This company is commonly known as Barling Mews Management Company Limited. The company was founded 24 years ago and was given the registration number 03917200. The firm's registered office is in ROMSEY. You can find them at Wykeham House, 88 The Hundred, Romsey, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | BARLING MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03917200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wykeham House, 88 The Hundred, Romsey, Hampshire, SO51 8BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wykeham House, 88, The Hundred, Romsey, United Kingdom, SO51 8BX | Secretary | 01 January 2013 | Active |
11, Love Lane, Romsey, SO51 8TD | Director | 11 March 2008 | Active |
Wykeham House, 88 The Hundred, Romsey, SO51 8BX | Director | 28 May 2015 | Active |
88 The Hundred, Romsey, SO51 8BX | Director | 14 May 2008 | Active |
2 Barling Mews, Love Lane, Romsey, SO51 8TB | Secretary | 03 September 2007 | Active |
4 Barling Mews, Romsey, SO51 8TB | Secretary | 11 July 2001 | Active |
1 Barling Mews, Love Lane, Romsey, SO51 8TB | Secretary | 01 August 2004 | Active |
2 Quebec Gardens, Blackwater, Camberley, GU17 9DE | Secretary | 01 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 2000 | Active |
19 Love Lane, Romsey, SO51 8TD | Director | 11 July 2001 | Active |
Wykeham House 88 The Hundred, Romsey, SO51 8BX | Director | 11 July 2001 | Active |
The Priory, Church Road Old Windsor, Windsor, SL4 2JW | Director | 01 February 2000 | Active |
2 Barling Mews, Love Lane, Romsey, SO51 8TB | Director | 03 September 2007 | Active |
17 Love Lane, Romsey, SO51 8TD | Director | 08 July 2004 | Active |
2 Quebec Gardens, Blackwater, Camberley, GU17 9DE | Director | 01 February 2000 | Active |
55 Robin Hood Road, Knaphill, Woking, GU21 2NA | Director | 18 December 2000 | Active |
Ms Amanda Margaret Tincknell | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Wykeham House, 88 The Hundred, Romsey, SO51 8BX |
Nature of control | : |
|
Mrs Heather Carole Oakley | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Wykeham House, 88 The Hundred, Romsey, SO51 8BX |
Nature of control | : |
|
Mr George William Bailey | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1941 |
Nationality | : | British |
Address | : | Wykeham House, 88 The Hundred, Romsey, SO51 8BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-24 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-08 | Officers | Appoint person director company with name date. | Download |
2015-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2015-06-29 | Officers | Termination director company with name termination date. | Download |
2015-02-14 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.