Company NameMondial Equine And Stud Management Limited
DirectorCaroline Anne Green
Company StatusActive
Company Number08635906
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMs Caroline Anne Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Caroline Green
100.00%
Ordinary

Financials

Year2014
Net Worth£2,502
Cash£1,041
Current Liabilities£36,023

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
24 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 December 2019Director's details changed for Ms Caroline Anne Green on 4 November 2019 (2 pages)
20 December 2019Change of details for Ms Caroline Anne Green as a person with significant control on 4 November 2019 (2 pages)
20 December 2019Registered office address changed from C/O Rennie Welch Llp Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 20 December 2019 (1 page)
9 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
27 May 2016Registered office address changed from Sunnyside Millington York YO42 1TX to C/O Rennie Welch Llp Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Sunnyside Millington York YO42 1TX to C/O Rennie Welch Llp Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN on 27 May 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
29 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 1
(3 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 1
(27 pages)
2 August 2013Incorporation
Statement of capital on 2013-08-02
  • GBP 1
(27 pages)