UKBizDB.co.uk

FRIARY MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Friary Mews Management Company Limited. The company was founded 13 years ago and was given the registration number 07377121. The firm's registered office is in RETFORD. You can find them at Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:FRIARY MEWS MANAGEMENT COMPANY LIMITED
Company Number:07377121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2010
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Suite 2 Chancery Court, 34 West Street, Retford, Nottinghamshire, DN22 6ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director01 December 2021Active
Suite 2, Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Director14 April 2014Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director04 September 2019Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director04 September 2019Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director12 February 2024Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director09 November 2022Active
Suite 2, Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Secretary15 September 2010Active
Suite 2, Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Director15 September 2010Active
Suite 2, Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Director15 September 2010Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director01 December 2021Active
Suite 2, Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Director14 April 2014Active
Suite 2, Chancery Court, 34 West Street, Retford, United Kingdom, DN22 6ES

Director14 April 2014Active
Suite 2, Chancery Court, 34 West Street, Retford, DN22 6ES

Director09 November 2022Active

People with Significant Control

Mr Duncan Charles Nelson
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Suite 2, Chancery Court, Retford, DN22 6ES
Nature of control:
  • Significant influence or control
Mr Paul Anthony Marcer
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Suite 2, Chancery Court, Retford, DN22 6ES
Nature of control:
  • Significant influence or control
Mrs Joanna Gail Driver
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:Suite 2, Chancery Court, Retford, DN22 6ES
Nature of control:
  • Significant influence or control

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.