UKBizDB.co.uk

OLD LIBRARY MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Old Library Mews Management Company Limited. The company was founded 7 years ago and was given the registration number 10402404. The firm's registered office is in CHELTENHAM. You can find them at Kendall And Davies Station Road, Bourton-on-the-water, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OLD LIBRARY MEWS MANAGEMENT COMPANY LIMITED
Company Number:10402404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kendall And Davies Station Road, Bourton-on-the-water, Cheltenham, Gloucestershire, England, GL54 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shute Farm, Cove, Tiverton, England, EX16 7RY

Director12 January 2023Active
Swinford Cottage, Hall Drive, Enville, Stourbridge, DY75MB

Director12 March 2019Active
Meadowhill House, Main Street, Tugby, Leicester, United Kingdom, LE7 9WD

Director12 March 2019Active
Meadowhill House, Main Street, Tugby, Leicester, United Kingdom, LE7 9WD

Director12 March 2019Active
4, Old Library Mews, Bourton On The Water, England, GL54 2FA

Director12 March 2019Active
Kendall & Davies, Station Road, Bourton-On-The-Water, Cheltenham, England, GL54 2AA

Director02 October 2019Active
No 3, Old Library Mews, (Bourton Mews), Bourton On The Water, GL54 2FA

Director12 March 2019Active
2, Old Library Mews, Bourton On The Water, United Kingdom, GL54 2FA

Director12 March 2019Active
Tanners Solicitors Llp, Lancaster House, Thomas Street, Cirencester, United Kingdom, GL7 2AX

Director29 September 2016Active
Tanners Solicitors Llp, Lancaster House, Thomas Street, Cirencester, United Kingdom, GL7 2AX

Director29 September 2016Active

People with Significant Control

Lady Avena Margaret, Clare Edwards
Notified on:12 January 2023
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Shute Farm, Shute Farm, Tiverton, United Kingdom, EX16 7RY
Nature of control:
  • Significant influence or control
Mr Thomas David Vacey Honey
Notified on:01 July 2020
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:Kendall & Davies, Station Road, Cheltenham, England, GL54 2AA
Nature of control:
  • Significant influence or control
Mrs Susan Louise Honey
Notified on:01 January 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:22 Orchard Crescent, Orchard Crescent, Coventry, England, CV3 6HJ
Nature of control:
  • Significant influence or control
Mr Ian Michael Grundy
Notified on:01 January 2020
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:Meadowhill House, Meadowhill House, Tigby, United Kingdom, LE7 9WD
Nature of control:
  • Significant influence or control
Mrs Nicola Jane Higgs
Notified on:01 January 2020
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:30 Fairmile Lane, Fairmile Lane, Cobham, England, KT11 2DQ
Nature of control:
  • Significant influence or control
Mr John Andrew Child Edwards
Notified on:01 January 2020
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Shute Farm, Cove, Tiverton, Shute Farm, Tiverton, United Kingdom, EX16 7RY
Nature of control:
  • Significant influence or control
Mrs Elisabeth Joyce Mary Russ
Notified on:01 January 2020
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:No 2 Old Library Mews, School Hill, Cheltenham, England, GL54 2AW
Nature of control:
  • Significant influence or control
Mrs Julia Helen Grundy
Notified on:01 January 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Meadowhill House, Main Street, Leicester, England, LE7 9WD
Nature of control:
  • Significant influence or control
Mr Peter Marrow
Notified on:29 September 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Kendall And Davies, Station Road, Cheltenham, England, GL54 2AA
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-10-14Address

Move registers to sail company with new address.

Download
2022-10-14Address

Change sail address company with new address.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

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

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.