Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRASOL RESIDENTS ASSOCIATION LIMITED
Company Information for

MIRASOL RESIDENTS ASSOCIATION LIMITED

C/O CHARLES COX LIMITED ENTERPRISE CENTRE, DENTON ISLAND, NEWHAVEN, BN9 9BA,
Company Registration Number
00973343
Private Limited Company
Active

Company Overview

About Mirasol Residents Association Ltd
MIRASOL RESIDENTS ASSOCIATION LIMITED was founded on 1970-02-26 and has its registered office in Newhaven. The organisation's status is listed as "Active". Mirasol Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MIRASOL RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O CHARLES COX LIMITED ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
BN9 9BA
Other companies in BN21
 
Filing Information
Company Number 00973343
Company ID Number 00973343
Date formed 1970-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 02:25:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRASOL RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIRASOL RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-04-14
ANNE GRIGG
Director 2012-05-15
PATRICK NORTH
Director 2013-02-28
GAVIN JOHN CARMICHAEL POLLOCK
Director 2018-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA ROSINA GRIMWADE
Director 2016-10-27 2018-07-20
STILES HAROLD WILLIAMS
Company Secretary 2015-01-12 2016-04-14
VALERIE JOYCE HILL
Director 2013-02-28 2015-04-18
CAROL LESLEY PEARCE
Company Secretary 1991-03-22 2014-12-31
MARGARET HELENE COOK
Director 2011-05-10 2013-02-28
VALERIE JOYCE HILL
Director 2003-04-08 2012-05-15
PATRICK NORTH
Director 2003-04-08 2012-05-15
KENNETH CHARLES COOK
Director 2002-03-13 2011-05-10
RONALD MARC BOYD
Director 1999-05-19 2003-04-08
MONA BUTLER
Director 1993-02-26 2003-02-24
LESLIE ALBERT EDWARD CRAWLEY
Director 1992-11-30 2002-05-14
GEORGE FORSHAW
Director 1995-10-15 1999-07-20
HAROLD JOHN SEATH
Director 1991-03-22 1999-05-10
LINDSAY ELIZABETH HORLOCK
Director 1991-03-22 1995-10-09
FRANCES MARY ELIZABETH PICKUP
Director 1991-03-22 1993-02-26
DORA ROSE PAVER
Director 1991-03-22 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STILES HAROLD WILLIAMS LLP HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1969-12-01 Active
STILES HAROLD WILLIAMS LLP B.H.P. MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-20 CURRENT 1981-11-06 Active
STILES HAROLD WILLIAMS LLP PRINCES GATE COURT RESIDENTS LIMITED Company Secretary 2017-11-22 CURRENT 2000-10-25 Active
STILES HAROLD WILLIAMS LLP 47 EATON PLACE (FREEHOLD) LIMITED Company Secretary 2017-11-01 CURRENT 2012-07-10 Active
STILES HAROLD WILLIAMS LLP ARLINGTON LODGE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2004-09-28 Active
STILES HAROLD WILLIAMS LLP NORTH CHASE MANAGEMENT LIMITED Company Secretary 2017-08-29 CURRENT 2007-10-15 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-08-27 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-09-30 Active
STILES HAROLD WILLIAMS LLP IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-06 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP CHEYNE HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-29 CURRENT 1989-02-13 Active
STILES HAROLD WILLIAMS LLP SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 1972-11-28 Active
STILES HAROLD WILLIAMS LLP OAKLANDS (EASTBOURNE) LIMITED Company Secretary 2016-12-13 CURRENT 1986-05-15 Active
STILES HAROLD WILLIAMS LLP MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED Company Secretary 2016-12-13 CURRENT 1961-10-11 Active
STILES HAROLD WILLIAMS LLP AREQUIPA REEF LTD Company Secretary 2016-11-24 CURRENT 2005-12-09 Active
STILES HAROLD WILLIAMS LLP COURT LODGE (MANAGEMENT) LIMITED Company Secretary 2016-11-21 CURRENT 1999-12-01 Active
STILES HAROLD WILLIAMS LLP NETHERNE COMMUNITY BUS COMPANY LIMITED Company Secretary 2016-11-14 CURRENT 2011-11-29 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2003-10-22 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-10-27 CURRENT 2002-10-21 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-14 CURRENT 2005-05-11 Active
STILES HAROLD WILLIAMS LLP 22 RIVERPARK COURT LIMITED Company Secretary 2016-09-17 CURRENT 2014-09-15 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP CAVENDISH COURT EASTBOURNE LIMITED Company Secretary 2016-09-01 CURRENT 1999-07-09 Active
STILES HAROLD WILLIAMS LLP OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-17 CURRENT 2005-09-16 Active
STILES HAROLD WILLIAMS LLP 24 EATON PLACE FREEHOLD LIMITED Company Secretary 2016-08-16 CURRENT 2012-09-11 Active
STILES HAROLD WILLIAMS LLP CAREW LODGE MANAGEMENT LIMITED Company Secretary 2016-08-15 CURRENT 1978-07-28 Active
STILES HAROLD WILLIAMS LLP THE VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 2006-07-19 Active
STILES HAROLD WILLIAMS LLP CLAREMONT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-28 CURRENT 1996-06-17 Active
STILES HAROLD WILLIAMS LLP COLVILLE COURT (EASTBOURNE) LIMITED Company Secretary 2016-07-28 CURRENT 1996-08-09 Active
STILES HAROLD WILLIAMS LLP BURWOOD LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2016-07-27 CURRENT 1999-08-05 Active
STILES HAROLD WILLIAMS LLP GRANVILLE CREST MANAGEMENT LIMITED Company Secretary 2016-07-26 CURRENT 2008-08-01 Active
STILES HAROLD WILLIAMS LLP RINGWOOD COURT (MANAGEMENT) LIMITED Company Secretary 2016-07-22 CURRENT 1960-10-07 Active
STILES HAROLD WILLIAMS LLP WALLACE SQUARE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP NETHERNE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-07-11 CURRENT 2000-10-02 Active
STILES HAROLD WILLIAMS LLP HONEYCRAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 1990-06-18 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) LIMITED Company Secretary 2016-07-04 CURRENT 1965-11-09 Active
STILES HAROLD WILLIAMS LLP NAUTICA LA MARINA MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 2012-10-15 Active
STILES HAROLD WILLIAMS LLP LESLIE PARK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-05-04 Active
STILES HAROLD WILLIAMS LLP PRIORY ORCHARD MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-06-08 Active
STILES HAROLD WILLIAMS LLP BELGRAVE PLACE MANAGEMENT (1989) LIMITED Company Secretary 2016-06-24 CURRENT 1990-06-12 Active
STILES HAROLD WILLIAMS LLP NEVILLES COURT (DOLLIS HILL) LIMITED Company Secretary 2016-06-23 CURRENT 1994-06-02 Active
STILES HAROLD WILLIAMS LLP GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-16 CURRENT 2000-10-30 Active
STILES HAROLD WILLIAMS LLP HENLEY HOUSE RESIDENTS LIMITED Company Secretary 2016-06-14 CURRENT 2002-05-29 Active
STILES HAROLD WILLIAMS LLP ROSE MANAGEMENT (BROMPTONS) LIMITED Company Secretary 2016-06-03 CURRENT 1996-12-17 Active
STILES HAROLD WILLIAMS LLP WEST STREET MEWS MANAGEMENT LIMITED Company Secretary 2016-06-03 CURRENT 1997-07-21 Active
STILES HAROLD WILLIAMS LLP EAST CENTRAL APARTMENTS LIMITED Company Secretary 2016-05-31 CURRENT 2013-05-09 Active
STILES HAROLD WILLIAMS LLP BAILES PLACE MANAGEMENT LIMITED Company Secretary 2016-05-26 CURRENT 2012-05-08 Active
STILES HAROLD WILLIAMS LLP ENSENADA REEF LTD Company Secretary 2016-05-24 CURRENT 2005-12-05 Active
STILES HAROLD WILLIAMS LLP AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2014-10-29 Active
STILES HAROLD WILLIAMS LLP ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-27 CURRENT 2002-04-09 Active
STILES HAROLD WILLIAMS LLP 9/9A SPENCER ROAD EASTBOURNE LIMITED Company Secretary 2016-04-22 CURRENT 2008-03-31 Active
STILES HAROLD WILLIAMS LLP PARK GATES (EASTBOURNE) RESIDENTS LIMITED Company Secretary 2016-04-01 CURRENT 2003-03-03 Active
STILES HAROLD WILLIAMS LLP WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-30 CURRENT 2007-03-22 Active
STILES HAROLD WILLIAMS LLP ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED Company Secretary 2016-03-29 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP ZIG ZAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-18 CURRENT 2004-02-24 Active
STILES HAROLD WILLIAMS LLP NINETEEN SEVENTY FIVE MANAGEMENT LIMITED Company Secretary 2016-03-17 CURRENT 1975-03-27 Active
STILES HAROLD WILLIAMS LLP WAVERLEY LODGES MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-17 CURRENT 2005-02-25 Active
STILES HAROLD WILLIAMS LLP WALTHAMSTOW SCENE LIMITED Company Secretary 2016-03-14 CURRENT 2014-07-02 Active
STILES HAROLD WILLIAMS LLP DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2005-01-12 Active
STILES HAROLD WILLIAMS LLP DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2004-02-11 Active
STILES HAROLD WILLIAMS LLP WELLS CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-08 CURRENT 1990-02-12 Active
STILES HAROLD WILLIAMS LLP WICKHAM HOUSE (RICHMOND) LIMITED Company Secretary 2016-03-02 CURRENT 2015-02-12 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-23 CURRENT 1971-04-23 Active
STILES HAROLD WILLIAMS LLP SUN MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-23 CURRENT 2004-01-29 Active
STILES HAROLD WILLIAMS LLP BROAD OAKS RESIDENTS LIMITED Company Secretary 2016-02-12 CURRENT 1992-03-04 Active
STILES HAROLD WILLIAMS LLP YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED Company Secretary 2016-01-18 CURRENT 2005-06-15 Active
STILES HAROLD WILLIAMS LLP AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2013-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-07-24DIRECTOR APPOINTED MR LEE ANTHONY HOPE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY HOPE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY HOPE
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR LEE ANTHONY HOPE
2022-06-22AP01DIRECTOR APPOINTED MS JOANNE CLAIRE TRAINOR
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES
2022-03-23AD02Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England
2021-10-04AP03Appointment of Mr Matthew Charles Cox as company secretary on 2021-10-01
2021-10-01TM02Termination of appointment of Cable Rock Ltd on 2021-09-30
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM The Coachmakers 116a Seaside Eastbourne East Sussex BN22 7QP England
2021-07-30AP04Appointment of Cable Rock Ltd as company secretary on 2021-07-06
2021-07-30TM02Termination of appointment of Southdown Estates on 2021-07-06
2021-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/21 FROM Friston House Dittons Business Park Dittons Road Polegate BN26 6HY England
2021-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ANITA FORSHAW
2020-01-22AP01DIRECTOR APPOINTED MRS MAUREEN GORDON
2019-12-13AP04Appointment of Southdown Estates as company secretary on 2018-12-06
2019-12-13AP01DIRECTOR APPOINTED MISS KATIE JANE ORFORD
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANNE GRIGG
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NORTH
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-12-04TM02Termination of appointment of Stiles Harold Williams Llp on 2018-12-04
2018-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ROSINA GRIMWADE
2018-07-18AP01DIRECTOR APPOINTED GAVIN JOHN CARMICHAEL POLLOCK
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MRS SHEILA ROSINA GRIMWADE
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-17AR0124/03/16 ANNUAL RETURN FULL LIST
2016-04-17AD02Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2016-04-14AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-04-14
2016-04-14TM02Termination of appointment of Stiles Harold Williams on 2016-04-14
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2015-04-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE JOYCE HILL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 150
2015-03-25AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-25AD03Registers moved to registered inspection location of C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
2015-03-25AD02Register inspection address changed to C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Peregrine House 29 Compton Place Road Eastbourne East Sussex BN21 1EB
2015-02-05AP04Appointment of Stiles Harold Williams as company secretary on 2015-01-12
2015-01-14TM02Termination of appointment of Carol Lesley Pearce on 2014-12-31
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 150
2014-03-25AR0124/03/14 FULL LIST
2013-06-10AA31/12/12 TOTAL EXEMPTION FULL
2013-03-25AR0124/03/13 FULL LIST
2013-03-20AP01DIRECTOR APPOINTED MRS VALERIE JOYCE HILL
2013-03-12AP01DIRECTOR APPOINTED MR PATRICK NORTH
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET COOK
2012-05-23AP01DIRECTOR APPOINTED ANNE GRIGG
2012-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NORTH
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE HILL
2012-04-03AR0124/03/12 FULL LIST
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 110 SOUTH STREET EASTBOURNE EAST SUSSEX. BN21 4LZ
2011-09-06AA31/12/10 TOTAL EXEMPTION FULL
2011-05-17AP01DIRECTOR APPOINTED MARGARET HELENE COOK
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COOK
2011-03-29AR0124/03/11 FULL LIST
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0124/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK NORTH / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOYCE HILL / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES COOK / 30/03/2010
2009-03-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-20AA31/12/07 TOTAL EXEMPTION FULL
2008-04-17363sRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-06-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-16363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-21363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-03363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-06363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288bDIRECTOR RESIGNED
2003-04-07363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-03-05288bDIRECTOR RESIGNED
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-15363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-04-25363sRETURN MADE UP TO 24/03/01; NO CHANGE OF MEMBERS
2000-04-11363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-27288bDIRECTOR RESIGNED
1999-06-02288bDIRECTOR RESIGNED
1999-06-02288aNEW DIRECTOR APPOINTED
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-22363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-04-16363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-04-15363sRETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS
1997-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-12363sRETURN MADE UP TO 24/03/96; CHANGE OF MEMBERS
1996-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to MIRASOL RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRASOL RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIRASOL RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRASOL RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of MIRASOL RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRASOL RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of MIRASOL RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRASOL RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MIRASOL RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where MIRASOL RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRASOL RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRASOL RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.