UKBizDB.co.uk

GOVERNORS MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Governors Mews Management Company Limited. The company was founded 23 years ago and was given the registration number 04215784. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 4 Governors Mews, Sicklesmere Road, Bury St. Edmunds, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GOVERNORS MEWS MANAGEMENT COMPANY LIMITED
Company Number:04215784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Governors Mews, Sicklesmere Road, Bury St. Edmunds, Suffolk, IP33 2GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Governors Mews, Sicklesmere Road, Bury St. Edmunds, IP33 2GA

Secretary25 February 2008Active
2 Governors Mews, Sicklesmere Road, Bury St. Edmunds, IP33 2GA

Director15 August 2006Active
5, Governors Mews, Sicklesmere Road, Bury St. Edmunds, United Kingdom, IP33 2GA

Director22 August 2019Active
3, Governors Mews, Sicklesmere Road, Bury St. Edmunds, England, IP33 2GA

Director16 May 2022Active
4, Governors Mews, Sicklesmere Road, Bury St Edmunds, IP33 2GA

Director01 May 2008Active
1, Governors Mews,, Sicklesmere Road, Bury St. Edmunds, England, IP33 2GA

Director18 August 2023Active
Tudor Lodge, 4 Governors Mews, Sicklesmere Road, Bury St Edmunds, IP33 2GA

Secretary20 August 2002Active
149 Smalley Drive, Oakwood, Derby, DE21 2SQ

Secretary14 May 2001Active
Greenwood, Governers Mews Sicklesmere Road, Bury St Edmunds, IP33 2GA

Secretary01 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 May 2001Active
5, Governors Mews, Sicklesmere Road, Bury St Edmunds, United Kingdom, IP33 2GA

Director01 March 2008Active
3 Governors Mews, Sicklesmere Road, Bury St. Edmunds, IP33 2GA

Director20 August 2002Active
2 Governors Mews, Sicklesmere Road, Bury St. Edmunds, IP33 2GA

Director24 July 2002Active
The Ridings, 1, Governors Mews, Sicklesmere Road, Bury St. Edmunds, England, IP33 2GA

Director30 November 2015Active
The Ridings, 1 Governors Mews Sicklesmere Road, Bury St Edmunds, IP33 2GA

Director20 August 2002Active
Tudor Lodge, 4 Governors Mews, Sicklesmere Road, Bury St Edmunds, IP33 2GA

Director20 August 2002Active
Greenwood, Governers Mews Sicklesmere Road, Bury St Edmunds, IP33 2GA

Director20 August 2002Active
20 Rydal Gardens, Ashby De La Zouch, LE65 1FJ

Director14 May 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 May 2001Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-28Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.