This company is commonly known as Farriers Mews Management Company Limited. The company was founded 23 years ago and was given the registration number 04089195. The firm's registered office is in LONDON. You can find them at 3 Farriers Mews, Nunhead, London, . This company's SIC code is 98000 - Residents property management.
Name | : | FARRIERS MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04089195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Farriers Mews, Nunhead, London, England, SE15 3XP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Farriers Mews, Nunhead, London, SE15 3XP | Director | 19 March 2002 | Active |
3 Farriers Mews, Nunhead, London, SE15 3XP | Director | 29 October 2006 | Active |
2, Farriers Mews, London, England, SE15 3XP | Director | 03 February 2017 | Active |
5 Farriers Mews, London, SE15 3XP | Secretary | 06 June 2003 | Active |
4 Farriers Mews, Nunhead, London, SE15 3XP | Secretary | 10 October 2006 | Active |
5, Farriers Mews, London, United Kingdom, SE15 3XP | Secretary | 26 January 2016 | Active |
3 Farriers Mews, London, SE15 3XP | Secretary | 19 March 2002 | Active |
13 Peabody Hill, London, SE21 8JZ | Secretary | 12 October 2000 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 12 October 2000 | Active |
5 Farriers Mews, London, SE15 3XP | Director | 19 March 2002 | Active |
6 Farriers Mews, 17a Machell Road, London, SE15 3XQ | Director | 19 March 2002 | Active |
2 Farriers Mews, London, SE15 3XP | Director | 29 October 2006 | Active |
5 Farriers Mews, 17 Machell Road, London, SE15 3XP | Director | 29 October 2006 | Active |
The Old Rectory, High Street Gislingham, Eye, IP23 8JG | Director | 12 October 2000 | Active |
2 Farriers Mews, 17a Machell Road, London, SE15 3XQ | Director | 19 March 2002 | Active |
11a Ardbeg Road, London, SE24 9JL | Director | 19 March 2002 | Active |
42 Grovelands Road, West Purley, CR8 4LA | Director | 12 October 2000 | Active |
1 Farriers Mews, Machell Road Nunhead, London, SE15 3XP | Director | 19 March 2002 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 12 October 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Gazette | Gazette filings brought up to date. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-16 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-02-06 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.