Background WavePink WaveYellow Wave

MALLARD COURT (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED (03137919)

MALLARD COURT (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED (03137919) is an active UK company. incorporated on 14 December 1995. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. MALLARD COURT (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include MARSDEN, Neil Derek, SAUNDERS, Clive Robert.

Company Number
03137919
Status
active
Type
ltd
Incorporated
14 December 1995
Age
30 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MARSDEN, Neil Derek, SAUNDERS, Clive Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLARD COURT (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED

MALLARD COURT (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1995 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALLARD COURT (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03137919

LTD Company

Age

30 Years

Incorporated 14 December 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 April 2026 (Just now)
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

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 22 November 2023To: 15 September 2025
16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England
From: 22 November 2023To: 22 November 2023
126a High Street Ruislip Middlesex HA4 8LL
From: 14 December 1995To: 22 November 2023
Timeline

4 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Director Left
Jul 23
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 21 Nov 2023

MARSDEN, Neil Derek

Active
Manor Courtyard, High WycombeHP13 5RE
Born March 1950
Director
Appointed 02 Jan 1997

SAUNDERS, Clive Robert

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1962
Director
Appointed 06 Jan 2026

BROWN, Christopher James

Resigned
Hughenden Avenue, High WycombeHP13 5RE
Secretary
Appointed 02 Feb 2015
Resigned 21 Nov 2023

BROWN, Christopher James

Resigned
126a High Street, RuislipHA4 8LL
Secretary
Appointed 04 Dec 1996
Resigned 29 Jan 2015

CRONIN, George

Resigned
Tanglewood, Chorley WoodWD3 5PR
Secretary
Appointed 14 Dec 1995
Resigned 04 Dec 1996

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 14 Dec 1995
Resigned 14 Dec 1995

APOSTLE, Charles Andrew

Resigned
17 Swan Close, RickmansworthWD3 2SB
Born October 1965
Director
Appointed 02 Jan 1997
Resigned 10 Mar 1999

BILTON, Richard

Resigned
23 Swan Close, RickmansworthWD3 2SB
Born August 1935
Director
Appointed 02 Jan 1997
Resigned 30 Mar 2000

BURDETT, Nicholas Henry

Resigned
12 Swan Close, RickmansworthWD3 2SB
Born February 1971
Director
Appointed 02 Jan 1997
Resigned 26 Mar 1999

DOWER, Nicholas Gerald

Resigned
Flat 1 Mallard Court, RickmansworthWD3 2SB
Born November 1947
Director
Appointed 02 Jan 1997
Resigned 12 Jun 2023

FLOOD, Jonathan Richard

Resigned
14 Swan Close, RickmansworthWD3 2SB
Born August 1972
Director
Appointed 02 Jan 1997
Resigned 30 Aug 2002

FOSTER, Joseph Alan

Resigned
10 Swan Close, RickmansworthWD3 2SB
Born November 1930
Director
Appointed 02 Jan 1997
Resigned 10 Jul 1998

FRYER, Andrew Michael

Resigned
42 Lawn Crescent, RichmondTW9 3NS
Born October 1958
Director
Appointed 26 Jan 1996
Resigned 28 Nov 1996

HARDING, Jill

Resigned
7 Swan Close, RickmansworthWD3 2SB
Born May 1960
Director
Appointed 02 Jan 1997
Resigned 21 Feb 1999

JONES, Daryl Richard

Resigned
29 Swan Close, RickmansworthWD3 2SB
Born April 1970
Director
Appointed 02 Jan 1997
Resigned 10 Jul 1998

KROHN, Nicholas Stewart

Resigned
6 Swan Close, RickmansworthWD3 2SB
Born May 1941
Director
Appointed 02 Jan 1997
Resigned 01 Dec 1997

MATHEWS, John Charles

Resigned
16 Swan Close, RickmansworthWD3 2SB
Born December 1947
Director
Appointed 02 Jan 1997
Resigned 16 Jan 2007

MCBRIDE, David John

Resigned
31 Swan Close, RickmansworthWD3 2SB
Born October 1970
Director
Appointed 02 Jan 1997
Resigned 28 Oct 1999

MEEHAN, Richard Guy

Resigned
27 Swan Close, RickmansworthWD3 2SB
Born March 1970
Director
Appointed 02 Jan 1997
Resigned 15 Dec 1998

MOONEY, Nicholas James

Resigned
22 Swan Close, RickmansworthWD3 2SB
Born October 1976
Director
Appointed 02 Jan 1997
Resigned 12 Aug 1999

MORRIS, Ruth

Resigned
11 Swan Close, RickmansworthWD3 2SB
Born March 1964
Director
Appointed 02 Jan 1997
Resigned 22 May 1998

SAMBROOK, Jonathan Peter Fabian

Resigned
5 St Andrews Close, CrowthorneRG11 6UP
Born November 1949
Director
Appointed 14 Dec 1995
Resigned 26 Jan 1996

SAUNDERS, Clive Robert

Resigned
Manor Courtyard, High WycombeHP13 5RE
Born July 1962
Director
Appointed 02 Jan 1997
Resigned 07 Dec 2025

SCANLON, Edward Francis

Resigned
19 Pinewood Close, WatfordWD17 4NP
Born August 1943
Director
Appointed 14 Dec 1995
Resigned 04 Dec 1996

SIMMONDS, Andrew

Resigned
34 Swan Close, RickmansworthWD3 2SB
Born February 1970
Director
Appointed 02 Jan 1997
Resigned 24 Jun 1999

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 14 Dec 1995
Resigned 14 Dec 1995
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288cChange of Particulars
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
21 May 1998
287Change of Registered Office
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
288aAppointment of Director or Secretary
Legacy
22 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
1 August 1996
224224
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Resolution
1 May 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Incorporation Company
14 December 1995
NEWINCIncorporation