UKBizDB.co.uk

FIRST SOVEREIGN MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as First Sovereign Mews Management Company Limited. The company was founded 36 years ago and was given the registration number 02219498. The firm's registered office is in ILFORD. You can find them at 255 Cranbrook Road, , Ilford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:FIRST SOVEREIGN MEWS MANAGEMENT COMPANY LIMITED
Company Number:02219498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:255 Cranbrook Road, Ilford, Essex, IG1 4TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
255, Cranbrook Road, Ilford, United Kingdom, IG1 4TH

Corporate Secretary03 November 2011Active
Units 6a & 6b Quickbury Farm, Hatfield Heath Road, Sheering, Sawbridgeworth, United Kingdom, CM21 9HY

Director19 July 2017Active
12 Leopold Mews, Hackney, London, E9 7NL

Secretary28 May 1997Active
107 Cheyne Walk, Grange Park, London, N21 1DD

Secretary25 April 1995Active
16 Fulthorp Road, Blackheath, London, SE3 0SG

Secretary06 August 1999Active
4 Leopold Mews, London, E9 7NL

Secretary-Active
1 Leopold Mews, Fremont Street, London, E9 7NL

Secretary08 September 1998Active
1 Leopold Mews, London, E9 7NL

Secretary03 February 1992Active
10 Waterhall Avenue, London, E4 6NB

Secretary12 March 2003Active
9 Leopold Mews, London, E9 7NL

Director07 March 1999Active
3 Leopold Mews, Premont Street Hackney, London, E9 7NL

Director16 June 1992Active
29 Fremont Street, London, E9 7NQ

Director10 December 1996Active
1 Leopold Mews, Fremont Street, London, E9 7NL

Director29 November 1999Active
11 Leopold Mews, Hackney, London, E9 7NL

Director28 May 1997Active
Meax House, 19 Beverley Road, Driffield, YO25 6RX

Director29 January 2001Active
30 Fremont Street, Hackney, London, E9 7NQ

Director08 November 1995Active
12 Leopold Mews, Hackney, London, E9 7NL

Director28 May 1997Active
107 Cheyne Walk, Grange Park, London, N21 1DD

Director25 April 1995Active
34 Fremont Street, Hackney, London, E9 7NQ

Director07 November 1995Active
255, Cranbrook Road, Ilford, IG1 4TH

Director19 July 2017Active
7, Leopold Mews, Homerton, England, E9 7NL

Director03 November 2011Active
4 Leopold Mews, London, E9 7NL

Director29 January 2001Active
1 Leopold Mews, London, E9 7NL

Director28 September 2007Active
255, Cranbrook Road, Ilford, IG1 4TH

Director19 July 2017Active
11 Leopold Mews, Hackney, London, E9 7NL

Director31 July 2003Active
255, Cranbrook Road, Ilford, IG1 4TH

Director23 February 2017Active
12 Leopold Mews, Hackney, London, E9 7NL

Director31 July 2003Active
255, Cranbrook Road, Ilford, IG1 4TH

Director25 September 2014Active
255, Cranbrook Road, Ilford, IG1 4TH

Director12 February 2015Active
7 Leopold Mews, London, E9 7NL

Director-Active
1 Leopold Mews, London, E9 7NL

Director-Active
32 Fremont Street, London, E9 7NQ

Director16 June 1992Active
8 Leopold Mews, Hackney, London, E9 7NL

Director15 January 2003Active
31 Fremont Street, London, E9 7NQ

Director16 June 1992Active
29 Fremont Street, London, E9 7NQ

Director16 June 1992Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Address

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

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type dormant.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-02-25Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type dormant.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-06-16Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Appoint person director company with name date.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.