Background WavePink WaveYellow Wave

MOCKBEGGAR DEVELOPMENTS LIMITED (05073036)

MOCKBEGGAR DEVELOPMENTS LIMITED (05073036) is an active UK company. incorporated on 15 March 2004. with registered office in Rochester. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. MOCKBEGGAR DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include BLOOM, Rachel Jane, MYATT, Andrew William Gillchrist, MYATT, John Philip Gilchrist.

Company Number
05073036
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 years
Address
Mockbeggar Farm Town Road, Rochester, ME3 8EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLOOM, Rachel Jane, MYATT, Andrew William Gillchrist, MYATT, John Philip Gilchrist
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOCKBEGGAR DEVELOPMENTS LIMITED

MOCKBEGGAR DEVELOPMENTS LIMITED is an active company incorporated on 15 March 2004 with the registered office located in Rochester. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. MOCKBEGGAR DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 41100, 68209)

Status

active

Active since 22 years ago

Company No

05073036

LTD Company

Age

22 Years

Incorporated 15 March 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

WELLSTREAM LIMITED
From: 15 March 2004To: 21 July 2004
Contact
Address

Mockbeggar Farm Town Road Cliffe Woods Rochester, ME3 8EU,

Previous Addresses

Mockbeggar Farm Town Road Higham Rochester Kent ME3 8EU
From: 15 March 2004To: 7 May 2025
Timeline

9 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLOOM, Rachel Jane

Active
Town Road, RochesterME3 8EU
Born September 1966
Director
Appointed 30 Jul 2019

MYATT, Andrew William Gillchrist

Active
Town Road, RochesterME3 8EU
Born January 1962
Director
Appointed 30 Jul 2019

MYATT, John Philip Gilchrist

Active
Town Road, RochesterME3 8EU
Born April 1960
Director
Appointed 30 Jul 2019

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 15 Mar 2004
Resigned 19 Mar 2004

PRINCE, Peter John

Resigned
Town Road, RochesterME3 8EU
Secretary
Appointed 19 Mar 2004
Resigned 30 Jul 2019

BRICE, Peter Stewart Lester

Resigned
Mockbeggar Farm, RochesterME3 8EU
Born July 1943
Director
Appointed 19 Mar 2004
Resigned 30 Jul 2019

BRICE, Simon William Lester, Mr.

Resigned
Town Road, RochesterME3 8EU
Born July 1938
Director
Appointed 19 Mar 2004
Resigned 30 Jul 2019

CORNELIUS, Jane Margaret

Resigned
Town Road, RochesterME3 8EU
Born December 1955
Director
Appointed 21 Mar 2006
Resigned 30 Jul 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 15 Mar 2004
Resigned 19 Mar 2004

PRINCE, Peter John

Resigned
Town Road, RochesterME3 8EU
Born September 1942
Director
Appointed 19 Mar 2004
Resigned 30 Jul 2019

Persons with significant control

1

Town Road, RochesterME3 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Sail Address Company With Old Address
11 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Legacy
5 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 June 2004
123Notice of Increase in Nominal Capital
Resolution
17 June 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
287Change of Registered Office
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Incorporation Company
15 March 2004
NEWINCIncorporation