UKBizDB.co.uk

ROYLE MEWS MANAGEMENT COMPANY LTD

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

This company is commonly known as Royle Mews Management Company Ltd. The company was founded 10 years ago and was given the registration number 09115497. The firm's registered office is in CIRENCESTER. You can find them at Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ROYLE MEWS MANAGEMENT COMPANY LTD
Company Number:09115497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Wyndham Way, Winchcombe, Cheltenham, England, GL54 5NP

Director30 November 2016Active
24, Whittington Village, Cheltenham, England, GL54 4HD

Director22 May 2023Active
11, Wyndham Way, Winchcombe, Cheltenham, England, GL54 5NP

Director30 November 2016Active
5 Royle Mews, Cowl Lane, Winchcombe, United Kingdom, GL54 5SF

Director15 November 2021Active
11, Wyndham Way, Winchcombe, Cheltenham, England, GL54 5NP

Director03 July 2020Active
11, Wyndham Way, Winchcombe, Cheltenham, England, GL54 5NP

Director28 March 2019Active
11, Wyndham Way, Winchcombe, Cheltenham, England, GL54 5NP

Director11 February 2019Active
Mcgills, Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director30 November 2016Active
Mcgills, Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director03 July 2014Active
11, Wyndham Way, Winchcombe, Cheltenham, England, GL54 5NP

Director30 November 2016Active
Minlea, Gretton Fields, Gretton, Cheltenham, United Kingdom, GL54 5HH

Director03 July 2014Active
Mcgills, Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director30 November 2016Active
Mcgills, Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director30 November 2016Active
Mcgills, Oakley House, Tetbury Road, Cirencester, United Kingdom, GL7 1US

Director30 November 2016Active

People with Significant Control

Mrs Heather Onslow Holt
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Vention Cottage Hunters Inn, Parracombe, Barnstaple, United Kingdom, EX31 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Address

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

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-15Resolution

Resolution.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.