This company is commonly known as Janes Meadow Management Company Limited. The company was founded 30 years ago and was given the registration number 02897014. The firm's registered office is in LYTHAM ST ANNES. You can find them at 29 St Annes Road West, , Lytham St Annes, Lancashire. This company's SIC code is 98000 - Residents property management.
Name | : | JANES MEADOW MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02897014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 St Annes Road West, Lytham St Annes, England, FY8 1SB | Corporate Secretary | 20 November 1996 | Active |
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB | Director | 15 October 2008 | Active |
5 St Georges Road, Lytham Hall Park, Lytham St Annes, FY8 2AE | Secretary | 10 February 1994 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 February 1994 | Active |
Tamarind 9 Meadow View, Rivermeade Town Lane, Southport, PR8 6PW | Director | 08 December 2001 | Active |
7 Meadow View, Town Lane, Southport, PR8 6PW | Director | 28 October 1996 | Active |
20 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
20 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
30 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
14 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
18 Rivermeade, Town Lane, Southport, PR8 6PR | Director | 28 October 1996 | Active |
8 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
49 Aspendale Close, Longton, Preston, PR4 5LJ | Director | 10 February 1994 | Active |
2 Rivermeade, Southport, PR8 6PR | Director | 20 November 1996 | Active |
25 Rivermeade, Town Lane, Southport, PR8 6PR | Director | 08 September 2000 | Active |
Flat 38 Rivermeade, Kew, Southport, PR8 6PR | Director | 08 September 2000 | Active |
44 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
Richmond Farm, Parsonage Lane, Chipping, PR3 2WS | Director | 10 February 1994 | Active |
45 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
51 Rivermeade, Southport, PR8 6PR | Director | 08 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Officers | Change corporate secretary company with change date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-24 | Officers | Change person director company with change date. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-02-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.