Background WavePink WaveYellow Wave

M C RESIDENTS CO. LTD (10285605)

M C RESIDENTS CO. LTD (10285605) is an active UK company. incorporated on 19 July 2016. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in residents property management. M C RESIDENTS CO. LTD has been registered for 9 years. Current directors include ALLBUTT, Michael John, APRILE, Patricia Jilda, FEWINS, Jean Carole and 4 others.

Company Number
10285605
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Apartment 7 The Manor, Solihull, B91 2BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLBUTT, Michael John, APRILE, Patricia Jilda, FEWINS, Jean Carole, HUNT, Rachel Clare, LEWIS, Alan, PANESAR, Sanjeev, ZHOU, Xiaorui
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M C RESIDENTS CO. LTD

M C RESIDENTS CO. LTD is an active company incorporated on 19 July 2016 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. M C RESIDENTS CO. LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10285605

LTD Company

Age

9 Years

Incorporated 19 July 2016

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Apartment 7 The Manor 64 Manor Road Solihull, B91 2BP,

Previous Addresses

Appartement 7 the Manor 64 Manor Road Solihull West Midlands England
From: 29 May 2018To: 7 January 2020
, 15 Calder Close, Coventry, CV3 5PN, England
From: 20 March 2018To: 29 May 2018
, 124 Station Road, Knowle, Solihull, West Midlands, B93 0EP
From: 7 February 2017To: 20 March 2018
, Brywood House Boulton Road, Solihull, West Midlands, B91 2JU, United Kingdom
From: 19 July 2016To: 7 February 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Oct 25
Director Left
Oct 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

GREGORY, Lee

Active
The Old Bank House, SolihullB93 0NN
Secretary
Appointed 01 Jul 2018

ALLBUTT, Michael John

Active
64 Manor Road, SolihullB91 2BP
Born February 1968
Director
Appointed 22 May 2018

APRILE, Patricia Jilda

Active
64 Manor Road, SolihullB91 2BP
Born April 1941
Director
Appointed 22 May 2018

FEWINS, Jean Carole

Active
64 Manor Road, SolihullB91 2BP
Born December 1946
Director
Appointed 22 May 2018

HUNT, Rachel Clare

Active
The Manor, SolihullB91 2BP
Born December 1967
Director
Appointed 29 Jun 2018

LEWIS, Alan

Active
64 Manor Road, SolihullB91 2BP
Born September 1959
Director
Appointed 22 May 2018

PANESAR, Sanjeev

Active
64 Manor Road, SolihullB91 2BP
Born May 1986
Director
Appointed 22 May 2018

ZHOU, Xiaorui

Active
64 Manor Road, SolihullB91 2BP
Born March 1987
Director
Appointed 22 May 2018

DE ASSIS CHIM, Amanda Teresa

Resigned
64 Manor Road, SolihullB91 2BP
Born August 1990
Director
Appointed 22 May 2018
Resigned 09 Sept 2025

KHAN, Muhammad Imran

Resigned
64 Manor Road, SolihullB91 2BP
Born May 1986
Director
Appointed 22 May 2018
Resigned 01 Sept 2023

KIRK, Patricia

Resigned
64 Manor Road, SolihullB91 2BP
Born February 1940
Director
Appointed 22 May 2018
Resigned 01 Mar 2023

PANESAR, Sheetal

Resigned
64 Manor Road, SolihullB91 2BP
Born August 1986
Director
Appointed 22 May 2018
Resigned 01 Jan 2023

PRESCOTT, Leslie

Resigned
64 Manor Road, SolihullB91 2BP
Born May 1948
Director
Appointed 22 May 2018
Resigned 29 Jun 2018

SAYERS, James

Resigned
64 Manor Road, SolihullB91 2BP
Born March 1979
Director
Appointed 22 May 2018
Resigned 01 Sept 2023

SETTLE, Andrew

Resigned
Calder Close, CoventryCV3 5PN
Born July 1969
Director
Appointed 20 Mar 2018
Resigned 22 Oct 2025

STOKES, Samuel Wesley Royston

Resigned
Calder Close, CoventryCV3 5PN
Born October 1984
Director
Appointed 19 Jul 2016
Resigned 20 Mar 2018

Persons with significant control

1

0 Active
1 Ceased
Boulton Road, SolihullB91 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
23 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
17 August 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
30 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Incorporation Company
19 July 2016
NEWINCIncorporation