Company NameMary Cronin Management Limited
DirectorMary Assumpta Cronin
Company StatusActive
Company Number08269866
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMs Mary Assumpta Cronin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed26 October 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address27 Otterburn Avenue
Gosforth
Newcastle Upon Tyne
NE3 4RR
Director NameMrs Diana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed26 October 2012(same day as company formation)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Contact

Websitewww.marycronin.net

Location

Registered AddressWest 2 Asama Court
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Mary Assumpta Cronin
90.00%
Ordinary
10 at £1Kenneth Mckeegan
10.00%
Ordinary

Financials

Year2014
Net Worth-£256,123
Cash£22,559
Current Liabilities£212,289

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

30 September 2014Delivered on: 4 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
22 December 2022Change of details for Ms Mary Assumpta Cronin as a person with significant control on 19 December 2022 (2 pages)
22 December 2022Director's details changed for Ms Mary Assumpta Cronin on 19 December 2022 (2 pages)
26 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
26 October 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
27 December 2019Satisfaction of charge 082698660001 in full (1 page)
23 December 2019Registered office address changed from 27 Otterburn Avenue Gosforth Newcastle upon Tyne NE3 4RR to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 23 December 2019 (1 page)
28 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 December 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 October 2014Registration of charge 082698660001, created on 30 September 2014 (44 pages)
4 October 2014Registration of charge 082698660001, created on 30 September 2014 (44 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (3 pages)
3 October 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
3 October 2013Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 100
(3 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
30 October 2012Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 30 October 2012 (1 page)
30 October 2012Appointment of Mary Assumpta Cronin as a director on 26 October 2012 (2 pages)
30 October 2012Termination of appointment of Reddings Company Secretary Limited as a secretary on 26 October 2012 (1 page)
30 October 2012Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ United Kingdom on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Diana Elizabeth Redding as a director on 26 October 2012 (1 page)
30 October 2012Termination of appointment of Reddings Company Secretary Limited as a secretary on 26 October 2012 (1 page)
30 October 2012Appointment of Mary Assumpta Cronin as a director on 26 October 2012 (2 pages)
30 October 2012Termination of appointment of Diana Elizabeth Redding as a director on 26 October 2012 (1 page)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)