UKBizDB.co.uk

HARBOUR MEWS RESIDENTS (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hordley Park, Hordley, United Kingdom, SY12 9BD

Director17 December 2019Active
Fox Lands, Manor Road, Baldwins Gate, Newcastle Under Lyme, United Kingdom, ST5 5ET

Director01 June 2018Active
Fradswell Hall, Fradswell, Stafford, United Kingdom, ST18 0EX

Director01 June 2018Active
Carambola, Shay Lane, Hale Barns, Altrincham, United Kingdom, WA15 8UE

Director01 June 2018Active
Down Farm, The Down, Bridgnorth, United Kingdom, WV16 6UA

Director01 June 2018Active
Wylde Cottage, Willington Lane, Clotton, United Kingdom, CW6 0HQ

Director01 June 2018Active
2, Baycliffe, Lymm, United Kingdom, WA13 0QF

Director01 June 2018Active
17, Alvaston Business Park, Middlewich Road, Nantwich, England, CW5 6PF

Director31 October 2022Active
Nurton Farm Barn, Hollies Lane, Pattingham, Wolverhampton, United Kingdom, WV6 7HJ

Director01 June 2018Active
2, Fredhfield Road, Formby, United Kingdom, L37 3HW

Director01 June 2018Active
Highgate, St. George, Abergele, United Kingdom, LL22 9BP

Director01 June 2018Active
Strategic House, Strawberry Lane Industrial Estate, Strawberry Lane, Willenhall, United Kingdom, WV13 3RS

Corporate Director10 November 2023Active
Acrescroft, Forty Acres Lane, Twemlow, Holmes Chapel, Crewe, United Kingdom, CW4 8DU

Director27 November 2014Active
17 Alvaston Business Park, Middlewich Road, Nantwich, United Kingdom, CW5 6PF

Director01 June 2018Active
Glebe Farm, Draycote, Rugby, United Kingdom, CV23 9RB

Director01 June 2018Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Appoint corporate director company with name date.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Accounts

Change account reference date company previous extended.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.