UKBizDB.co.uk

CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Crown Mews Flats Management Company Limited. The company was founded 31 years ago and was given the registration number 02821404. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROWN MEWS FLATS MANAGEMENT COMPANY LIMITED
Company Number:02821404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St. Annes, England, FY8 1SB

Corporate Secretary01 April 2016Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director24 August 2020Active
4 Crown Mews, Preston, PR4 2HW

Secretary09 July 2001Active
2 Crown Mews, Preston, PR4 2HW

Secretary23 February 2004Active
4 Crown Mews, Kirkham, Preston, PR4 2HW

Secretary07 April 2004Active
5 Ringwood Close, Lytham Hall Park, Lytham St Annes, FY8 4RR

Secretary29 October 1993Active
6 Crown Mews, Kirkham, Preston, PR4 2HW

Secretary23 May 1994Active
6 Crown Mews, Kirkham, PR4 2HW

Secretary07 April 2002Active
4 Winckley Square, Preston, PR1 3JJ

Secretary25 May 1993Active
8 Crown Mews, Kirkham, Preston, PR4 2HW

Secretary02 April 1996Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary25 May 1993Active
2 Crown Mews, Kirkham, Preston, PR4 2HW

Director14 April 1998Active
12 Crown Mews, Kirkham, Preston, PR4 2HW

Director23 May 1994Active
2 Crown Mews, Preston, PR4 2HW

Director23 February 2004Active
4 Winckley Square, Preston, PR1 3JJ

Director25 May 1993Active
6 Crown Mews Mellor Road, Kirkham, Preston, PR4 2HW

Director02 April 1996Active
10 Crown Mews, Kirkham, Preston, PR4 2HW

Director26 October 1999Active
Mossfield House, Talbot Road, Lytham, FY8 4JJ

Director25 May 1993Active
Richmond Farm, Parsonage Lane, Chipping, PR3 2WS

Director12 May 1994Active
152 City Road, London, EC1V 2NX

Nominee Director25 May 1993Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director26 November 2016Active
8, Queens Manor, Clifton Drive South, Lytham St. Annes, England, FY8 1FJ

Director25 August 2005Active

People with Significant Control

Mr John Dimitrije Antich
Notified on:01 May 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Leah Amanda Elizabeth Alice Antich
Notified on:01 May 2020
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.