Warning: file_put_contents(c/2c658b806e8f43e70da7c1b612bb2cd0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Norfolk Mews (mansfield) Management Company Limited, S41 0HT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORFOLK MEWS (MANSFIELD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Norfolk Mews (mansfield) Management Company Limited. The company was founded 17 years ago and was given the registration number 06268558. The firm's registered office is in CHESTERFIELD. You can find them at 3 Woodstock Rise, Hasland, Chesterfield, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NORFOLK MEWS (MANSFIELD) MANAGEMENT COMPANY LIMITED
Company Number:06268558
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Woodstock Rise, Hasland, Chesterfield, Derbyshire, S41 0HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Woodstock Rise, Hasland, Chesterfield, S41 0HT

Secretary16 January 2023Active
The Gables, 36 Chesterfield Road South, Mansfield, NG19 7AD

Director15 October 2007Active
18, Berristow Grange, Sutton-In-Ashfield, England, NG17 1LU

Director04 November 2023Active
The Gables, 36 Chesterfield Road South, Mansfield, NG19 7AD

Director19 October 2007Active
18, Berristow Grange, Sutton-In-Ashfield, England, NG17 1LU

Director10 February 2023Active
212a Derby Road, Swanwick, Derby, DE73 6RQ

Secretary04 June 2007Active
212a Derby Road, Swanwick, Derby, DE73 6RQ

Director04 June 2007Active
Tumblewood 3 Park Hall Gardens, Walton, Chesterfield, S42 7NQ

Director12 October 2007Active

People with Significant Control

Mr Ivan Melbourne
Notified on:16 January 2023
Status:Active
Date of birth:January 1944
Nationality:English
Country of residence:England
Address:36, Chesterfield Road South, Mansfield, England, NG19 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Timothy Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:English
Country of residence:England
Address:Waterside, 212a Derby Road, Alfreton, England, DE55 1AD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-04Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type micro entity.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.