This company is commonly known as Geneva Mews (kingston-upon-thames) Management Limited. The company was founded 24 years ago and was given the registration number 03921965. The firm's registered office is in SURBITON. You can find them at 15 Southborough Road, , Surbiton, . This company's SIC code is 98000 - Residents property management.
Name | : | GENEVA MEWS (KINGSTON-UPON-THAMES) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03921965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Southborough Road, Surbiton, England, KT6 6JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Scope Way, Kingston Upon Thames, England, KT1 2TS | Secretary | 18 November 2020 | Active |
9, Scope Way, Kingston Upon Thames, England, KT1 2TS | Director | 18 April 2018 | Active |
2, Scope Way, Kingston Upon Thames, England, KT1 2TS | Director | 18 April 2018 | Active |
7, Scope Way, Kingston Upon Thames, England, KT1 2TS | Director | 18 November 2020 | Active |
8, Scope Way, Kingston Upon Thames, England, KT1 2TS | Secretary | 18 April 2018 | Active |
8, Scope Way, Kingston Upon Thames, England, KT1 2TS | Secretary | 14 April 2013 | Active |
5 Nicholson Mews, Scope Way, Kingston Upon Thames, KT1 2TS | Secretary | 14 June 2007 | Active |
4, Nicholson Mews, Scope Way, Kingston Upon Thames, United Kingdom, KT1 2TS | Secretary | 01 January 2010 | Active |
5 Nicholson Mews, Scope Way, Kingston Upon Thames, KT1 2TS | Secretary | 24 May 2001 | Active |
2 The Green, Whorlton, Barnard Castle, DL12 8XE | Secretary | 09 February 2000 | Active |
5 Nicholson Mews, Kingston, KT1 2TS | Secretary | 01 April 2004 | Active |
15, Southborough Road, Surbiton, England, KT6 6JN | Director | 18 April 2018 | Active |
4, Nicholson Mews, Scope Way, Kingston Upon Thames, United Kingdom, KT1 2TS | Director | 01 January 2010 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | 09 February 2000 | Active |
4, Nicholson Mews, Scope Way, Kingston Upon Thames, United Kingdom, KT1 2TS | Director | 23 August 2010 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 09 February 2000 | Active |
4, Nicholson Mews, Scope Way, Kingston Upon Thames, United Kingdom, KT1 2TS | Director | 01 January 2010 | Active |
6 Nicholson Mews, Scope Way, Kingston Upon Thames, KT1 2TS | Director | 24 April 2001 | Active |
7 Nicholson Mews, Scope Way, Kingston Upon Thames, KT1 2TS | Director | 24 April 2001 | Active |
South Green Cottage, Rectory Lane, Bentley, GU10 5JS | Director | 09 February 2000 | Active |
5 Nicholson Mews, Scope Way, Kingston Upon Thames, KT1 2TS | Director | 24 May 2001 | Active |
7, Nicholson Mews, Scope Way, Kingston Upon Thames, England, KT1 2TS | Director | 14 April 2013 | Active |
5 Nicholson Mews, Kingston, KT1 2TS | Director | 01 April 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Appoint person secretary company with name date. | Download |
2020-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-09 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Termination secretary company with name termination date. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.