Warning: file_put_contents(c/9522bcba441b3b903cbf91e4fb7b16ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ickleford Mews Management Company Ltd, AL5 2FB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICKLEFORD MEWS MANAGEMENT COMPANY LTD

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

This company is commonly known as Ickleford Mews Management Company Ltd. The company was founded 6 years ago and was given the registration number 10868639. The firm's registered office is in HARPENDEN. You can find them at Burgundy House, 21 The Forresters, Harpenden, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ICKLEFORD MEWS MANAGEMENT COMPANY LTD
Company Number:10868639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Burgundy House, 21 The Forresters, Harpenden, United Kingdom, AL5 2FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, England, LU5 5ED

Corporate Secretary01 January 2021Active
13, Ickleford Mews, Hitchin, England, SG5 3YL

Director01 September 2020Active
19, Ickleford Mews, Ickleford, Hitchin, United Kingdom, SG5 3YL

Director21 July 2020Active
Burgundy House, 21 The Forresters, Harpenden, United Kingdom, AL5 2FB

Director18 July 2018Active
Burgundy House, 21 The Forresters, Harpenden, United Kingdom, AL5 2FB

Director17 July 2017Active
Burgundy House, 21 The Forresters, Harpenden, United Kingdom, AL5 2FB

Director17 July 2017Active

People with Significant Control

Mr Michael Gordon Peters
Notified on:17 July 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Mcabold House, 74 Drury Lane, Dunstable, England, LU5 5ED
Nature of control:
  • Voting rights 25 to 50 percent
Mr Brian Philip Curragh
Notified on:17 July 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:Burgundy House, 21 The Forresters, Harpenden, United Kingdom, AL5 2FB
Nature of control:
  • 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 (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
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Accounts

Change account reference date company previous extended.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2021-01-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Address

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

Download
2021-01-05Officers

Appoint corporate secretary company with name date.

Download
2020-12-07Address

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

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Resolution

Resolution.

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2018-07-19Resolution

Resolution.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-07-18Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.