UKBizDB.co.uk

GORDON MEWS LIMITED

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

This company is commonly known as Gordon Mews Limited. The company was founded 17 years ago and was given the registration number 06076249. The firm's registered office is in BRIGHTON. You can find them at 4 Gordon Mews Gordon Close, Portslade, Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:GORDON MEWS LIMITED
Company Number:06076249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Gordon Mews Gordon Close, Portslade, Brighton, England, BN41 1HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Gordon Mews, Gordon Close, Portslade, United Kingdom, BN41 1HU

Director01 January 2019Active
3, Gordon Mews, Gordon Close, Portslade, United Kingdom, BN41 1HU

Director01 January 2019Active
2 Gordon Mews, Gordon Close, Portslade, Brighton, United Kingdom, BN41 1HU

Director01 January 2019Active
5 Gordon Mews, Gordon Close, Portslade, United Kingdom, BN41 1HU

Director20 July 2021Active
3, Gordon Mews, Gordon Close, Portslade, United Kingdom, BN43 1HU

Director01 January 2019Active
5, Marlborough Place, Brighton, BN1 1UB

Secretary31 January 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary31 January 2007Active
Abbingsworth, 5 Tongdean Road, Hove, BN3 6QB

Director31 January 2007Active
5, Gordon Mews Gordon Close, Portslade, Brighton, United Kingdom, BN41 1HU

Director01 January 2019Active
5, Gordon Mews Gordon Close, Portslade, Brighton, United Kingdom, BN41 1HU

Director01 January 2019Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director31 January 2007Active

People with Significant Control

Rk1 Limited
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:4 Gordon Mews, Gordon Close, Brighton, England, BN41 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Moncaster Watney
Notified on:01 February 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:C/O Stiles Harold Williams, Lees House, Brighton, England, BN1 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Heath
Notified on:01 February 2019
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:C/O Stiles Harold Williams, Lees House, Brighton, United Kingdom, BN1 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Penfold
Notified on:01 February 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Stiles Harold Williams, Lees House, Brighton, United Kingdom, BN1 3FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Address

Move registers to registered office company with new address.

Download
2021-09-06Address

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

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Address

Move registers to sail company with new address.

Download
2021-07-30Address

Change sail address company with new address.

Download
2021-07-30Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-19Address

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

Download

Copyright © 2024. All rights reserved.