Background WavePink WaveYellow Wave

MUTUALPLACE PROPERTY MANAGEMENT LIMITED (03011810)

MUTUALPLACE PROPERTY MANAGEMENT LIMITED (03011810) is an active UK company. incorporated on 19 January 1995. with registered office in Northwich. The company operates in the Real Estate Activities sector, engaged in residents property management. MUTUALPLACE PROPERTY MANAGEMENT LIMITED has been registered for 31 years. Current directors include BARTHOLDSON, Jons Wigar.

Company Number
03011810
Status
active
Type
ltd
Incorporated
19 January 1995
Age
31 years
Address
C/O Fifield Glyn Ltd 1 Royal Mews, Northwich, CW9 7UD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARTHOLDSON, Jons Wigar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTUALPLACE PROPERTY MANAGEMENT LIMITED

MUTUALPLACE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 19 January 1995 with the registered office located in Northwich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MUTUALPLACE PROPERTY MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03011810

LTD Company

Age

31 Years

Incorporated 19 January 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Rudheath Northwich, CW9 7UD,

Previous Addresses

6 Carlos Place Mayfair London W1K 3AP United Kingdom
From: 4 October 2011To: 19 February 2013
164 Battersea Park Road London SW11 4nd
From: 6 November 2009To: 4 October 2011
164 Battersea Park Road London London SW11 4nd England
From: 19 October 2009To: 6 November 2009
51 Eastcheap London EC3M 1JP
From: 19 January 1995To: 19 October 2009
Timeline

3 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Apr 12
Director Left
Mar 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

FIFIELD GLYN LIMITED

Active
Gadbrook Park, NorthwichCW9 7UD
Corporate secretary
Appointed 18 Dec 2014

BARTHOLDSON, Jons Wigar

Active
1 Royal Mews, NorthwichCW9 7UD
Born August 1973
Director
Appointed 15 Feb 2008

CHIAVARI, Gian Gerolamo

Resigned
Flat 3 7 Queens Gate Place, LondonSW7 5NU
Secretary
Appointed 03 Mar 1995
Resigned 22 Nov 1996

FIFIELD, Charles Grant

Resigned
1 Royal Mews, NorthwichCW9 7UD
Secretary
Appointed 18 Dec 2014
Resigned 18 Dec 2014

LOUDAN, Jeremy William

Resigned
High Street, TeddingtonTW11 8ET
Secretary
Appointed 30 Sept 2009
Resigned 31 Jan 2011

WELFARE, Roderic Lewis

Resigned
1 Royal Mews, NorthwichCW9 7UD
Secretary
Appointed 31 Jan 2011
Resigned 18 Dec 2014

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 10 Jul 1997
Resigned 30 Sept 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 1995
Resigned 03 Mar 1995

CHIAVARI, Gian Gerolamo

Resigned
Flat 3 7 Queens Gate Place, LondonSW7 5NU
Born March 1964
Director
Appointed 03 Mar 1995
Resigned 22 Nov 1996

FALLMAN, Ian

Resigned
Flat 3, LondonSW7 5NU
Born November 1956
Director
Appointed 19 Nov 2004
Resigned 12 Jul 2007

FISCHEL-BOCK, Henry Paul Richard

Resigned
7 Queens Gate Place, LondonSW7 5NU
Born May 1961
Director
Appointed 19 Apr 2012
Resigned 18 Feb 2017

LEA, Lyndon

Resigned
38 Trevor Square, LondonSW7 1DY
Born January 1969
Director
Appointed 14 Apr 1998
Resigned 25 Nov 2004

RODRIGUEZ, Helen Alice

Resigned
Flat 4 7 Queens Gate Place, LondonSW7 5NU
Born September 1966
Director
Appointed 01 Feb 2005
Resigned 11 Jul 2007

VAN ALMSICK, Ursula Elizabeth

Resigned
Flat 6 7 Queens Gate Place, LondonSW7 5NU
Born April 1958
Director
Appointed 03 Mar 1995
Resigned 10 Dec 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 1995
Resigned 03 Mar 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 19 Jan 1995
Resigned 03 Mar 1995
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
22 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Gazette Filings Brought Up To Date
17 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 November 2010
AAAnnual Accounts
Gazette Notice Compulsory
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 February 2010
AR01AR01
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Miscellaneous
6 November 2009
MISCMISC
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
363(353)363(353)
Accounts With Accounts Type Total Exemption Full
16 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363aAnnual Return
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 August 2003
AAAnnual Accounts
Legacy
4 March 2003
363aAnnual Return
Legacy
5 August 2002
363aAnnual Return
Legacy
5 August 2002
363aAnnual Return
Legacy
5 August 2002
363aAnnual Return
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2002
AAAnnual Accounts
Legacy
9 April 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
4 April 2000
363aAnnual Return
Legacy
21 February 1999
363aAnnual Return
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363aAnnual Return
Legacy
3 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
88(2)R88(2)R
Legacy
28 July 1997
288bResignation of Director or Secretary
Memorandum Articles
28 July 1997
MEM/ARTSMEM/ARTS
Resolution
28 July 1997
RESOLUTIONSResolutions
Legacy
3 February 1997
363aAnnual Return
Legacy
3 January 1997
363aAnnual Return
Accounts With Made Up Date
3 December 1996
AAAnnual Accounts
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Resolution
3 December 1996
RESOLUTIONSResolutions
Legacy
4 November 1996
363aAnnual Return
Legacy
22 March 1996
287Change of Registered Office
Legacy
27 March 1995
288288
Legacy
27 March 1995
288288
Legacy
27 March 1995
287Change of Registered Office
Incorporation Company
19 January 1995
NEWINCIncorporation