This company is commonly known as Jefferies Mews Management Company Limited. The company was founded 37 years ago and was given the registration number 02086013. The firm's registered office is in SWINDON. You can find them at 15 Windsor Road, , Swindon, . This company's SIC code is 98000 - Residents property management.
Name | : | JEFFERIES MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02086013 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Windsor Road, Swindon, SN3 1JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Windsor Road, Swindon, SN3 1JP | Secretary | 10 September 2015 | Active |
15 Windsor Road, Swindon, SN3 1JP | Director | 01 May 2020 | Active |
15 Windsor Road, Swindon, SN3 1JP | Director | 05 March 2016 | Active |
The Croft, 26 Meetinghouse Lane, Balsall Common, Coventry, CV7 7FX | Secretary | 26 November 2002 | Active |
28 Butts Road, Chiseldon, Swindon, SN4 0NW | Secretary | 28 March 2003 | Active |
15 The Birches, Marlborough Road, Swindon, SN3 1PT | Secretary | - | Active |
Marlborough Road, Swindon, | Director | - | Active |
Flat 1 The Birches, Marlborough Road, Swindon, | Director | - | Active |
Moonraker Corner, Harewood Road, Chalfont St Giles, United Kingdom, HP8 4UB | Director | 20 November 2013 | Active |
4 The Birches, Marlborough Road, Swindon, SN3 1PT | Director | - | Active |
Nikada House, Chapel Lane, Wanborough, Swindon, England, SN4 0AJ | Director | 12 April 2010 | Active |
Flat 22 The Birches, Marlborough Road, Swindon, | Director | - | Active |
6 The Birches, Marlborough Road, Swindon, SN3 1PT | Director | 24 September 2002 | Active |
8 The Birches, Marlborough Road, Swindon, SN3 1PT | Director | 05 November 2002 | Active |
Flat 27 The Birches, Marlborough Road, Swindon, | Director | - | Active |
25 The Birches, Marlborough Road, Swindon, SN3 1PT | Director | 07 June 1994 | Active |
8 Tithe Barn Cresent, Swindon, United Kingdom, SN1 4JX | Director | 21 September 2006 | Active |
Fowlers Cottage, High Street, Avebury, United Kingdom, SN8 1RF | Director | 18 November 2002 | Active |
5 The Birches, Marlborough Road, Swindon, SN3 1PT | Director | 25 June 1992 | Active |
13 The Birches, Swindon, SN3 1PT | Director | 19 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Change person secretary company with change date. | Download |
2020-01-25 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Resolution | Resolution. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.