Mikmor Property Co. Limited

General information

Name:

Mikmor Property Co. Ltd

Office Address:

C/o Jones Giles & Clay The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 01313299

Incorporation date: 1977-05-10

Dissolution date: 2020-05-25

End of financial year: 02 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Cardiff with reg. no. 01313299. It was started in the year 1977. The headquarters of the company was situated at C/o Jones Giles & Clay The Maltings East Tyndall Street. The area code for this location is CF24 5EZ. This firm was dissolved on 2020-05-25, meaning it had been active for 43 years.

Diane M. was the following firm's managing director, formally appointed thirty three years ago.

Diane M. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Diane M.

Role: Secretary

Latest update: 10 December 2023

Diane M.

Role: Director

Appointed: 31 May 1991

Latest update: 10 December 2023

People with significant control

Diane M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 02 March 2021
Account last made up date 02 June 2019
Confirmation statement next due date 12 June 2020
Confirmation statement last made up date 29 May 2019
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 25 June 2014
Annual Accounts 26 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 August 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Sunday 2nd June 2019 (AA)
filed on: 5th, September 2019
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

42 North Street

Post code:

PL23 1DD

City / Town:

Fowey

HQ address,
2014

Address:

Harbour Cottage 42 North Street

Post code:

PL23 1DD

City / Town:

Fowey

HQ address,
2015

Address:

Harbour Cottage 42 North Street

Post code:

PL23 1DD

City / Town:

Fowey

HQ address,
2016

Address:

Harbour Cottage 42 North Street

Post code:

PL23 1DD

City / Town:

Fowey

Accountant/Auditor,
2015

Name:

Crest Accountants Llp

Address:

Unit 11 St. Austell Business Park Carclaze

Post code:

PL25 4FD

City / Town:

St. Austell

Accountant/Auditor,
2013

Name:

Samuels Llp

Address:

3 Locks Yard High Street

Post code:

TN13 1LT

City / Town:

Sevenoaks

Accountant/Auditor,
2014

Name:

Crest Accountants Llp

Address:

Unit 11 St. Austell Business Park Carclaze

Post code:

PL25 4FD

City / Town:

St. Austell

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
43
Company Age

Closest Companies - by postcode