Background WavePink WaveYellow Wave

MULLION MANAGEMENT COMPANY LIMITED (02309717)

MULLION MANAGEMENT COMPANY LIMITED (02309717) is an active UK company. incorporated on 27 October 1988. with registered office in Addlestone. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. MULLION MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include WHYTE, David Paul.

Company Number
02309717
Status
active
Type
ltd
Incorporated
27 October 1988
Age
37 years
Address
7 Burcott Gardens, Addlestone, KT15 2DE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
WHYTE, David Paul
SIC Codes
55900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLION MANAGEMENT COMPANY LIMITED

MULLION MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 1988 with the registered office located in Addlestone. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. MULLION MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 55900, 96090)

Status

active

Active since 37 years ago

Company No

02309717

LTD Company

Age

37 Years

Incorporated 27 October 1988

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

7 Burcott Gardens Addlestone, KT15 2DE,

Previous Addresses

C/O Christine Wilson Flat 4 Oakwood 28 Ashley Rise Walton-on-Thames Surrey KT12 1ND
From: 3 April 2012To: 17 September 2014
5 Bowes Road Walton on Thames Surrey KT12 3HS
From: 27 October 1988To: 3 April 2012
Timeline

4 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Sept 14
Director Left
Jul 15
Director Left
Dec 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

WHITEMEWS

Active
Burcott Gardens, AddlestoneKT15 2DE
Corporate secretary
Appointed 02 Jul 2015

WHYTE, David Paul

Active
Burcott Gardens, AddlestoneKT15 2DE
Born May 1963
Director
Appointed 01 Sept 2014

EWAN, David Jozef

Resigned
Flat 4, Walton On ThamesKT12 1ND
Secretary
Appointed 26 Aug 2003
Resigned 17 May 2005

FAZAKERLEY, Andrew Neil, Dr

Resigned
8 Oakwood 28 Ashley Rise, Walton On ThamesKT12 1ND
Secretary
Appointed 05 Jun 1997
Resigned 26 Aug 2003

KENT, Alan James

Resigned
154 Grattons Drive, CrawleyRH10 3JP
Secretary
Appointed N/A
Resigned 10 May 1992

LAMB, Anthony George

Resigned
Flat 2 Oakwood, Walton On ThamesKT12 1ND
Secretary
Appointed N/A
Resigned 31 Mar 1994

PILKINGTON, Tracy Sarah

Resigned
Flat 7 Oakwood, Walton On ThamesKT12 1ND
Secretary
Appointed 11 Oct 1994
Resigned 11 Apr 1997

REDHOUSE, Howard William

Resigned
Haxted Cottage, EdenbridgeTN8 6PT
Secretary
Appointed 31 Mar 1994
Resigned 11 Oct 1994

WILSON, Lora Marian

Resigned
Hersham Gardens, Walton-On-ThamesKT12 5NP
Secretary
Appointed 01 Feb 2014
Resigned 01 Jul 2015

WILSON, Lora Marian

Resigned
5 Bowes Road, Walton On ThamesKT12 3HS
Secretary
Appointed 16 May 2005
Resigned 31 Jan 2014

AITKEN, Jane

Resigned
Flat 5 28 Ashley Rise, Walton On ThamesKT12 1ND
Born March 1960
Director
Appointed 27 Apr 2003
Resigned 04 Dec 2007

COLEMAN, Ralph Michael

Resigned
Flat 1 28 Ashley Rise, Walton On ThamesKT12 1ND
Born January 1974
Director
Appointed 12 Dec 2000
Resigned 27 Apr 2003

EVANS, Katy Annette

Resigned
3 Oakwood, Walton On ThamesKT12 1ND
Born January 1981
Director
Appointed 04 Dec 2007
Resigned 07 Jul 2015

EWAN, David Jozef

Resigned
Flat 4, Walton On ThamesKT12 1ND
Born November 1977
Director
Appointed 27 Apr 2003
Resigned 28 Apr 2003

LAMB, Anthony George

Resigned
9 Swallow Drive, NewarkNG23 5FG
Born January 1966
Director
Appointed 01 Apr 1992
Resigned 14 Dec 2022

PILKINGTON, Tracy Sarah

Resigned
1 Hurley Close, Walton On ThamesKT12 1LP
Born January 1960
Director
Appointed N/A
Resigned 01 Jun 1992

REDHOUSE, Howard William

Resigned
Haxted Cottage, EdenbridgeTN8 6PT
Born December 1970
Director
Appointed 11 Oct 1994
Resigned 07 Mar 1995
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
17 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Move Registers To Sail Company
22 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
287Change of Registered Office
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
7 March 1996
AAMDAAMD
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
1 December 1994
287Change of Registered Office
Legacy
15 November 1994
288288
Legacy
27 October 1994
288288
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
30 March 1993
288288
Legacy
30 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
25 September 1992
288288
Legacy
25 September 1992
287Change of Registered Office
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Legacy
19 March 1991
287Change of Registered Office
Legacy
18 March 1991
288288
Legacy
27 February 1991
288288
Legacy
16 January 1991
363aAnnual Return
Legacy
31 May 1990
288288
Legacy
21 May 1990
287Change of Registered Office
Incorporation Company
27 October 1988
NEWINCIncorporation