This company is commonly known as Borough Mews Management Co Limited. The company was founded 23 years ago and was given the registration number 04201149. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | BOROUGH MEWS MANAGEMENT CO LIMITED |
---|---|---|
Company Number | : | 04201149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2001 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Corporate Secretary | 05 January 2015 | Active |
Flat 7 Borough Mews, Bedford Street, Sheffield, United Kingdom, S6 3BT | Director | 05 May 2016 | Active |
32 Whirlow Court Road, Ecclesall, Sheffield, S11 9NT | Secretary | 18 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 April 2001 | Active |
Robert House Unit 7 Acorn Business, Park Woodseats Close, Sheffield, S8 0TB | Corporate Secretary | 03 May 2005 | Active |
4 Loundsley Court, Ashgate, Chesterfield, S42 7PW | Director | 18 April 2001 | Active |
9, Borough Mews, 22 Bedford Street, Sheffield, United Kingdom, S6 3BT | Director | 25 March 2009 | Active |
Woodend, Kirby Lane Chapeltown, Sheffield, S30 4YX | Director | 18 April 2001 | Active |
3, Borough Mews, 22 Bedford Street, Sheffield, United Kingdom, S6 3BT | Director | 04 May 2011 | Active |
Flat 9, Borough Mews, Bedford Street, Sheffield, S6 3BT | Director | 09 June 2004 | Active |
Apartment 15 Gibbs Yard, Cross Bedford Street, Sheffield, S6 3BQ | Director | 30 January 2003 | Active |
20 Borough Mews, 22 Bedford Street, Sheffield, United Kingdom, S6 3BT | Director | 20 February 2014 | Active |
The Old Vicarage, Main Street Grenoside, Sheffield, S30 3PN | Director | 18 April 2001 | Active |
Flat 24 Borough Mews, 22 Bedford Street, Sheffield, S6 3BT | Director | 30 January 2003 | Active |
Flat 4 Borough Mews, 22 Bedford Street, Sheffield, S6 3BT | Director | 30 January 2003 | Active |
4 Borough Mews, 22 Bedford Street, Sheffield, United Kingdom, S6 3BT | Director | 20 February 2014 | Active |
6 Borough Mews, 22 Bedford Street, Sheffield, S6 3BT | Director | 26 October 2006 | Active |
Ingleside, Blackbrook Road, Sheffield, S10 4LP | Director | 30 January 2003 | Active |
7, Borough Mews, 22 Bedford Street Shalesmoor, Sheffield, S6 3BT | Director | 25 March 2009 | Active |
18 Gibbs Yard, 15 Cross Bedford Street, Sheffield, S6 3BQ | Director | 26 October 2006 | Active |
1, Borough Mews, 22 Cross Bedford Street, Sheffield, S6 3BT | Director | 26 February 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2023-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-13 | Officers | Termination director company with name termination date. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Appoint person director company with name date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Change person director company with change date. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.