Background WavePink WaveYellow Wave

MAMHEAD BUSINESS UNITS MANAGEMENT COMPANY LIMITED (04969854)

MAMHEAD BUSINESS UNITS MANAGEMENT COMPANY LIMITED (04969854) is an active UK company. incorporated on 19 November 2003. with registered office in Exmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. MAMHEAD BUSINESS UNITS MANAGEMENT COMPANY LIMITED has been registered for 22 years.

Company Number
04969854
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
Eagle House, Exmouth, EX8 1AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAMHEAD BUSINESS UNITS MANAGEMENT COMPANY LIMITED

MAMHEAD BUSINESS UNITS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 2003 with the registered office located in Exmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAMHEAD BUSINESS UNITS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04969854

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

VANGUARD CENTRE MANAGEMENT COMPANY LIMITED
From: 8 January 2004To: 28 April 2005
MICHCO 396 LIMITED
From: 19 November 2003To: 8 January 2004
Contact
Address

Eagle House 44 The Strand Exmouth, EX8 1AL,

Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 21
Owner Exit
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2009
AAAnnual Accounts
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
14 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 April 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
363sAnnual Return (shuttle)
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
88(2)R88(2)R
Legacy
18 September 2007
88(2)R88(2)R
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
287Change of Registered Office
Legacy
29 January 2007
88(2)R88(2)R
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Memorandum Articles
28 March 2006
MEM/ARTSMEM/ARTS
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288cChange of Particulars
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
21 June 2005
287Change of Registered Office
Certificate Change Of Name Company
28 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 February 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 November 2003
NEWINCIncorporation