UKBizDB.co.uk

NOWETH MEYNEK MANAGEMENT LTD

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

This company is commonly known as Noweth Meynek Management Ltd. The company was founded 5 years ago and was given the registration number 11388298. The firm's registered office is in ST IVES. You can find them at The Old School, The Stennack, St Ives, Cornwall. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:NOWETH MEYNEK MANAGEMENT LTD
Company Number:11388298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:The Old School, The Stennack, St Ives, Cornwall, United Kingdom, TR26 1QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Noweth Meynek, Carbis Bay, St Ives, England, TR26 2GU

Director18 March 2021Active
Bibury House, Cotswold Road, Oxford, England, OX2 9JG

Director06 May 2021Active
Bibury House, Cotswold Road, Oxford, England, OX2 9JG

Director24 May 2021Active
Breja Barn, Towednack, St Ives, United Kingdom, TR26 3BA

Director30 May 2018Active
The Old School, The Stennack, St Ives, United Kingdom, TR26 1QU

Director30 May 2018Active

People with Significant Control

Carninney Rise Ltd
Notified on:04 November 2020
Status:Active
Country of residence:United Kingdom
Address:The Old School, The Stennack, St Ives, United Kingdom, TR26 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Coastline Housing Ltd
Notified on:26 October 2018
Status:Active
Country of residence:United Kingdom
Address:4 Barncoose Gateway Park, Barncoose, Redruth, United Kingdom, TR15 3RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Penelope Jane Lucchesi
Notified on:30 May 2018
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Breja, Towednack, St Ives, United Kingdom, TR26 3BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Patrick Wilson
Notified on:30 May 2018
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old School, The Stennack, St Ives, United Kingdom, TR26 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-11-05Capital

Capital allotment shares.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.