UKBizDB.co.uk

CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cassio Mews Two Management Company Limited. The company was founded 21 years ago and was given the registration number 04773075. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CASSIO MEWS TWO MANAGEMENT COMPANY LIMITED
Company Number:04773075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary17 August 2010Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director22 July 2020Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director04 January 2023Active
17c Curzon Street, London, W1Y 7FE

Secretary28 April 2004Active
3, Premier Place, Watford, WD18 7PB

Secretary12 May 2008Active
Jubilee House, Merrion Avenue, Stanmore, HA7 4RY

Corporate Secretary27 August 2007Active
Wilberforce House, Station Road Hendon, London, NW4 4QE

Corporate Secretary10 February 2006Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary21 May 2003Active
54 The Rutts, Bushey Heath, WD23 1LJ

Director03 October 2006Active
66 Meadway, Barnet, EN5 5LB

Director10 February 2006Active
Chiltern House, Maltmans Lane, Gerrards Cross, SL9 8RS

Director21 May 2003Active
17c Curzon Street, London, W1J 5HU

Director28 April 2004Active
17c Curzon Street, London, W1Y 7FE

Director28 April 2004Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director12 June 2007Active
Bluecoat, Salisbury Road, Horsham, RH13 0AJ

Director21 May 2003Active
106, High Street, Stevenage, United Kingdom, SG1 3DW

Director08 February 2008Active
Wilberforce House, Station Road, London, NW4 4QE

Director10 February 2006Active
106, High Street, Stevenage, United Kingdom, SG1 3DW

Director27 February 2008Active
10 Grimsdyke Road, Pinner, HA5 4PH

Director06 October 2006Active
47 Castle Street, Reading, RG1 7SR

Corporate Director21 May 2003Active
47 Castle Street, Reading, RG1 7SR

Corporate Director21 May 2003Active

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
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2019-11-14Officers

Change corporate secretary company with change date.

Download
2019-10-21Address

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

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Officers

Change person director company with change date.

Download
2016-05-23Annual return

Annual return company with made up date no member list.

Download
2016-04-28Officers

Termination director company with name termination date.

Download
2016-03-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.