UKBizDB.co.uk

DOWER MEWS MANAGEMENT LIMITED

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

This company is commonly known as Dower Mews Management Limited. The company was founded 35 years ago and was given the registration number 02307144. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Broadway House London Road, Bourne End, Hemel Hempstead, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DOWER MEWS MANAGEMENT LIMITED
Company Number:02307144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broadway House London Road, Bourne End, Hemel Hempstead, Hertfordshire, HP1 2RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Broadway House, London Road, Bourne End, Hemel Hempstead, England, HP1 2RU

Secretary01 October 2006Active
Broadway House, Bourne End, Hemel Hempstead, HP1 2RU

Director01 October 2006Active
23, Chipperfield Road, Kings Langley, England, WD4 9JB

Director11 May 2020Active
278a, 278a High Street, London Road, Berkhamsted, United Kingdom, HP4 1AH

Director01 February 1996Active
Broadway House, Bourne End, Hemel Hempstead, HP1 2RU

Secretary04 August 1994Active
2b Peaks Hill, Purley, CR8 3JE

Secretary-Active
Broadway House, Bourne End, Hemel Hempstead, HP1 2RU

Director-Active
32 Meadway, Berkhamsted, HP4 2PN

Director-Active
2b Peaks Hill, Purley, CR8 3JE

Director-Active
The Orchard Boswick Lane, Dudswell, Berkhamsted, HP4 3TE

Director10 October 1997Active
141 Woodlands Road, Charfield, Wootton Under Edge, GL12 8LT

Director04 August 1994Active

People with Significant Control

Mr Mohammed Ibraheem Khan
Notified on:11 May 2020
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:23, Chipperfield Road, Kings Langley, England, WD4 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Windus
Notified on:02 May 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Overburys, Cholesbury, Tring, United Kingdom, HP23 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dennis William Fairey
Notified on:02 May 2016
Status:Active
Date of birth:June 1945
Nationality:British
Country of residence:Great Britain
Address:The Orchard, Boswick Lane, Berkhamsted, Great Britain, HP4 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Robert Grant Horton
Notified on:02 May 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Broadway House, London Road, Hemel Hempstead, HP1 2RU
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-05-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-07Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-02Accounts

Accounts with accounts type dormant.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type dormant.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Address

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

Download
2014-12-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.