Company NameMreps Trustees (No 64) Limited
DirectorChristopher David Maxwell Hughes
Company StatusActive
Company Number04812142
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Maxwell Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(1 week after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillbank Farm Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QS
Director NameSarah Jean Penfold
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Badlis Road
London
E17 5LG
Director NameGeorge David Hughes
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2014)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence AddressSherbrook
Trouthall Lane, Plumley
Knutsford
Cheshire
WA16 9RZ
Secretary NameMatrix-Securities Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered AddressC/O Behrens, 4 Centrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
31 August 2018Registered office address changed from Afford Bond Llp Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Mill Bank Farm Foxcovert Lane Lower Peover Knutsford WA16 9QS on 31 August 2018 (1 page)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 August 2017Notification of Judy Bailey as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Judy Bailey as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
14 August 2017Notification of Christopher David Maxwell Hughes as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1
(6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
21 July 2015Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page)
21 July 2015Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page)
21 July 2015Termination of appointment of George David Hughes as a director on 1 May 2014 (1 page)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 November 2010Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 30 November 2010 (1 page)
29 November 2010Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
29 November 2010Termination of appointment of Matrix-Securities Limited as a secretary (1 page)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
30 June 2009Return made up to 26/06/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page)
26 June 2008Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
13 September 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 August 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 July 2006Return made up to 26/06/06; full list of members (2 pages)
21 July 2006Return made up to 26/06/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Secretary's particulars changed (1 page)
29 October 2004Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page)
20 July 2004Return made up to 26/06/04; full list of members (5 pages)
20 July 2004Return made up to 26/06/04; full list of members (5 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Incorporation (18 pages)
26 June 2003Incorporation (18 pages)