Background WavePink WaveYellow Wave

MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED (03529266)

MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED (03529266) is an active UK company. incorporated on 17 March 1998. with registered office in Stratford Upon Avon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED has been registered for 28 years. Current directors include COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James.

Company Number
03529266
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, CV37 9NP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLLINGWOOD, Anthony Spencer, RIGBY, Patrick James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED

MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED is an active company incorporated on 17 March 1998 with the registered office located in Stratford Upon Avon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MITCHAM INDUSTRIAL ESTATE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03529266

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

13 The Courtyard Timothys Bridge Road Stratford Upon Avon, CV37 9NP,

Previous Addresses

16 Church Hill Belbroughton Stourbridge DY9 0DT England
From: 16 April 2021To: 9 July 2021
6 Vine Terrace High Street Harborne Birmingham B17 9PU
From: 17 March 1998To: 16 April 2021
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Mar 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Secretary
Appointed 20 Aug 2003

COLLINGWOOD, Anthony Spencer

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965
Director
Appointed 20 Aug 2003

RIGBY, Patrick James

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965
Director
Appointed 20 Aug 2003

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed 17 Mar 1998
Resigned 05 Sept 2000

SCUDAMORE, Rebecca Jane

Resigned
1 Martlesham, Welwyn Garden CityAL7 2QF
Secretary
Appointed 05 Sept 2000
Resigned 12 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 17 Mar 1998

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed 16 Nov 1999
Resigned 27 Feb 2001

BOWDEN, Robert Edward

Resigned
The Chase, Kelvedon HatchCM15 0DG
Born May 1942
Director
Appointed 17 Mar 1998
Resigned 12 Sept 2003

KALMAN, Stephen Lionel

Resigned
81 Eastbury Road, NorthwoodHA6 3AP
Born June 1939
Director
Appointed 17 May 1998
Resigned 16 Jul 1999

MORRIS, Brian Desmond

Resigned
37 Westrope Way, BedfordMK41 7SX
Born April 1954
Director
Appointed 23 Nov 2001
Resigned 12 Sept 2003

WESTON SMITH, John Harry

Resigned
10 Eldon Grove, LondonNW3 5PT
Born February 1932
Director
Appointed 17 Mar 1998
Resigned 12 Sept 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Mar 1998
Resigned 17 Mar 1998

Persons with significant control

2

Mr Anthony Spencer Collingwood

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born April 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2017

Mr Patrick James Rigby

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NP
Born November 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 May 2008
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
287Change of Registered Office
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
2 April 2002
363aAnnual Return
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
11 April 2001
363aAnnual Return
Legacy
30 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
363aAnnual Return
Legacy
8 March 2000
88(2)R88(2)R
Accounts With Accounts Type Full
23 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
88(2)R88(2)R
Legacy
27 April 1999
363aAnnual Return
Legacy
7 September 1998
287Change of Registered Office
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation