UKBizDB.co.uk

DAVENPORT MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1a Davenport Mews, Garners Lane Davenport, Stockport, SK3 8PY

Secretary01 May 2007Active
1a Davenport Mews, Garners Lane Davenport, Stockport, SK3 8PY

Director12 October 2001Active
Mynshull House, 78 Churchgate, Stockport, England, SK1 1YJ

Director24 August 2015Active
18 Ashfield Road, Stockport, SK3 8UD

Secretary11 April 2000Active
Fernlea 10 Regent Close, Bramhall, Stockport, SK1 1UN

Secretary02 March 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary02 March 1998Active
Kelton, Lower Cliffe Strines, High Peak, SK22 3AL

Director02 March 1998Active
2a Davenport Mews, Garners Lane, Stockport, SK3 8PY

Director24 October 2000Active
3a, Garners Lane, Davenport, Stockport, England, SK3 8PY

Director21 March 2014Active
Flat 4a Davenport Mews, Garners Lane, Stockport, SK3 8PY

Director16 March 1999Active
4a Davenport Mews, Garners Lane, Stockport, SK3 8PY

Director24 October 2000Active
C/O Seligman Percy, Hilton House Lord Street, Stockport, SK1 3NA

Director31 December 2014Active
18 Ashfield Road, Stockport, SK3 8UD

Director29 March 1999Active
1, Barnside Way, Tytherington, Macclesfield, England, SK10 2TZ

Director01 May 2007Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director02 March 1998Active
4 Bowmont Close, Cheadle Hulme, Cheadle, SK8 5RX

Director31 January 2003Active
Flat 1a Davenport Mews, Garners Lane, Stockport, SK3 8PY

Director29 March 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

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

Download
2022-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type micro entity.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Address

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

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Officers

Appoint person director company with name date.

Download
2015-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.