MENDIP PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Jason James Virjee as a person with significant control on 2022-12-17

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Confirmation statement made on 2022-10-22 with updates

View Document

17/12/2217 December 2022 Cessation of Sara Audrey Virjee as a person with significant control on 2022-12-16

View Document

16/12/2216 December 2022 Registered office address changed from 2D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF England to 4D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF on 2022-12-16

View Document

16/12/2216 December 2022 Secretary's details changed for Jason James Virjee on 2022-12-16

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Director's details changed for Jason James Virjee on 2022-12-16

View Document

16/12/2216 December 2022 Termination of appointment of Sara Audrey Virjee as a director on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 Registered office address changed from , Tallford House 38 Walliscote Road, Weston-Super-Mare, Somerset, BS23 1LP to 4D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF on 2020-01-08

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM TALLFORD HOUSE 38 WALLISCOTE ROAD WESTON-SUPER-MARE SOMERSET BS23 1LP

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 04/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 06/11/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 21/10/2015

View Document

12/11/1512 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/147 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014

View Document

30/09/1430 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JASON JAMES VIRJEE / 11/09/2014

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 86 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR

View Document

30/09/1430 September 2014 Registered office address changed from , 86 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR to 4D Fairseat Farm Units Stoke Hill Chew Stoke Bristol BS40 8XF on 2014-09-30

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Registered office address changed from , 80 Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, United Kingdom on 2012-05-30

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 80 SHIREHAMPTON ROAD STOKE BISHOP BRISTOL BS9 2DR UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 DISS40 (DISS40(SOAD))

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA AUDREY VIRJEE / 01/10/2009

View Document

01/11/101 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 30 GAY STREET BATH BA1 2PA

View Document

10/05/1010 May 2010 Registered office address changed from , 30 Gay Street, Bath, BA1 2PA on 2010-05-10

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

03/11/093 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company