Mentmore Holdings Limited

DataGardener
live
Micro

Mentmore Holdings Limited

06706020Private Limited With Share Capital

Fulford House Newbold Terrace, Leamington Spa, CV324EA
Incorporated

24/09/2008

Company Age

17 years

Directors

2

Employees

2

SIC Code

70100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mentmore Holdings Limited (06706020) is a private limited with share capital incorporated on 24/09/2008 (17 years old) and registered in leamington spa, CV324EA. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 24/09/2008
CV324EA
2 employees

Financial Overview

Total Assets

£2.0K

Liabilities

£295.3K

Net Assets

£-293.3K

Cash

£0

Key Metrics

2

Employees

2

Directors

3

Shareholders

5

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

86
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:17-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Liquidation Court Order To Rescind Winding Up
Category:Insolvency
Date:22-03-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:28-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Change Sail Address Company With Old Address
Category:Address
Date:18-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2013
Termination Director Company With Name
Category:Officers
Date:09-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2010
Move Registers To Registered Office Company
Category:Address
Date:29-10-2010
Move Registers To Sail Company
Category:Address
Date:29-10-2010
Change Sail Address Company With Old Address
Category:Address
Date:28-10-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2010
Legacy
Category:Mortgage
Date:21-05-2010
Capital Allotment Shares
Category:Capital
Date:18-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2009
Change Sail Address Company
Category:Address
Date:28-10-2009
Legacy
Category:Officers
Date:02-09-2009
Legacy
Category:Capital
Date:01-08-2009
Legacy
Category:Mortgage
Date:02-05-2009
Legacy
Category:Officers
Date:15-01-2009
Statement Of Affairs
Category:Miscellaneous
Date:13-11-2008
Legacy
Category:Capital
Date:13-11-2008
Resolution
Category:Resolution
Date:31-10-2008
Legacy
Category:Mortgage
Date:30-10-2008
Legacy
Category:Officers
Date:22-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Legacy
Category:Officers
Date:16-10-2008
Incorporation Company
Category:Incorporation
Date:24-09-2008

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date08/10/2025
Latest Accounts30/03/2025

Trading Addresses

Fulford House, Newbold Terrace, Leamington Spa, CV324EARegistered

Contact

02076222400
Fulford House Newbold Terrace, Leamington Spa, CV324EA