This company is commonly known as Harbour Mews Residents (management) Limited. The company was founded 9 years ago and was given the registration number 09330985. The firm's registered office is in NANTWICH. You can find them at 17 Alvaston Business Park, Middlewich Road, Nantwich, . This company's SIC code is 98000 - Residents property management.
Name | : | HARBOUR MEWS RESIDENTS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 09330985 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hordley Park, Hordley, United Kingdom, SY12 9BD | Director | 17 December 2019 | Active |
Fox Lands, Manor Road, Baldwins Gate, Newcastle Under Lyme, United Kingdom, ST5 5ET | Director | 01 June 2018 | Active |
Fradswell Hall, Fradswell, Stafford, United Kingdom, ST18 0EX | Director | 01 June 2018 | Active |
Carambola, Shay Lane, Hale Barns, Altrincham, United Kingdom, WA15 8UE | Director | 01 June 2018 | Active |
Down Farm, The Down, Bridgnorth, United Kingdom, WV16 6UA | Director | 01 June 2018 | Active |
Wylde Cottage, Willington Lane, Clotton, United Kingdom, CW6 0HQ | Director | 01 June 2018 | Active |
2, Baycliffe, Lymm, United Kingdom, WA13 0QF | Director | 01 June 2018 | Active |
17, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF | Director | 31 October 2022 | Active |
Nurton Farm Barn, Hollies Lane, Pattingham, Wolverhampton, United Kingdom, WV6 7HJ | Director | 01 June 2018 | Active |
2, Fredhfield Road, Formby, United Kingdom, L37 3HW | Director | 01 June 2018 | Active |
Highgate, St. George, Abergele, United Kingdom, LL22 9BP | Director | 01 June 2018 | Active |
Strategic House, Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, United Kingdom, WV13 3RS | Corporate Director | 10 November 2023 | Active |
Acrescroft, Forty Acres Lane, Twemlow, Holmes Chapel, Crewe, United Kingdom, CW4 8DU | Director | 27 November 2014 | Active |
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF | Director | 01 June 2018 | Active |
Glebe Farm, Draycote, Rugby, United Kingdom, CV23 9RB | Director | 01 June 2018 | Active |
Mr Jonathon David Beeson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Alvaston Business Park, Nantwich, England, CW5 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Appoint corporate director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-21 | Accounts | Change account reference date company previous extended. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.