UKBizDB.co.uk

OLD FORGE MEWS LIMITED

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

This company is commonly known as Old Forge Mews Limited. The company was founded 22 years ago and was given the registration number 04328547. The firm's registered office is in BEXHILL-ON-SEA. You can find them at 37 Station Road, , Bexhill-on-sea, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD FORGE MEWS LIMITED
Company Number:04328547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:37 Station Road, Bexhill-on-sea, East Sussex, England, TN40 1RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45b, Windsor Drive, Chelsfield, Orpington, United Kingdom, BR6 6EY

Secretary10 September 2020Active
4 Old Forge Mews, Rye, TN31 7DD

Director01 June 2007Active
9 Belmont Avenue, Palmers Green, London, United Kingdom, N13 4HD

Director17 September 2018Active
45b, Windsor Drive, Orpington, England, BR6 6EY

Director01 February 2021Active
45b, Windsor Drive, Orpington, England, BR6 6EY

Director10 August 2021Active
Saltcote Cottage, New England Lane, Playden, England, TN31 7NT

Director22 March 2017Active
5 Forge Mews, Rye, TN31 7DD

Director01 June 2007Active
Bridge Point, St Margarets Terrace, Rye, TN31 7DE

Secretary26 November 2001Active
Landgate Chambers, Rye, United Kingdom, TN31 7LJ

Secretary01 June 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 November 2001Active
The Grange Cottage, Coopers Lane, Northaw, EN6 4NF

Director30 July 2012Active
6 Forge Mews, Rye, TN31 7DD

Director01 June 2007Active
Oldfield House Tintagel Road, Finchampstead, Wokingham, RG40 3JH

Director01 June 2007Active
Bridge Point, St Margarets Terrace, Rye, TN31 7DE

Director26 November 2001Active
Bridge Point, St. Margarets Terrace, Rye, TN31 7DE

Director26 November 2001Active
Landgate Chambers, Rye, United Kingdom, TN31 7LJ

Director01 June 2007Active
1 Forge Mews, Wish Street, Rye, TN31 7DD

Director17 March 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 November 2001Active

People with Significant Control

Mr Raymond Hugh Hayley-Barker
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:United Kingdom
Address:2 Forge Mews, Wish Street, Rye, United Kingdom, TN317DD
Nature of control:
  • Significant influence or control
Mrs Patricia Chapman
Notified on:06 April 2016
Status:Active
Date of birth:February 1937
Nationality:British
Country of residence:United Kingdom
Address:4 Old Forge Mews, Rye, United Kingdom, TN31 7DD
Nature of control:
  • Significant influence or control
Ms Danielle Tournes
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:5 Forge Mews, Rye, United Kingdom, TN31 7DD
Nature of control:
  • Significant influence or control
Lv Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37, Station Road, Bexhill-On-Sea, England, TN40 1RG
Nature of control:
  • Significant influence or control
Mr Tony Lenihan
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:Irish
Country of residence:United Kingdom
Address:Saltcote Cottage, New England Lane, Playden, United Kingdom, TN31 7NT
Nature of control:
  • Significant influence or control
Mr Nicholas John Street
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Forge Mews, Wish Street, Rye, United Kingdom, TN31 7DD
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-11-09Address

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

Download
2020-10-02Officers

Appoint person secretary company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-09-11Officers

Termination secretary company with name termination date.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.