Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mentmore Court Residents Association Limited
Mentmore Court Residents Association Limited is an active company incorporated on 12 September 1988 with the registered office located in Leighton Buzzard, Bedfordshire. Mentmore Court Residents Association Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02295066
Private limited company
Age
37 years
Incorporated
12 September 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 January 2025
(9 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Mentmore Court Residents Association Limited
Contact
Update Details
Address
3 West Street
Leighton Buzzard
LU7 1DA
England
Address changed on
27 Apr 2022
(3 years ago)
Previous address was
20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
Companies in LU7 1DA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
20
Controllers (PSC)
1
Adrian Ralph Samuels
Director • British • Lives in England • Born in Mar 1959
Terry Stephen Souster
Director • British • Lives in England • Born in Jun 1972
Sandra Clark
Director • British • Lives in England • Born in Dec 1957
Susan Rees
Director • British • Lives in England • Born in Feb 1954
Lesley Broughton
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£13.98K
Decreased by £3.97K (-22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.27K
Decreased by £3.37K (-18%)
Total Liabilities
-£1.38K
Decreased by £912 (-40%)
Net Assets
£13.89K
Decreased by £2.46K (-15%)
Debt Ratio (%)
9%
Decreased by 3.26% (-27%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Confirmation Submitted
8 Months Ago on 10 Feb 2025
Terry Stephen Souster Resigned
11 Months Ago on 28 Nov 2024
Notification of PSC Statement
1 Year 4 Months Ago on 2 Jul 2024
Sandra Clark (PSC) Resigned
1 Year 5 Months Ago on 8 May 2024
Sandra Clark Resigned
1 Year 5 Months Ago on 8 May 2024
Mrs Susan Rees Appointed
1 Year 5 Months Ago on 8 May 2024
Mr Adrian Ralph Samuels Appointed
1 Year 5 Months Ago on 8 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 31 Jan 2024
Get Alerts
Get Credit Report
Discover Mentmore Court Residents Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 21 Mar 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 10 Feb 2025
Termination of appointment of Terry Stephen Souster as a director on 28 November 2024
Submitted on 12 Dec 2024
Notification of a person with significant control statement
Submitted on 2 Jul 2024
Cessation of Sandra Clark as a person with significant control on 8 May 2024
Submitted on 24 Jun 2024
Appointment of Mr Adrian Ralph Samuels as a director on 8 May 2024
Submitted on 3 Jun 2024
Appointment of Mrs Susan Rees as a director on 8 May 2024
Submitted on 3 Jun 2024
Termination of appointment of Sandra Clark as a director on 8 May 2024
Submitted on 3 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Mar 2024
Confirmation statement made on 31 January 2024 with updates
Submitted on 31 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs