This company is commonly known as Cherwell Mews Management Company Limited. The company was founded 27 years ago and was given the registration number 03306273. The firm's registered office is in BATH. You can find them at 49 Sydney Buildings, , Bath, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHERWELL MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03306273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Sydney Buildings, Bath, England, BA2 6DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Post Office, Castle Street, Winchelsea, England, TN36 4EL | Director | 19 December 1997 | Active |
49 Sydney Buildings, Bath, BA2 6DB | Director | 19 December 1997 | Active |
19 Cherwell Street, Oxford, OX4 1BG | Secretary | 21 July 2001 | Active |
19 Cherwell Street, Oxford, OX4 1BG | Secretary | 19 December 1997 | Active |
33 Cherwell Street, Oxford, OX4 1BG | Secretary | 19 February 2005 | Active |
21 Cherwell Street, Oxford, OX4 1BG | Secretary | 21 March 1998 | Active |
25 Cherwell Street, Oxford, OX4 1BG | Secretary | 21 January 2000 | Active |
22, Stone Meadow, Oxford, England, OX2 6TQ | Secretary | 02 January 2012 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Secretary | 23 January 1997 | Active |
Firwood Court Firwood Road, Wentworth, GU25 4NG | Director | 19 December 1997 | Active |
19 Cherwell Street, Oxford, OX4 1BG | Director | 19 December 1997 | Active |
33 Cherwell Street, Oxford, OX4 1BG | Director | 19 February 2005 | Active |
Glasfryn Hall Coed South Street, Caerwys, Mold, CH7 5AF | Director | 19 December 1997 | Active |
21 Cherwell Street, Oxford, OX4 1BG | Director | 19 December 1997 | Active |
25 Cherwell Street, Oxford, OX4 1BG | Director | 19 December 1997 | Active |
19 Bagshot Avenue, Exeter, EX2 4RN | Director | 19 December 1997 | Active |
Abacus House, 33 Gutter Lane, London, EC2V 8AR | Corporate Nominee Director | 23 January 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Officers | Change person director company with change date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Address | Change registered office address company with date old address new address. | Download |
2016-09-21 | Officers | Termination secretary company with name termination date. | Download |
2016-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Address | Change registered office address company with date old address new address. | Download |
2015-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2015-02-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.