Background WavePink WaveYellow Wave

MONGEWELL COURT RESIDENTS LIMITED (05331402)

MONGEWELL COURT RESIDENTS LIMITED (05331402) is an active UK company. incorporated on 13 January 2005. with registered office in Wantage. The company operates in the Real Estate Activities sector, engaged in residents property management. MONGEWELL COURT RESIDENTS LIMITED has been registered for 21 years. Current directors include BONNER, Claire, JUDD, Carol, JUDD, George Anthony and 1 others.

Company Number
05331402
Status
active
Type
ltd
Incorporated
13 January 2005
Age
21 years
Address
12 Mill Street, Wantage, OX12 9AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONNER, Claire, JUDD, Carol, JUDD, George Anthony, WESSON, Penny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONGEWELL COURT RESIDENTS LIMITED

MONGEWELL COURT RESIDENTS LIMITED is an active company incorporated on 13 January 2005 with the registered office located in Wantage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONGEWELL COURT RESIDENTS LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05331402

LTD Company

Age

21 Years

Incorporated 13 January 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

12 Mill Street Wantage, OX12 9AQ,

Previous Addresses

Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England
From: 18 March 2016To: 27 October 2022
115 Crockhamwell Road Woodley Reading RG5 3JP
From: 23 November 2010To: 18 March 2016
115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP
From: 13 January 2005To: 23 November 2010
Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
May 10
Director Joined
Feb 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Apr 12
Director Joined
Jan 14
Director Left
Apr 23
Director Joined
Feb 24
Director Joined
May 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BONNER, Claire

Active
Mongewell Court, WallingfordOX10 8BU
Born August 1976
Director
Appointed 09 May 2024

JUDD, Carol

Active
Lupton Road, WallingfordOX10 9WA
Born May 1949
Director
Appointed 23 Oct 2024

JUDD, George Anthony

Active
Lupton Road, WallingfordOX10 9WA
Born December 1945
Director
Appointed 12 Feb 2024

WESSON, Penny

Active
Mill Street, WantageOX12 9AQ
Born June 1950
Director
Appointed 17 Jan 2012

CHARLES, Jeremy Michael

Resigned
63 Oakleigh Park South, LondonN20 9JL
Secretary
Appointed 13 Jan 2005
Resigned 23 Oct 2006

LEECH, Christopher John

Resigned
Heathfield Cottages Heathfield, KidlingtonOX5 3DU
Secretary
Appointed 01 Aug 2005
Resigned 23 Oct 2006

MAGUIRE, Vivian James

Resigned
Northridge East Hill, WesterhamTN16 1EN
Secretary
Appointed 23 Oct 2006
Resigned 01 Aug 2007

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 13 Jan 2005
Resigned 13 Jan 2005

CHANSECS LIMITED

Resigned
3-4 Market Place, WokinghamRG40 1AL
Corporate secretary
Appointed 01 Aug 2007
Resigned 21 Mar 2023

GODDARD SECRETARY LIMITED

Resigned
Hampton House, Hampton HillTW12 1RN
Corporate secretary
Appointed 13 Jan 2005
Resigned 01 Aug 2005

BEARDALL, Kathryn Elizabeth

Resigned
12 Mongewell Court, WallingfordOX10 8BU
Born September 1979
Director
Appointed 01 Aug 2007
Resigned 01 Sept 2008

BONNER, Claire

Resigned
Mill Street, WantageOX12 9AQ
Born August 1976
Director
Appointed 05 Sept 2013
Resigned 21 Apr 2023

CHARLES, Jeremy Michael

Resigned
63 Oakleigh Park South, LondonN20 9JL
Born October 1956
Director
Appointed 13 Jan 2005
Resigned 01 Aug 2007

ELWIN, Craig

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born July 1982
Director
Appointed 15 Dec 2010
Resigned 17 Jan 2012

FIELDSEND, Adam

Resigned
Mongewell, WallingfordOX10 8BU
Born October 1981
Director
Appointed 28 Nov 2008
Resigned 28 Apr 2010

KEARNEY, Kevin Joseph

Resigned
Crockhamwell Road, ReadingRG5 3JP
Born April 1976
Director
Appointed 01 Sept 2008
Resigned 17 Jan 2012

LANCASTER, Thomas David

Resigned
11 Mongewell Court, WallingfordOX10 8BU
Born March 1979
Director
Appointed 01 Aug 2007
Resigned 02 Sept 2009

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 13 Jan 2005
Resigned 13 Jan 2005
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 January 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
11 November 2006
287Change of Registered Office
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
10 February 2006
287Change of Registered Office
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
287Change of Registered Office
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Incorporation Company
13 January 2005
NEWINCIncorporation