Background WavePink WaveYellow Wave

MALLARD COURT (SCHOOL ROAD NORTH) MANAGEMENT COMPANY LIMITED (08197235)

MALLARD COURT (SCHOOL ROAD NORTH) MANAGEMENT COMPANY LIMITED (08197235) is an active UK company. incorporated on 31 August 2012. with registered office in Caldicot. The company operates in the Real Estate Activities sector, engaged in residents property management. MALLARD COURT (SCHOOL ROAD NORTH) MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include FRY, Claire Louise, FRY, George Edward Stewart.

Company Number
08197235
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
8 Vernon Grove, Caldicot, NP26 4QU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRY, Claire Louise, FRY, George Edward Stewart
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLARD COURT (SCHOOL ROAD NORTH) MANAGEMENT COMPANY LIMITED

MALLARD COURT (SCHOOL ROAD NORTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Caldicot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALLARD COURT (SCHOOL ROAD NORTH) MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08197235

LTD Company

Age

13 Years

Incorporated 31 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

8 Vernon Grove Caerwent Caldicot, NP26 4QU,

Previous Addresses

Hlb House 68 High Street Tarporley Cheshire CW6 0AT
From: 31 August 2012To: 11 September 2025
Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FRY, Claire Louise

Active
Vernon Grove, CaldicotNP26 4QU
Secretary
Appointed 26 Aug 2014

FRY, Claire Louise

Active
Vernon Grove, CaldicotNP26 4QU
Born October 1985
Director
Appointed 26 Aug 2014

FRY, George Edward Stewart

Active
Vernon Grove, CaldicotNP26 4QU
Born November 1980
Director
Appointed 26 Aug 2014

BOOTH, Karen Margaret

Resigned
68 High Street, TarporleyCW6 0AT
Secretary
Appointed 31 Aug 2012
Resigned 26 Aug 2014

BOOTH, Colin

Resigned
68 High Street, TarporleyCW6 0AT
Born March 1944
Director
Appointed 31 Aug 2012
Resigned 26 Aug 2014

Persons with significant control

2

Mr Colin Booth

Active
Vernon Grove, CaldicotNP26 4QU
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016

Miss Claire Louise Fry

Active
Vernon Grove, CaldicotNP26 4QU
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
11 September 2025
EH02EH02
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Incorporation Company
31 August 2012
NEWINCIncorporation