This company is commonly known as Birchwood Mews Management Company Limited. The company was founded 9 years ago and was given the registration number 09166921. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 1 Parc Studios, King Street, Bishop's Stortford, . This company's SIC code is 98000 - Residents property management.
Name | : | BIRCHWOOD MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09166921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cumbrian House, 217 Marsh Wall, London, England, E14 9FJ | Corporate Secretary | 11 January 2018 | Active |
8 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ | Director | 11 December 2017 | Active |
8 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ | Director | 11 December 2017 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 11 November 2016 | Active |
1 Parc Studios, King Street, Bishop's Stortford, England, CM23 2NB | Director | 06 March 2017 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Director | 11 November 2016 | Active |
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE | Director | 07 August 2014 | Active |
Kingsridge House, 601 London Road, Westcliff-On-Sea, United Kingdom, SS0 9PE | Director | 07 August 2014 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Director | 11 November 2016 | Active |
Mr Russell Nicholas O'Connor | ||
Notified on | : | 11 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lancaster House, Aviation Way, Southend-On-Sea, England, SS2 6UN |
Nature of control | : |
|
Pearse House Management Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 601, London Road, Westcliff-On-Sea, England, SS0 9PE |
Nature of control | : |
|
Mr Richard Anthony Tappenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 275, Prince Avenue, Westcliff-On-Sea, England, SS0 0JP |
Nature of control | : |
|
Mr Shaun Rowland Pridmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 275, Prince Avenue, Westcliff-On-Sea, England, SS0 0JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2018-01-11 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-11 | Officers | Termination secretary company with name termination date. | Download |
2018-01-11 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.