UKBizDB.co.uk

OLD BAKERY MEWS RESIDENTS LIMITED

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

This company is commonly known as Old Bakery Mews Residents Limited. The company was founded 25 years ago and was given the registration number 03590772. The firm's registered office is in FAVERSHAM. You can find them at 111 West Street, , Faversham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD BAKERY MEWS RESIDENTS LIMITED
Company Number:03590772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:111 West Street, Faversham, England, ME13 7JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clover House, John Wilson Business Park, Whitstable, United Kingdom, CT5 3QZ

Corporate Secretary11 February 2024Active
2 Old Bakery Mews, Boughton-Under-Blean, Faversham, England, ME13 9ET

Director19 March 2014Active
5 Mews, The Old Bakery, 224-232 The Street, Boughton, ME13 9AL

Director18 July 2009Active
Hazelpits Farm Ulcombe Road, Headcorn, Ashford, TN27 9LD

Secretary14 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 July 1998Active
Queensway, House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary09 October 2012Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Corporate Secretary25 May 2001Active
111, West Street, Faversham, England, ME13 7JB

Corporate Secretary01 July 2018Active
Trotts Hall, Milstead, Sittingbourne, ME9 0SE

Director14 May 1999Active
Crispin Cottage 8 Old Bakery Mews, The Street, Boughton Under Blean, Faversham, ME13 9ET

Director19 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 July 1998Active
7 Old Baker Mews The Old Bakery, 224-232 The Street, Boughton, ME13 9ET

Director14 July 2009Active
Little Emmetts, 3 Old Bakery Mews, The Street, Boughton-Under-Blean, Faversham, England, ME13 9ET

Director02 December 2013Active
Denge Wood Farm Garlinge Green, Petham, Canterbury, CT4 5RS

Director14 May 1999Active
Greyfriars 1 Old Bakery Mews, Boughton, Faversham, ME13 9ET

Director24 May 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director01 July 1998Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Appoint corporate secretary company with name date.

Download
2024-02-16Officers

Termination secretary company with name termination date.

Download
2024-02-16Address

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

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type dormant.

Download
2019-03-28Address

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

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Appoint corporate secretary company with name date.

Download
2018-07-23Officers

Termination secretary company with name termination date.

Download
2018-07-23Address

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

Download
2018-07-16Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-10Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type dormant.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.