This company is commonly known as Bridel Mews Management Limited. The company was founded 24 years ago and was given the registration number 03850889. The firm's registered office is in WALLINGTON. You can find them at 85 Stafford Road, , Wallington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | BRIDEL MEWS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03850889 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Stafford Road, Wallington, Surrey, England, SM6 9AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
431 - 435, London Road, Westcliff-On-Sea, England, SS0 7HU | Corporate Secretary | 21 July 2022 | Active |
27, Market Place, Hatfield, England, AL10 0LJ | Director | 19 September 2016 | Active |
27, Market Place, Hatfield, England, AL10 0LJ | Director | 19 September 2016 | Active |
27, Market Place, Hatfield, England, AL10 0LJ | Director | 24 January 2002 | Active |
27, Market Place, Hatfield, England, AL10 0LJ | Director | 24 January 2002 | Active |
Aria House, 23 Craven Street, London, WC2N 5NT | Secretary | 20 October 1999 | Active |
4 Bridel Mews, London, N1 8AR | Secretary | 24 January 2002 | Active |
68 Standen Road, Southfields, London, SW18 5TG | Secretary | 03 May 2000 | Active |
4 Arkwright Road, Sanderstead, CR2 0LD | Secretary | 01 May 2003 | Active |
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF | Corporate Secretary | 08 March 2005 | Active |
2 Motcomb Street, London, SW1X 8JU | Corporate Secretary | 12 September 2002 | Active |
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT | Corporate Secretary | 30 September 1999 | Active |
85, Stafford Road, Wallington, England, SM6 9AP | Corporate Secretary | 24 March 2017 | Active |
2nd, Floor Berkeley Square House, Berkeley Square, London, England, W1J 6BD | Corporate Secretary | 25 September 2012 | Active |
Unstead Manor, Trunley Heath Road Bramley, Guildford, GU5 0BW | Director | 20 October 1999 | Active |
85, Stafford Road, Wallington, England, SM6 9AP | Director | 24 January 2002 | Active |
Aria House, 23 Craven Street, London, WC2N 5NT | Director | 20 October 1999 | Active |
3 Bridel Mews, London, N1 8AR | Director | 24 January 2002 | Active |
34d Elder Avenue, Crouch End, London, N8 8PS | Director | 30 September 1999 | Active |
7 Bridel Mews, London, N1 8AR | Director | 24 January 2002 | Active |
4 Bridel Mews, London, N1 8AR | Director | 24 January 2002 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA | Director | 24 January 2002 | Active |
13 Ascham Street, London, NW5 2PB | Director | 30 September 1999 | Active |
Mr William Cartwright | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Bridel Mews, Bridel Mews, London, England, N1 8AR |
Nature of control | : |
|
Ms Alyson Reeves | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Bridel Mews, Bridel Mews, London, England, N1 8AR |
Nature of control | : |
|
Mr Jonathan Sully | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Bridel Mews, Bridel Mews, London, England, N1 8AR |
Nature of control | : |
|
Mr Ka Chi Lo | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Bridel Mews, Bridel Mews, London, England, N1 8AR |
Nature of control | : |
|
Mr Sean Martin Kennedy | ||
Notified on | : | 30 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 4 Bridel Mews, Bridel Mews, London, England, N1 8AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-16 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-03 | Officers | Termination secretary company with name termination date. | Download |
2017-03-24 | Officers | Appoint corporate secretary company with name date. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.