UKBizDB.co.uk

REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Regents Mews (camden) Management Company Limited. The company was founded 28 years ago and was given the registration number 03132084. The firm's registered office is in LONDON. You can find them at Finsbury House, 23 Finsbury Circus, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:REGENTS MEWS (CAMDEN) MANAGEMENT COMPANY LIMITED
Company Number:03132084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finsbury House, 23 Finsbury Circus, London, England, EC2M 7EA

Corporate Secretary28 April 2020Active
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH

Director07 August 2018Active
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH

Director08 December 2022Active
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH

Director24 April 2020Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary24 March 1997Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary29 November 1995Active
Wilberforce House, Station Road, Hendon, NW4 4QE

Corporate Secretary01 January 2008Active
Ringley House, 349, Royal College Street, London, United Kingdom, NW1 9QS

Corporate Secretary17 December 2009Active
Ringley House, 349, Royal College Street, London, United Kingdom, NW1 9QS

Corporate Secretary17 December 2009Active
Third Floor, 89 Charterhouse Street, London, United Kingdom, EC1M 6HR

Corporate Secretary27 October 2011Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
Strangford Management, 46 New Broad Street, London, England, EC2M 1JH

Director07 August 2018Active
13, Collard Place, Regents Mews Harmood Street, London, NW1 8DU

Director26 July 2010Active
14 Atlantic House, 128 Albert Street, Camden, London, NW1 7NE

Director27 July 2010Active
18 Collard Place, London, NW1 8DU

Director13 December 1999Active
1/3 Evron Place, Hertford, SG14 1PA

Director29 November 1995Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, NW6 1XJ

Director27 July 2011Active
33 Harmood Street, London, NW1 8DW

Director14 December 1999Active
13 Harmood Street, London, NW1 8DW

Director27 April 2006Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director06 July 2015Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, NW6 1XJ

Director27 July 2011Active
House 27 Harmood Street, Regent Mews, Camden, Uk, NW1 8DW

Director26 July 2010Active
Northchurch Business Centre, 84 Queen Street, Sheffield, NW6 1XJ

Director15 December 2014Active
Northchurch Business Centre, 84 Queen Street, Sheffield, United Kingdom, NW6 1XJ

Director02 June 2013Active
19 Harmood Street, Camden, London, NW1 8DU

Director24 March 1997Active
2 Collard Place, London, NW1 8DU

Director24 March 1997Active
21, Harmood Street, London, United Kingdom, NW1 8DW

Director28 June 2012Active
1 Collard Place, London, NW1 8DU

Director24 March 1997Active
13 Collard Place, London, NW1 8DU

Director13 December 1999Active
3 Collard Place, London, NW1 8DU

Director13 December 1999Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director10 June 2015Active
23 Harmood Street, London, NW1 8DW

Director24 March 1997Active
39 Harmood Street, London, NW1 8DW

Director24 March 1997Active
4 Collard Place, Camden Town, London, NW1 8DU

Director05 December 2000Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director29 November 1995Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Gazette

Gazette notice compulsory.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Address

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

Download
2020-04-29Address

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

Download
2020-04-28Officers

Appoint corporate secretary company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-09-10Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-06-04Officers

Appoint corporate secretary company with name date.

Download
2018-06-04Address

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

Download

Copyright © 2024. All rights reserved.