This company is commonly known as Charnwood Mews Management Company Limited. The company was founded 25 years ago and was given the registration number 03561641. The firm's registered office is in NORTHAMPTON. You can find them at Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHARNWOOD MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03561641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastgate House, 11 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Tolpits Lane, Watford, England, WD18 9PX | Corporate Secretary | 21 January 2019 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 18 February 2019 | Active |
68 Upper Harlestone, Northampton, NN1 5LN | Secretary | 17 June 1998 | Active |
85 Monks Park Road, Northampton, NN1 4LU | Secretary | 12 March 2001 | Active |
30 Charnwood Drive, Barton Seagrave, Kettering, NN15 6TU | Secretary | 01 December 1999 | Active |
48 Granby Street, Leicester, LE1 1DH | Corporate Secretary | 17 November 2004 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF | Corporate Secretary | 21 July 2005 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Secretary | 11 May 1998 | Active |
37 Penfold Lane, Great Billing, Northampton, NN3 9EF | Director | 27 April 1999 | Active |
Flat 3 Charnwood Court, 17-21 Charnwood Avenue, Northampton, NN3 3DX | Director | 15 August 2008 | Active |
The Stables Church Lane, Lower Harlestone, Northampton, NN7 4EN | Director | 17 June 1998 | Active |
68 Upper Harlestone, Northampton, NN1 5LN | Director | 17 June 1998 | Active |
Flat 1 Charnwood Court, Charnwood Avenue, Northampton, NN3 3DX | Director | 18 December 1998 | Active |
Artisans' House, 7 Queensbridge, Northampton, United Kingdom, NN4 7BF | Director | 15 March 2019 | Active |
Flat 5 Charnwood Court, Charnwood Avenue, Northampton, NN3 3DX | Director | 26 March 1999 | Active |
Flat 7 Charnwood Court, Charnwood Avenue, Northampton, NN3 3DX | Director | 09 April 1999 | Active |
Flat 2 Charnwood Court, Charnwood Avenue, Westone, NN3 3DX | Director | 30 April 1999 | Active |
57 High Street, Collingtree, Northampton, NN4 0NE | Director | 09 January 1999 | Active |
Flat 5 Charnwood Court, Westone, Northampton, NN3 3DX | Director | 13 January 2005 | Active |
Flat 6 Charnwood Court, Charnwood Avenue, Westone, NN3 3DX | Director | 19 October 1998 | Active |
Sovereign House, 7 Station Road, Kettering, NN15 7HH | Corporate Nominee Director | 11 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Officers | Change person director company with change date. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Officers | Appoint person secretary company with name date. | Download |
2019-01-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-20 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.