(16 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2014)
RoleTutor Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameKaty Annette Evans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(19 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakwood
28 Ashley Rise
Walton On Thames
Surrey
KT12 1ND
Secretary NameMiss Lora Marian Wilson
StatusResigned
Appointed01 February 2014(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address5 Hersham Gardens
Hersham
Walton-On-Thames
Surrey
KT12 5NP

Contact

Websitewww.whitemews.com
Email address[email protected]
Telephone01932 882638
Telephone regionWeybridge

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mark Roderic Brunskill & Christine Marian Wilson
25.00%
Ordinary
1 at £1Anthony George Lamb
12.50%
Ordinary
1 at £1Katy Annette Evans
12.50%
Ordinary
1 at £1Peter Edward Manley Gough
12.50%
Ordinary
1 at £1Ralph Michael Coleman
12.50%
Ordinary
1 at £1Vinodka Murria
12.50%
Ordinary
1 at £1Xenofon Potopoulos
12.50%
Ordinary

Financials

Year2014
Net Worth£3,949
Cash£3,332
Current Liabilities£745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

21 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
24 December 2022Termination of appointment of Anthony George Lamb as a director on 14 December 2022 (1 page)
15 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
18 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8
(7 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Termination of appointment of Lora Marian Wilson as a secretary on 1 July 2015 (1 page)
17 July 2015Termination of appointment of Lora Marian Wilson as a secretary on 1 July 2015 (1 page)
17 July 2015Appointment of Whitemews as a secretary on 2 July 2015 (2 pages)
17 July 2015Termination of appointment of Katy Annette Evans as a director on 7 July 2015 (1 page)
17 July 2015Termination of appointment of Katy Annette Evans as a director on 7 July 2015 (1 page)
17 July 2015Termination of appointment of Katy Annette Evans as a director on 7 July 2015 (1 page)
17 July 2015Appointment of Whitemews as a secretary on 2 July 2015 (2 pages)
17 July 2015Appointment of Whitemews as a secretary on 2 July 2015 (2 pages)
17 July 2015Termination of appointment of Lora Marian Wilson as a secretary on 1 July 2015 (1 page)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8
(8 pages)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8
(8 pages)
24 April 2015Register inspection address has been changed from 5 Bowes Road Walton-on-Thames Surrey KT12 3HS United Kingdom to 7 Burcott Gardens Addlestone Surrey KT15 2DE (1 page)
24 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 8
(8 pages)
24 April 2015Register inspection address has been changed from 5 Bowes Road Walton-on-Thames Surrey KT12 3HS United Kingdom to 7 Burcott Gardens Addlestone Surrey KT15 2DE (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 September 2014Appointment of Mr David Paul Whyte as a director on 1 September 2014 (2 pages)
17 September 2014Registered office address changed from C/O Christine Wilson Flat 4 Oakwood 28 Ashley Rise Walton-on-Thames Surrey KT12 1ND to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 17 September 2014 (1 page)
17 September 2014Registered office address changed from C/O Christine Wilson Flat 4 Oakwood 28 Ashley Rise Walton-on-Thames Surrey KT12 1ND to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 17 September 2014 (1 page)
17 September 2014Appointment of Mr David Paul Whyte as a director on 1 September 2014 (2 pages)
17 September 2014Appointment of Mr David Paul Whyte as a director on 1 September 2014 (2 pages)
22 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(7 pages)
22 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(7 pages)
22 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 8
(7 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 February 2014Appointment of Miss Lora Marian Wilson as a secretary (2 pages)
3 February 2014Termination of appointment of Lora Wilson as a secretary (1 page)
3 February 2014Termination of appointment of Lora Wilson as a secretary (1 page)
3 February 2014Appointment of Miss Lora Marian Wilson as a secretary (2 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Secretary's details changed for Christine Marian Wilson on 1 February 2012 (1 page)
3 April 2012Registered office address changed from 5 Bowes Road Walton on Thames Surrey KT12 3HS on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 5 Bowes Road Walton on Thames Surrey KT12 3HS on 3 April 2012 (1 page)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
3 April 2012Registered office address changed from 5 Bowes Road Walton on Thames Surrey KT12 3HS on 3 April 2012 (1 page)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
3 April 2012Secretary's details changed for Christine Marian Wilson on 1 February 2012 (1 page)
3 April 2012Secretary's details changed for Christine Marian Wilson on 1 February 2012 (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Katy Annette Evans on 22 March 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Mr Anthony George Lamb on 22 March 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Mr Anthony George Lamb on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Katy Annette Evans on 22 March 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 07/03/09; full list of members (5 pages)
5 May 2009Return made up to 07/03/09; full list of members (5 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 March 2008Return made up to 07/03/08; full list of members (6 pages)
11 March 2008Return made up to 07/03/08; full list of members (6 pages)
13 February 2008Director resigned (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
13 February 2008Director resigned (1 page)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 16/04/07
(9 pages)
16 April 2007Return made up to 07/03/07; full list of members
  • 363(287) ‐ Registered office changed on 16/04/07
(9 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned (1 page)
25 May 2005Secretary resigned (1 page)
22 April 2005New director appointed (1 page)
22 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 April 2005New director appointed (1 page)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 07/03/04; full list of members (9 pages)
17 March 2004Return made up to 07/03/04; full list of members (9 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: flat 8 oakwood 28 ashley rise walton on thames surrey KT12 1ND (1 page)
2 September 2003Registered office changed on 02/09/03 from: flat 8 oakwood 28 ashley rise walton on thames surrey KT12 1ND (1 page)
2 September 2003Secretary resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
30 April 2003Return made up to 07/03/03; full list of members (9 pages)
30 April 2003Return made up to 07/03/03; full list of members (9 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 07/03/02; full list of members (8 pages)
25 March 2002Return made up to 07/03/02; full list of members (8 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Return made up to 07/03/01; full list of members (9 pages)
26 April 2001Return made up to 07/03/01; full list of members (9 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 March 2000Return made up to 07/03/00; change of members (6 pages)
30 March 2000Return made up to 07/03/00; change of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 1999Return made up to 07/03/99; full list of members (6 pages)
3 April 1999Return made up to 07/03/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 March 1998Return made up to 07/03/98; change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(6 pages)
11 March 1998Return made up to 07/03/98; change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
9 April 1997Return made up to 07/03/97; no change of members (4 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 March 1996Return made up to 07/03/96; full list of members (8 pages)
19 March 1996Return made up to 07/03/96; full list of members (8 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)