Background WavePink WaveYellow Wave

MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED (07002012)

MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED (07002012) is an active UK company. incorporated on 26 August 2009. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include FRANK, Martin Arthur, LESTER, Deborah, NICHOLSON, John.

Company Number
07002012
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANK, Martin Arthur, LESTER, Deborah, NICHOLSON, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED

MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 August 2009 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOWBRAY SQUARE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07002012

LTD Company

Age

16 Years

Incorporated 26 August 2009

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 29 September 2025 (6 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

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 9 June 2015To: 17 June 2025
C/O Cjps Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 27 June 2014To: 9 June 2015
Common Farm Thorpe Audlin Pontefract West Yorkshire WF8 3HE
From: 26 August 2009To: 27 June 2014
Timeline

10 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Apr 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

FRANK, Martin Arthur

Active
Fisher House, SalisburySP2 7QY
Born July 1954
Director
Appointed 23 May 2014

LESTER, Deborah

Active
Fisher House, SalisburySP2 7QY
Born September 1962
Director
Appointed 12 May 2014

NICHOLSON, John

Active
Fisher House, SalisburySP2 7QY
Born December 1956
Director
Appointed 24 Oct 2014

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Feb 2016
Resigned 19 Dec 2023

FRANK, Joel

Resigned
Malton Way, DoncasterDN6 7FE
Born March 1982
Director
Appointed 15 Apr 2014
Resigned 26 Apr 2019

HOPKINSON, Christopher John

Resigned
Thorpe Field House, PontefractWF8 3HE
Born October 1967
Director
Appointed 26 Aug 2009
Resigned 30 Jun 2014

HOPKINSON, David

Resigned
Common Farm, PontefractWF8 3HE
Born March 1942
Director
Appointed 26 Aug 2009
Resigned 30 Jun 2014

HOPKINSON, Richard David

Resigned
Castle Hills Road, DoncasterDN6 9AU
Born April 1965
Director
Appointed 26 Aug 2009
Resigned 30 Jun 2014

HOPKINSON, Susan

Resigned
Common Farm, PontefractWF8 3HE
Born November 1943
Director
Appointed 26 Aug 2009
Resigned 30 Jun 2014

STOGDEN, Annette

Resigned
Oakland Road, WakefieldWF4 4NA
Born June 1955
Director
Appointed 26 Aug 2009
Resigned 26 Aug 2009
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 June 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 August 2016
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
17 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Resolution
16 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Sail Address Company With Old Address
23 September 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
23 September 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Move Registers To Sail Company
10 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
353353
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Incorporation Company
26 August 2009
NEWINCIncorporation