Background WavePink WaveYellow Wave

MAWSLEY VILLAGE MANAGING AGENTS LIMITED (04419684)

MAWSLEY VILLAGE MANAGING AGENTS LIMITED (04419684) is an active UK company. incorporated on 18 April 2002. with registered office in Nottingham Business Park. The company operates in the Real Estate Activities sector, engaged in residents property management. MAWSLEY VILLAGE MANAGING AGENTS LIMITED has been registered for 23 years. Current directors include SAWYER, Robin.

Company Number
04419684
Status
active
Type
ltd
Incorporated
18 April 2002
Age
23 years
Address
H1 Ash Tree Court, Nottingham Business Park, NG8 6PY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAWYER, Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAWSLEY VILLAGE MANAGING AGENTS LIMITED

MAWSLEY VILLAGE MANAGING AGENTS LIMITED is an active company incorporated on 18 April 2002 with the registered office located in Nottingham Business Park. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAWSLEY VILLAGE MANAGING AGENTS LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04419684

LTD Company

Age

23 Years

Incorporated 18 April 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

H1 Ash Tree Court Mellors Way Nottingham Business Park, NG8 6PY,

Previous Addresses

305a Wellingborough Road Northampton Northants NN1 4EW
From: 26 November 2012To: 21 May 2019
35-37 St Leonards Road Northampton Northamptonshire NN4 8DL
From: 17 May 2010To: 26 November 2012
3 Cransley Court Mawsley Village Kettering Northamptonshire NN14 1SX
From: 26 March 2010To: 17 May 2010
6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ
From: 18 April 2002To: 26 March 2010
Timeline

6 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Left
May 10
Director Joined
May 10
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FURNISS, Christopher George

Active
Cransley Court, KetteringNN14 1SX
Secretary
Appointed 22 Mar 2010

SAWYER, Robin

Active
Cransley Court, KetteringNN14 1SX
Born April 1953
Director
Appointed 26 Mar 2010

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 18 Apr 2002
Resigned 18 Apr 2002

HOYLES, Elizabeth

Resigned
63 Northampton Road, KetteringNN14 1NR
Secretary
Appointed 18 Apr 2002
Resigned 22 Mar 2010

BARRETT, John Burns

Resigned
6 Tollbar Road, IslipNN14 3LH
Born February 1963
Director
Appointed 18 Apr 2002
Resigned 22 Mar 2010

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 18 Apr 2002
Resigned 18 Apr 2002

FENTON, John

Resigned
Cransley Court, KetteringNN14 1SX
Born June 1963
Director
Appointed 22 Mar 2010
Resigned 26 Mar 2010
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts Amended With Made Up Date
18 May 2010
AAMDAAMD
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2006
AAAnnual Accounts
Legacy
14 November 2005
287Change of Registered Office
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Resolution
13 August 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Incorporation Company
18 April 2002
NEWINCIncorporation