Michelmores Nominees Limited

General information

Name:

Michelmores Nominees Ltd

Office Address:

Woodwater House Pynes Hill EX2 5WR Exeter

Number: 02830695

Incorporation date: 1993-06-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was established is 1993-06-28. Started under no. 02830695, this company is considered a Private Limited Company. You may find the main office of this company during office hours at the following location: Woodwater House Pynes Hill, EX2 5WR Exeter. Although recently referred to as Michelmores Nominees Limited, it had the name changed. The firm was known under the name M D & B Nominees until 1994-08-18, then it was replaced by Michelmore Nominees. The last change took place on 2003-08-21. This business's declared SIC number is 99999 and has the NACE code: Dormant Company. The company's most recent annual accounts cover the period up to 2022-12-31 and the latest confirmation statement was submitted on 2023-06-19.

Henry T., Ian H., Ian B. and 8 other members of the Management Board who might be found within the Company Staff section of our website are the enterprise's directors and have been doing everything they can to help the company since September 2021. In order to provide support to the directors, this particular firm has been utilizing the skills of Caroline B. as a secretary since 2017. At least one secretary in this firm is a limited company, specifically Michelmores Secretaries Limited.

  • Previous company's names
  • Michelmores Nominees Limited 2003-08-21
  • Michelmore Nominees Limited 1994-08-18
  • M D & B Nominees Limited 1993-06-28

Financial data based on annual reports

Company staff

Henry T.

Role: Director

Appointed: 01 September 2021

Latest update: 28 January 2024

Ian H.

Role: Director

Appointed: 06 April 2017

Latest update: 28 January 2024

Ian B.

Role: Director

Appointed: 06 April 2017

Latest update: 28 January 2024

Alexandra W.

Role: Director

Appointed: 06 April 2017

Latest update: 28 January 2024

Thomas T.

Role: Director

Appointed: 06 April 2017

Latest update: 28 January 2024

Henry T.

Role: Director

Appointed: 06 April 2017

Latest update: 28 January 2024

Caroline B.

Role: Secretary

Appointed: 06 April 2017

Latest update: 28 January 2024

David T.

Role: Director

Appointed: 06 April 2017

Latest update: 28 January 2024

Samantha B.

Role: Director

Appointed: 06 April 2017

Latest update: 28 January 2024

Richard C.

Role: Director

Appointed: 01 February 2011

Latest update: 28 January 2024

Role: Corporate Secretary

Appointed: 18 July 2003

Address: Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom

Latest update: 28 January 2024

Stephen M.

Role: Director

Appointed: 26 September 2002

Latest update: 28 January 2024

Richard H.

Role: Director

Appointed: 28 May 1999

Latest update: 28 January 2024

People with significant control

The companies that control this firm are as follows: Michelmores Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Exeter at Pynes Hill, EX2 5WR, Devon.

Michelmores Llp
Address: Woodwater House Pynes Hill, Exeter, Devon, EX2 5WR, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 17 September 2013
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 September 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 9 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 22 September 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 74990 : Non-trading company
30
Company Age

Similar companies nearby

Closest companies