Background WavePink WaveYellow Wave

MYLNBECK FLATS (WINDERMERE) LIMITED (00672867)

MYLNBECK FLATS (WINDERMERE) LIMITED (00672867) is an active UK company. incorporated on 19 October 1960. with registered office in Windermere. The company operates in the Real Estate Activities sector, engaged in residents property management. MYLNBECK FLATS (WINDERMERE) LIMITED has been registered for 65 years. Current directors include BATESON, Ian Ronald.

Company Number
00672867
Status
active
Type
ltd
Incorporated
19 October 1960
Age
65 years
Address
C/O Jacksons (Cumbria) Ltd, Windermere, LA23 1AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATESON, Ian Ronald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYLNBECK FLATS (WINDERMERE) LIMITED

MYLNBECK FLATS (WINDERMERE) LIMITED is an active company incorporated on 19 October 1960 with the registered office located in Windermere. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MYLNBECK FLATS (WINDERMERE) LIMITED was registered 65 years ago.(SIC: 98000)

Status

active

Active since 65 years ago

Company No

00672867

LTD Company

Age

65 Years

Incorporated 19 October 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere, LA23 1AD,

Previous Addresses

C/O C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD
From: 1 April 2011To: 7 February 2022
C/O Hackney & Leigh Elleray Corner College Road Windermere Cumbria LA23 1BU
From: 19 October 1960To: 1 April 2011
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Joined
Jun 12
Director Left
Apr 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

JACKSON, Christopher

Active
3 Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Nov 2019

BATESON, Ian Ronald

Active
3 Victoria Street, WindermereLA23 1AD
Born May 1963
Director
Appointed 01 Jul 2020

BLEASDALE, Margaret Elizabeth

Resigned
15 Greenhey, Lytham St AnnesFY8 4HL
Secretary
Appointed 17 Feb 1996
Resigned 30 Apr 2005

CORDER, Margery

Resigned
12 Mylnbeck Court, WindermereLA23 2JE
Secretary
Appointed N/A
Resigned 17 Feb 1996

HACKNEY, Derrick Martin

Resigned
Thornbarrow Road, WindermereLA23 2DG
Secretary
Appointed 30 Apr 2005
Resigned 31 Mar 2011

SMITH, Catherine Margaret

Resigned
Victoria Street, WindermereLA23 1AD
Secretary
Appointed 01 Apr 2011
Resigned 01 Nov 2019

ANDREWS, Michael John

Resigned
64 St Leonards Road, BlackpoolFY3 9RE
Born May 1938
Director
Appointed N/A
Resigned 01 Jun 2018

BLEASDALE, Margaret Elizabeth

Resigned
15 Greenhey, Lytham St AnnesFY8 4HL
Born September 1932
Director
Appointed 11 Jun 1994
Resigned 15 Dec 2004

BROWNE, Thomas Francis

Resigned
Flat 6 Mylnbeck Court, WindermereLA23 2JE
Born November 1918
Director
Appointed 25 May 1996
Resigned 31 Mar 2008

BUCKNALL, John Gregory

Resigned
Rose Cottage, West WycombeHP14 3AG
Born April 1954
Director
Appointed 30 Apr 2005
Resigned 20 Jun 2015

COOK, Alan Lewis

Resigned
Mylnbeck Court, WindermereLA23 2JE
Born September 1947
Director
Appointed 16 Jun 2012
Resigned 01 Jul 2020

COOKE, Alan

Resigned
Mylnbeck Court, WindermereLA23 2JE
Born March 1964
Director
Appointed 01 Jul 2011
Resigned 01 May 2014

CORDER, Margery

Resigned
12 Mylnbeck Court, WindermereLA23 2JE
Born March 1923
Director
Appointed N/A
Resigned 17 Feb 1996

COUSINS, Darrell

Resigned
Victoria Street, WindermereLA23 1AD
Born June 1969
Director
Appointed 20 Jun 2015
Resigned 01 Jun 2018

CROUCH, Margaret

Resigned
5 Mylnbeck Court, WindermereLA23 2JE
Born February 1932
Director
Appointed 08 May 1993
Resigned 01 Jun 2018

FALLOWFIELD, Ernest

Resigned
10 Mylnbeck Court, WindermereLA23 2JE
Born December 1912
Director
Appointed N/A
Resigned 30 Dec 1995

KAY, Steve

Resigned
3 Victoria Street, WindermereLA23 1AD
Born April 1970
Director
Appointed 01 Jul 2020
Resigned 08 Oct 2025

NEILL, Dorothy Neville

Resigned
1 Mylnbeck Court, WindermereLA23 2JE
Born February 1908
Director
Appointed N/A
Resigned 03 May 2003

NEVILLE, Margaret

Resigned
7 Mylnbeck Court, WindermereLA23 2JE
Born December 1911
Director
Appointed N/A
Resigned 11 Jun 1994

QAID, Seff

Resigned
Victoria Street, WindermereLA23 1AD
Born January 1947
Director
Appointed 16 Feb 2018
Resigned 01 Jul 2020

WILSON, John

Resigned
8 Mylnbeck Court, WindermereLA23 2JE
Born August 1911
Director
Appointed N/A
Resigned 28 Apr 2007
Fundings
Financials
Latest Activities

Filing History

126

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
1 June 2005
287Change of Registered Office
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Legacy
5 June 1996
287Change of Registered Office
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1995
AAAnnual Accounts
Legacy
5 May 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
26 May 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
288288
Accounts With Accounts Type Full
27 June 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
288288
Legacy
14 May 1990
363363
Legacy
31 July 1989
363363
Legacy
31 July 1989
287Change of Registered Office
Legacy
20 July 1989
288288
Accounts With Accounts Type Full
11 July 1989
AAAnnual Accounts
Legacy
16 June 1988
288288
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
18 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363
Miscellaneous
19 October 1960
MISCMISC