Background WavePink WaveYellow Wave

MALLARDS REACH (PORTHCAWL) MANAGEMENT COMPANY LIMITED (09186753)

MALLARDS REACH (PORTHCAWL) MANAGEMENT COMPANY LIMITED (09186753) is an active UK company. incorporated on 22 August 2014. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. MALLARDS REACH (PORTHCAWL) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES.

Company Number
09186753
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 August 2014
Age
11 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLARDS REACH (PORTHCAWL) MANAGEMENT COMPANY LIMITED

MALLARDS REACH (PORTHCAWL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 August 2014 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MALLARDS REACH (PORTHCAWL) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09186753

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 30 November 2021To: 11 June 2024
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 20 July 2021To: 30 November 2021
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 18 May 2021To: 20 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 18 May 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 21 February 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ
From: 22 August 2014To: 21 February 2018
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Nov 15
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

INNOVUS COMPANY SECRETARIES

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 01 Jan 2025

FLANEGAN, Philippa

Active
Little Park Farm Road, FarehamPO15 5SN
Born April 1963
Director
Appointed 30 Mar 2023

INNOVUS COMPANY SECRETARIES

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 30 Mar 2023

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Jul 2021
Resigned 31 Dec 2024

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 16 Jan 2019
Resigned 15 Mar 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 01 Sept 2015
Resigned 21 Feb 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 21 Feb 2018
Resigned 16 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 20 Jul 2021

BACKHOUSE, Andrew Richard

Resigned
FarehamPO15 5SN
Born March 1969
Director
Appointed 01 Dec 2015
Resigned 30 Mar 2022

FAULKNER, Nicholas Alexander

Resigned
FarehamPO15 5SN
Born July 1967
Director
Appointed 30 Mar 2022
Resigned 30 Mar 2023

HUGHES, Simon Anthony

Resigned
Eastern Business Park, CardiffCF3 5EA
Born November 1970
Director
Appointed 13 Dec 2018
Resigned 30 Mar 2022

MINNIS, Paul

Resigned
Cyncoed Road, CardiffCF23 6AT
Born April 1967
Director
Appointed 22 Aug 2014
Resigned 21 Jun 2018

RUSSELL, Jane Anne

Resigned
FarehamPO15 5SN
Born April 1963
Director
Appointed 22 Aug 2014
Resigned 13 Dec 2018

Persons with significant control

1

0 Active
1 Ceased
Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 22 Aug 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

55

Change Corporate Director Company With Change Date
9 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
9 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
23 September 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
4 September 2015
AP04Appointment of Corporate Secretary
Incorporation Company
22 August 2014
NEWINCIncorporation