Background WavePink WaveYellow Wave

MITRO UTILITY MANAGEMENT LIMITED (09221186)

MITRO UTILITY MANAGEMENT LIMITED (09221186) is an active UK company. incorporated on 16 September 2014. with registered office in Chelmsford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 2 other business activities. MITRO UTILITY MANAGEMENT LIMITED has been registered for 11 years. Current directors include PROSSER, Terry John.

Company Number
09221186
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
2 Hopkins Mead, Chelmsford, CM2 6SS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
PROSSER, Terry John
SIC Codes
35140, 35230, 36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITRO UTILITY MANAGEMENT LIMITED

MITRO UTILITY MANAGEMENT LIMITED is an active company incorporated on 16 September 2014 with the registered office located in Chelmsford. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 2 other business activities. MITRO UTILITY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 35140, 35230, 36000)

Status

active

Active since 11 years ago

Company No

09221186

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months 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

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

GURNARD PINES SPORTS & TERRACE BAR LIMITED
From: 16 September 2014To: 8 May 2015
Contact
Address

2 Hopkins Mead Chelmsford, CM2 6SS,

Previous Addresses

189-193 Earls Court Road London SW5 9AN
From: 14 November 2015To: 20 May 2020
1st Floor Offices 189-193 Earls Court Road London SW5 9AN United Kingdom
From: 16 September 2014To: 14 November 2015
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Feb 17
Owner Exit
Sept 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Nov 23
Owner Exit
Nov 23
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PROSSER, Terry John

Active
Curzon Way, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 19 Aug 2015

PROSSER, Terry John

Resigned
Chelmer Village, ChelmsfordCM2 6PF
Secretary
Appointed 16 Sept 2014
Resigned 25 Nov 2025

LEVER, Gary Thomas

Resigned
Hopkins Mead, ChelmsfordCM2 6SS
Born February 1955
Director
Appointed 19 Aug 2015
Resigned 24 Nov 2023

PROSSER, Terry John

Resigned
Chelmer Village, ChelmsfordCM2 6PF
Born March 1976
Director
Appointed 16 Sept 2014
Resigned 19 Aug 2015

Persons with significant control

6

1 Active
5 Ceased
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2023
Earls Court Road, LondonSW5 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Ceased 24 Nov 2023
Hopkins Mead, ChelmsfordCM2 6SS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2018
Ceased 05 Oct 2021

Mr Gary Thomas Lever

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 05 Oct 2021

Mr Robert John Locker

Ceased
Hopkins Mead, ChelmsfordCM2 6SS
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 30 Jun 2016
Ceased 05 Oct 2021

Mrs Seema Kaur Prosser

Ceased
Earls Court Road, LondonSW5 9AN
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 30 Jun 2016
Ceased 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2014
NEWINCIncorporation