UKBizDB.co.uk

ACTON MEWS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acton Mews Management Company Limited. The company was founded 33 years ago and was given the registration number 02533054. The firm's registered office is in HAMPTON HILL. You can find them at Central House - Rear Office, 124 High Street, Hampton Hill, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ACTON MEWS MANAGEMENT COMPANY LIMITED
Company Number:02533054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1990
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Central House - Rear Office, 124 High Street, Hampton Hill, Middlesex, England, TW12 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Chatsworth Gardens, Acton, England, W3 9LN

Director16 October 2019Active
Flat 6, 3, Cleve Road, London, England, NW6 3RG

Director01 March 2020Active
9, Acton Hill Mews, Uxbridge Road, London, England, W3 9QN

Director26 February 2018Active
Hedgeberries 11 Huntercombe Lane North, Taplow, Maidenhead, SL6 0LF

Secretary-Active
18 Perry Avenue, Westcott Park, East Acton, W3 6YQ

Secretary12 July 1995Active
4 The Spinney, Purley, CR8 1AB

Secretary14 July 1995Active
23 Springfield Avenue, Hampton, Middlesex, United Kingdom, TW12 3DT

Secretary09 March 2001Active
Midway, Hervines Road, Amersham, HP6 5HS

Director-Active
Flat 4 The Woodlands, Dickenson Road, London, N8 9EU

Director09 February 1994Active
Second Cottage High Street, Kingston Blount, Chinnor, OX9 4SJ

Director14 July 1995Active
6, Shelley Close, Greenford, Middlesex, United Kingdom, UB6 8RT

Director14 July 1995Active
9, Ascott Avenue, Ealing, United Kingdom, W5 3XL

Director27 January 2014Active
7, Kingly Street, London, United Kingdom, W1B 5PG

Director14 July 1995Active
10 Throgmorton Avenue, London, England, EC2N 2DL

Director23 August 2018Active
4, The Spinney, Purley, Surrey, United Kingdom, CR8 1AB

Director14 July 1995Active
23 Springfield Avenue, Hampton, Middlesex, United Kingdom, TW12 3DT

Director12 July 1995Active
High Prestwick Cottage, Prestwick Lane, Chiddingfold, Godalming, United Kingdom, GU8 4XP

Director15 April 2011Active
1 Ember Farm Way, East Molesey, KT8 0BH

Director-Active
Trident House Heath Road, Hale, Altrincham, WA14 2UJ

Director14 July 1995Active
3, Mount Park Road, Ealing, London, United Kingdom, W5 2RP

Director14 July 1995Active
4-38-18 Eda Higashi, Tsuzuki-Ku, Japan,

Director23 February 2000Active
10 Throgmorton Avenue, London, United Kingdom, EC2N 2DL

Director28 July 2020Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Gazette

Gazette filings brought up to date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Officers

Appoint person director company with name date.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Change person secretary company with change date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.