This company is commonly known as Heritage Garden Mews Management Company Limited. The company was founded 16 years ago and was given the registration number 06384875. The firm's registered office is in NORWICH. You can find them at Brown & Co The Atrium, St Georges Street, Norwich, Norfolk. This company's SIC code is 98000 - Residents property management.
Name | : | HERITAGE GARDEN MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06384875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brown & Co The Atrium, St Georges Street, Norwich, Norfolk, NR3 1AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Corporate Secretary | 29 November 2021 | Active |
Brown & Co, The Atrium, St Georges Street, Norwich, NR3 1AB | Director | 22 June 2016 | Active |
6, Freesia Way, Cringleford, Norwich, England, NR4 7BB | Director | 24 September 2008 | Active |
C/O Brown & Co, The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Secretary | 10 December 2009 | Active |
9 Cygnet Road, Dereham, NR19 1BF | Secretary | 28 September 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 28 September 2007 | Active |
36, St. Ann Street, Salisbury, SP1 2DP | Corporate Secretary | 24 September 2008 | Active |
19, Albini Way, Wymondham, England, NR18 0UE | Director | 24 September 2008 | Active |
5 Beech Drive, Strimpshaw, Norwich, NR16 1JN | Director | 28 September 2007 | Active |
Willow Cottage, Low Road, Norwich, NR16 1JN | Director | 28 September 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 28 September 2007 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 28 September 2007 | Active |
Miss Ruth Helen Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Freesia Way, Norwich, England, NR4 7BB |
Nature of control | : |
|
Mr David Andrew Sparkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Brown & Co, The Atrium, Norwich, NR3 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-29 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Officers | Change person secretary company with change date. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Change person director company with change date. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.