Background WavePink WaveYellow Wave

MONDREM GREEN MANAGEMENT COMPANY LIMITED (08278299)

MONDREM GREEN MANAGEMENT COMPANY LIMITED (08278299) is an active UK company. incorporated on 2 November 2012. with registered office in Tarporley. The company operates in the Real Estate Activities sector, engaged in residents property management. MONDREM GREEN MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include DOSANJH, Sanjib Singh, LESLIE, Alexander Ronald Hugh, SMITH, John Gordon and 2 others.

Company Number
08278299
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
2 Mondrem Green, Tarporley, CW6 9GQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOSANJH, Sanjib Singh, LESLIE, Alexander Ronald Hugh, SMITH, John Gordon, SMITH, Richard Martin, SWINNERTON, Nicola Joanne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDREM GREEN MANAGEMENT COMPANY LIMITED

MONDREM GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 November 2012 with the registered office located in Tarporley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MONDREM GREEN MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08278299

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

2 Mondrem Green Little Budworth Tarporley, CW6 9GQ,

Previous Addresses

68 High Street Tarporley CW6 0AT England
From: 19 March 2019To: 13 January 2020
Hlb House 68 High Street Tarporley Cheshire
From: 2 November 2012To: 19 March 2019
Timeline

13 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
May 22
Director Left
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

SMITH, Richard

Active
68 High Street, TarporleyCW6 0AT
Secretary
Appointed 01 Jun 2014

DOSANJH, Sanjib Singh

Active
Mondrem Green, TarporleyCW6 9GQ
Born July 1971
Director
Appointed 27 May 2022

LESLIE, Alexander Ronald Hugh

Active
Mondrem Green, TarporleyCW6 9GQ
Born January 1986
Director
Appointed 01 Sept 2020

SMITH, John Gordon

Active
Mondrem Green, TarporleyCW6 9GQ
Born July 1965
Director
Appointed 31 Jul 2019

SMITH, Richard Martin

Active
Mondrem Green, TarporleyCW6 9SQ
Born August 1968
Director
Appointed 19 Mar 2019

SWINNERTON, Nicola Joanne

Active
Mondrem Green, TarporleyCW6 9GQ
Born December 1967
Director
Appointed 31 Jul 2019

BOOTH, Colin

Resigned
68 High Street, Tarporley
Born March 1944
Director
Appointed 02 Nov 2012
Resigned 01 Jun 2014

DOSANJH, Surinder

Resigned
Mondrem Green, TarporleyCW6 9GQ
Born July 1969
Director
Appointed 10 Dec 2019
Resigned 27 May 2022

REGAN, Brian Keith

Resigned
68 High Street, TarporleyCW6 0AT
Born October 1952
Director
Appointed 01 Jun 2014
Resigned 19 Mar 2019

WESTWELL, Stephen Reynold

Resigned
68 High Street, TarporleyCW6 0AT
Born December 1972
Director
Appointed 01 Jun 2014
Resigned 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Incorporation Company
2 November 2012
NEWINCIncorporation