This company is commonly known as Anchorage Mews Estate (iii) Management Company Limited. The company was founded 28 years ago and was given the registration number 02907584. The firm's registered office is in DARLINGTON. You can find them at 2nd Floor North Point, Faverdale North, Darlington, . This company's SIC code is 98000 - Residents property management.
Name | : | ANCHORAGE MEWS ESTATE (III) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02907584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Anchorage Mews, Thornaby, TS17 6BG | Director | 09 July 2001 | Active |
9 Pioneer Court, Morton Palms, Darlington, England, DL1 4WD | Director | 01 October 2016 | Active |
24 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Secretary | 01 March 1999 | Active |
27 Anchorage Mews, Thornaby, TS17 6BG | Secretary | 15 March 2004 | Active |
1 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Secretary | 31 August 2000 | Active |
48a High Street, Yarm, TS15 9AH | Secretary | 04 March 2005 | Active |
Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Secretary | 23 November 2005 | Active |
2 Anchorage Mews, Victoria Lock, Stockton On Tees, TS17 6BG | Secretary | 09 December 1996 | Active |
Suite D, Global House, Shrewsbury Business Park, Shrewsbury, England, SY2 6LG | Corporate Secretary | 24 September 2015 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 11 March 1994 | Active |
24 Westminster Oval, Norton, Stockton On Tees, TS20 1UX | Director | 09 July 2001 | Active |
17 Anchorage Mews, Victoria Lock, Thornaby On Tees, TS17 6BG | Director | 23 October 1996 | Active |
4 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 15 November 1999 | Active |
24 Anchorage Mews, Stockton On Tees, TS17 6BG | Director | 23 October 1996 | Active |
1/3 Evron Place, Hertford, SG14 1PA | Director | 11 March 1994 | Active |
12 Anchorage Mews, Thornaby, TS17 6BG | Director | 27 March 2006 | Active |
1 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 31 August 2000 | Active |
Croft House,, Ingleby Greenhow, Great Ayton, Middlesbrough, TS9 6LL | Director | 01 October 2006 | Active |
1 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 15 September 2003 | Active |
26 Anchorage Mews, Stockton On Tees, TS17 6BG | Director | 23 October 1996 | Active |
2 Anchorage Mews, Thornaby, Stockton On Tees, TS17 6BG | Director | 31 August 2000 | Active |
2 Anchorage Mews, Victoria Lock, Stockton On Tees, TS17 6BG | Director | 23 October 1996 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 11 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Address | Change registered office address company with date old address new address. | Download |
2017-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-17 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-02 | Officers | Termination secretary company. | Download |
2016-01-14 | Address | Change registered office address company with date old address new address. | Download |
2015-10-15 | Officers | Termination secretary company with name termination date. | Download |
2015-10-07 | Address | Change registered office address company with date old address new address. | Download |
2015-10-07 | Officers | Appoint corporate secretary company with name date. | Download |
2015-03-30 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.