UKBizDB.co.uk

BLADE MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Blade Mews Management Company Limited. The company was founded 35 years ago and was given the registration number 02313678. The firm's registered office is in BUSHEY. You can find them at The Barn, Cow Lane, Bushey, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BLADE MEWS MANAGEMENT COMPANY LIMITED
Company Number:02313678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Barn, Cow Lane, Bushey, Hertfordshire, WD23 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wings, Penn Road, Knotty Green, Beaconsfield, England, HP9 2TS

Director30 August 2023Active
117 Deodar Road, Putney, London, SW15 2NU

Director06 May 2004Active
28 Carrington Square, Harrow, HA3 6TF

Secretary15 January 1999Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Secretary15 July 1992Active
71 Fanshawe Crescent, Ware, SG12 0AR

Secretary04 June 2001Active
9 Norton Leys, Wavendon Gate, Milton Keynes, MK7 7TA

Secretary02 March 2001Active
1 Embankment Place, London, WC2N 6RH

Secretary06 May 2004Active
157 Rye Street, Bishops Stortford, CM23 2HE

Secretary-Active
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA

Secretary07 September 1999Active
61, Nightingale Road, Rickmansworth, England, WD3 7BU

Secretary20 October 2007Active
8 Marsworth Avenue, Pinner, HA5 4UB

Director15 January 1999Active
The Old Parsonage, Letty Green, Hertford, SG14 2NZ

Director-Active
Ellerslie Crawley End, Chrishall, Royston, SG8 8QJ

Director15 July 1992Active
1 Embankment Place, London, WC2N 6RH

Director06 May 2004Active
61, Nightingale Road, Rickmansworth, England, WD3 7BU

Director02 March 2009Active

People with Significant Control

Mr Jason Mark Jefferys
Notified on:30 August 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Wings, Penn Road, Beaconsfield, England, HP9 2TS
Nature of control:
  • Right to appoint and remove directors
Mr Julian James West
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:The Barn, Cow Lane, Bushey, WD23 3EL
Nature of control:
  • Right to appoint and remove directors

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
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Address

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

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination secretary company with name termination date.

Download
2023-07-25Gazette

Gazette filings brought up to date.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type dormant.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type dormant.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-08Accounts

Accounts with accounts type dormant.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.