Background WavePink WaveYellow Wave

MENTMORE COURT (STANMORE) LIMITED (03027778)

MENTMORE COURT (STANMORE) LIMITED (03027778) is an active UK company. incorporated on 1 March 1995. with registered office in Beaumont. The company operates in the Real Estate Activities sector, engaged in residents property management. MENTMORE COURT (STANMORE) LIMITED has been registered for 31 years. Current directors include DEMPSEY, Jackson, SHAH, Sachin.

Company Number
03027778
Status
active
Type
ltd
Incorporated
1 March 1995
Age
31 years
Address
Red Rock House, Oak Business Park, Beaumont, CO16 0AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEMPSEY, Jackson, SHAH, Sachin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTMORE COURT (STANMORE) LIMITED

MENTMORE COURT (STANMORE) LIMITED is an active company incorporated on 1 March 1995 with the registered office located in Beaumont. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MENTMORE COURT (STANMORE) LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03027778

LTD Company

Age

31 Years

Incorporated 1 March 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Red Rock House, Oak Business Park Wix Road Beaumont, CO16 0AT,

Previous Addresses

62 - 64 High Road High Road Bushey Heath Bushey WD23 1GG
From: 3 March 2015To: 29 October 2021
183 Langney Road Eastbourne East Sussex BN22 8AH
From: 25 February 2014To: 3 March 2015
C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ United Kingdom
From: 23 August 2011To: 25 February 2014
Units Scf 1&2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ
From: 1 March 1995To: 23 August 2011
Timeline

16 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Apr 15
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

RED ROCK ESTATE AND PROPERTY MANAGEMENT LTD

Active
Wix Road, BeaumontCO16 0AT
Corporate secretary
Appointed 29 Oct 2021

DEMPSEY, Jackson

Active
Wix Road, BeaumontCO16 0AT
Born November 1974
Director
Appointed 20 Mar 2023

SHAH, Sachin

Active
Wix Road, BeaumontCO16 0AT
Born July 1978
Director
Appointed 19 Jun 2024

GILFORD, Leonard

Resigned
125 Mentmore Court, StanmoreHA7 2SF
Secretary
Appointed 30 Oct 1998
Resigned 15 Jun 2004

GOODMAN, Sylvia Hilda

Resigned
101 Mentmore Court, StanmoreHA7 2SF
Secretary
Appointed 01 Mar 1995
Resigned 30 Oct 1998

ROSENFELD, Laurence

Resigned
31 Bullescroft Road, EdgwareHA8 8RN
Secretary
Appointed 15 Jun 2004
Resigned 08 Aug 2011

AMP MGMT LTD

Resigned
College Road, HarrowHA1 1EJ
Corporate secretary
Appointed 23 Aug 2011
Resigned 05 Jun 2014

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 1995
Resigned 01 Mar 1995

CALVER, Adrian Joseph

Resigned
Wix Road, BeaumontCO16 0AT
Born January 1970
Director
Appointed 17 Mar 2023
Resigned 20 Jun 2024

GILFORD, Leonard

Resigned
125 Mentmore Court, StanmoreHA7 2SF
Born November 1922
Director
Appointed 15 Jun 2004
Resigned 14 Dec 2008

GOODMAN, Sylvia Hilda

Resigned
101 Mentmore Court, StanmoreHA7 2SF
Born August 1921
Director
Appointed 01 Mar 1995
Resigned 30 Oct 1998

KRANTZ, Gladys

Resigned
79 Mentmore Court, StanmoreHA7 2SF
Born April 1921
Director
Appointed 01 Mar 1995
Resigned 14 Jul 1998

MALHOTRA, Jagmohan Bilu

Resigned
September Way, StanmoreHA7 2SR
Born January 1940
Director
Appointed 10 Nov 2021
Resigned 13 Sept 2022

MALHOTRA, Jog Mohan

Resigned
High Road, BusheyWD23 1GG
Born January 1940
Director
Appointed 22 Jul 2013
Resigned 01 May 2015

RYAN, John Joseph

Resigned
Wix Road, BeaumontCO16 0AT
Born July 1956
Director
Appointed 10 Nov 2021
Resigned 19 Jul 2022

SHAH, Jai

Resigned
Wix Road, BeaumontCO16 0AT
Born October 1977
Director
Appointed 16 Nov 2014
Resigned 10 Nov 2021

SHAH, Sachin

Resigned
Wix Road, BeaumontCO16 0AT
Born July 1978
Director
Appointed 23 Aug 2011
Resigned 10 Nov 2021

SMITH, Frank

Resigned
121 Mentmore Court, StanmoreHA7 2SF
Born March 1918
Director
Appointed 01 Mar 1995
Resigned 09 Sept 1997

TASKER, Elizabeth Eva

Resigned
September Way, StanmoreHA7 2SL
Born October 1951
Director
Appointed 14 Dec 2008
Resigned 22 Jul 2013

WATERMAN, Morris

Resigned
75 Mentmore Court, StanmoreHA7 2SE
Born July 1921
Director
Appointed 30 Oct 1998
Resigned 15 Jun 2004

WATERMAN, Morris

Resigned
75 Mentmore Court, StanmoreHA7 2SE
Born July 1921
Director
Appointed 01 Mar 1995
Resigned 29 Mar 1996

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 1995
Resigned 01 Mar 1995
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 October 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Secretary Company With Name
25 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
27 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
225Change of Accounting Reference Date
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
10 February 2000
287Change of Registered Office
Auditors Resignation Company
4 November 1999
AUDAUD
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
21 May 1999
88(2)R88(2)R
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
3 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
224224
Legacy
8 August 1995
88(2)R88(2)R
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Incorporation Company
1 March 1995
NEWINCIncorporation