This company is commonly known as Davenport Mews Management Company Limited. The company was founded 26 years ago and was given the registration number 03519736. The firm's registered office is in STOCKPORT. You can find them at 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DAVENPORT MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03519736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 - 16 Prudential Buildings, 61 St Petersgate, Stockport, Cheshire, England, SK1 1DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a Davenport Mews, Garners Lane Davenport, Stockport, SK3 8PY | Secretary | 01 May 2007 | Active |
1a Davenport Mews, Garners Lane Davenport, Stockport, SK3 8PY | Director | 12 October 2001 | Active |
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ | Director | 24 August 2015 | Active |
18 Ashfield Road, Stockport, SK3 8UD | Secretary | 11 April 2000 | Active |
Fernlea 10 Regent Close, Bramhall, Stockport, SK1 1UN | Secretary | 02 March 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 02 March 1998 | Active |
Kelton, Lower Cliffe Strines, High Peak, SK22 3AL | Director | 02 March 1998 | Active |
2a Davenport Mews, Garners Lane, Stockport, SK3 8PY | Director | 24 October 2000 | Active |
3a, Garners Lane, Davenport, Stockport, England, SK3 8PY | Director | 21 March 2014 | Active |
Flat 4a Davenport Mews, Garners Lane, Stockport, SK3 8PY | Director | 16 March 1999 | Active |
4a Davenport Mews, Garners Lane, Stockport, SK3 8PY | Director | 24 October 2000 | Active |
C/O Seligman Percy, Hilton House Lord Street, Stockport, SK1 3NA | Director | 31 December 2014 | Active |
18 Ashfield Road, Stockport, SK3 8UD | Director | 29 March 1999 | Active |
1, Barnside Way, Tytherington, Macclesfield, England, SK10 2TZ | Director | 01 May 2007 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 02 March 1998 | Active |
4 Bowmont Close, Cheadle Hulme, Cheadle, SK8 5RX | Director | 31 January 2003 | Active |
Flat 1a Davenport Mews, Garners Lane, Stockport, SK3 8PY | Director | 29 March 1999 | Active |
Mr Martin Wright | ||
Notified on | : | 30 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Address | Change registered office address company with date old address new address. | Download |
2017-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-24 | Officers | Appoint person director company with name date. | Download |
2015-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.