Background WavePink WaveYellow Wave

MITRE HOUSE (MOSSLEY) LIMITED (03390754)

MITRE HOUSE (MOSSLEY) LIMITED (03390754) is an active UK company. incorporated on 23 June 1997. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. MITRE HOUSE (MOSSLEY) LIMITED has been registered for 28 years. Current directors include HANSON, Charles Stuart, NUSSBAUM, Jeremy, PATTISON, Yasmin-Kate.

Company Number
03390754
Status
active
Type
ltd
Incorporated
23 June 1997
Age
28 years
Address
Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HANSON, Charles Stuart, NUSSBAUM, Jeremy, PATTISON, Yasmin-Kate
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITRE HOUSE (MOSSLEY) LIMITED

MITRE HOUSE (MOSSLEY) LIMITED is an active company incorporated on 23 June 1997 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MITRE HOUSE (MOSSLEY) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03390754

LTD Company

Age

28 Years

Incorporated 23 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport, SK6 6NE,

Previous Addresses

6 Manchester Road Mossley Ashton-Under-Lyne OL5 9NA England
From: 31 August 2022To: 12 June 2023
11 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9NA England
From: 2 February 2016To: 31 August 2022
Flat 5 Mitre House Manchester Road Mossley Tameside OL5 9NA
From: 6 March 2012To: 2 February 2016
6 Mitre House Manchester Road Mossley Tameside OL5 9NA England
From: 28 June 2011To: 6 March 2012
15 Mitre House Manchester Road Mossley Tameside OL5 9NA
From: 23 June 1997To: 28 June 2011
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jul 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jun 12
Director Joined
Jan 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Aug 17
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Dec 23
Director Left
May 24
Director Joined
Jan 25
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEMPSTER MANAGEMENT SERVICES LTD

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Corporate secretary
Appointed 28 Feb 2023

HANSON, Charles Stuart

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born February 1957
Director
Appointed 24 May 2016

NUSSBAUM, Jeremy

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born July 1960
Director
Appointed 02 Sept 2015

PATTISON, Yasmin-Kate

Active
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born September 1974
Director
Appointed 24 Oct 2024

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 24 Apr 1998
Resigned 07 Dec 1999

BROWNSON, Mavis

Resigned
7 Mitre House, MossleyOL5 9NA
Secretary
Appointed 20 Feb 2007
Resigned 26 Feb 2008

HULME, Darren

Resigned
15 Mitre House, Ashton Under LyneOL5 9NA
Secretary
Appointed 22 Jan 2002
Resigned 01 Aug 2005

KIELY, Shaun Vincent

Resigned
Baldingstone House, BuryBL9 6NP
Secretary
Appointed 23 Jun 1997
Resigned 28 Apr 1998

LEES, Julia Dawn

Resigned
25 Hawkshead Road, OldhamOL2 7QX
Secretary
Appointed 17 Jan 2000
Resigned 21 Jan 2002

RYAN, Nancy

Resigned
3 Mitre House, MossleyOL5 9NA
Secretary
Appointed 11 Jan 2007
Resigned 20 Feb 2007

STOTT, Ian Lee

Resigned
Mitre House Manchester Road, Ashton-Under-LyneOL5 9NA
Secretary
Appointed 26 Feb 2008
Resigned 03 Mar 2011

WHITEHEAD, Carl

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Secretary
Appointed 14 Jul 2014
Resigned 26 Jun 2023

WOOD, Michael Joseph, Mr.

Resigned
Brook Lane, GrenosideS35 8NF
Secretary
Appointed 03 Mar 2011
Resigned 14 Jul 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Jun 1997
Resigned 23 Jun 1997

ASHWORTH, Cathy Ann

Resigned
16 Mitre House, MossleyOL5 9NA
Born January 1973
Director
Appointed 01 Jun 2002
Resigned 06 Mar 2003

BOOTH, Steven John, Mr.

Resigned
Mitre House, MossleyOL5 9NA
Born May 1955
Director
Appointed 13 Mar 2012
Resigned 25 Nov 2013

BROWNSON, Mavis

Resigned
7 Mitre House, MossleyOL5 9NA
Born December 1936
Director
Appointed 20 Feb 2007
Resigned 06 May 2022

BUCKLEY, Emma

Resigned
Mitre House, TamesideOL5 9NA
Born June 1986
Director
Appointed 08 Oct 2012
Resigned 02 Sept 2015

CARR, Robert Stephen

Resigned
Flat 10 Mitre House, MossleyOL5 9NA
Born March 1950
Director
Appointed 20 Feb 2007
Resigned 29 May 2007

CARR, Stephen Robert

Resigned
Mitre House, MossleyOL5 9NA
Born March 1950
Director
Appointed 13 Mar 2012
Resigned 06 May 2022

FINEGAN, Simon

Resigned
Mitre House, Ashton-Under-LyneOL5 9NA
Born November 1983
Director
Appointed 28 May 2013
Resigned 02 Sept 2015

FORRESTER WALKER, Paul, Mr.

Resigned
Manchester Road, Ashton Under LyneOL5 9NA
Born November 1971
Director
Appointed 09 Aug 2013
Resigned 02 Jul 2014

GRAY, Gareth Paul

Resigned
Flat 4 Mitre House, MossleyOL5 9NA
Born April 1973
Director
Appointed 20 Feb 2007
Resigned 29 Apr 2008

HILTON, Ryan

Resigned
Mitre House, MossleyOL5 9NA
Born May 1982
Director
Appointed 13 Mar 2012
Resigned 31 Aug 2022

HULME, Darren

Resigned
15 Mitre House, Ashton Under LyneOL5 9NA
Born July 1974
Director
Appointed 20 Mar 2003
Resigned 01 Aug 2005

JUDGE, Mark Philip

Resigned
Mitre House Manchester Road, Ashton-Under-LyneOL5 9NA
Born September 1959
Director
Appointed 26 Feb 2008
Resigned 08 Jun 2012

KIELY, Paul Joseph

Resigned
Ousel Nest House, Bromiley CrossBL7 9AX
Born May 1964
Director
Appointed 23 Jun 1997
Resigned 28 Apr 1998

KIELY, Shaun Vincent

Resigned
Baldingstone House, BuryBL9 6NP
Born April 1968
Director
Appointed 23 Jun 1997
Resigned 28 Apr 1998

LEE, Kenneth

Resigned
Mitre House Manchester Road, Ashton-Under-LyneOL5 9NA
Born July 1965
Director
Appointed 02 Oct 2007
Resigned 06 Jan 2012

LEE, Liane

Resigned
Mitre House, MossleyOL5 9NA
Born June 1969
Director
Appointed 29 Aug 2007
Resigned 06 Jan 2012

LINNEY, Michael

Resigned
Flat 11 Mitre House, MossleyOL5 9NA
Born November 1968
Director
Appointed 20 Feb 2007
Resigned 28 Aug 2007

MCCANCE, Richard Edward

Resigned
21 Devonshire Promenade, NottinghamNG7 2DS
Born December 1939
Director
Appointed 20 Feb 2007
Resigned 02 Oct 2007

MEADHAM, David Russell

Resigned
Mitre House, MossleyOL5 9NA
Born February 1964
Director
Appointed 01 Aug 2005
Resigned 04 Mar 2011

REED, Malcolm

Resigned
Bowden Hall, Bowden Lane, StockportSK6 6NE
Born January 1953
Director
Appointed 13 Jan 2023
Resigned 07 May 2024

SADDOO, Nathan Henry

Resigned
Mitre House Manchester Road, Ashton-Under-LyneOL5 9NA
Born January 1981
Director
Appointed 01 Jul 2008
Resigned 27 Feb 2009

Persons with significant control

1

0 Active
1 Ceased

Ms Joan Standring

Ceased
Manchester Road, OldhamOL9 6NA
Born May 1956

Nature of Control

Significant influence or control
Notified 02 Jul 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 August 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 August 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2014
TM02Termination of Secretary
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
3 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 December 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
23 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
287Change of Registered Office
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 August 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
287Change of Registered Office
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
22 October 1998
363b363b
Legacy
16 October 1998
287Change of Registered Office
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
88(2)R88(2)R
Legacy
29 September 1997
287Change of Registered Office
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Incorporation Company
23 June 1997
NEWINCIncorporation