UKBizDB.co.uk

BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED

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

This company is commonly known as Broadbridge Heath Mews Management Limited. The company was founded 37 years ago and was given the registration number 02098702. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at C/o Knight Accountants, 77 Bohemia Road, St. Leonards-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:BROADBRIDGE HEATH MEWS MANAGEMENT LIMITED
Company Number:02098702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Knight Accountants, 77 Bohemia Road, St. Leonards-on-sea, England, TN37 6RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Friday Street, Warnham, Horsham, RH12 3QY

Secretary01 December 2008Active
Huntingford Oak, Huntingford, Gillingham, United Kingdom, SP8 5QH

Director23 October 2001Active
1 Downview Road, Horsham, RH1R 4PF

Secretary-Active
3 The Mews, Broadbridge Heath, RH12 3SU

Secretary30 October 2002Active
47 Blenheim Road, Horsham, RH12 5AD

Secretary11 April 2008Active
45 Penfold Way, Steyning, BN44 3PG

Secretary23 October 2001Active
Woodthorpe, Rossmere House Lower Laines, The Furlongs, BN43 5UD

Secretary01 June 1995Active
Flat 1 The Mews, Old Guildford Road Broadbridge Heath, Horsham, RH12 3SU

Secretary20 January 1993Active
1 Downview Road, Horsham, RH1R 4PF

Director-Active
16a, Marlborough Yard, London, England, N19 4ND

Director30 October 2002Active
Flat 3 The Mews, Broadbridge Heath, Horsham, RH12 3SU

Director30 April 1992Active
Whitelined House The Street, Cowfold, RH13 8BP

Director-Active
Villina Marina, Golden Acre, East Preston, BN16 1QP

Director16 April 2008Active
Cricketfield Cottage, The Green, Mannings Heath, RH13 6JX

Director10 January 2002Active
Rossmere House, The Furlongs, Alfriston, Polegate, BN26 5XS

Director23 December 1999Active
Toad Hall 89 Buckingham Road, Shoreham By Sea, BN43 5UD

Director20 January 1993Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-09-20Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2017-11-07Address

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

Download
2017-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Confirmation statement

Confirmation statement with no updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.