UKBizDB.co.uk

SCAMPSTON MEWS MANAGEMENT LIMITED

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

This company is commonly known as Scampston Mews Management Limited. The company was founded 28 years ago and was given the registration number 03111735. The firm's registered office is in GLOS. You can find them at Kings Buildings Hill Street, Lydney, Glos, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SCAMPSTON MEWS MANAGEMENT LIMITED
Company Number:03111735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kings Buildings Hill Street, Lydney, Glos, GL15 5HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Scampston Mews, London, United Kingdom, W10 6HX

Secretary02 October 2009Active
5 Scampton Mews, London, W10 6HR

Director07 April 2005Active
8, Scampston Mews, London, W10 6HX

Director26 November 2008Active
70 London Road, Stanmore, HA7 4NS

Secretary30 April 1998Active
2 Scampston Mews, London, W10 6HX

Secretary07 April 2005Active
94 Jeddo Road, London, W12 9EG

Secretary14 January 1999Active
Flat 1, 39 Western Road, Poole, BH13 6EP

Secretary04 April 2002Active
Walnut Tree House Heydon Road, Great Chishill, Royston, SG8 8SS

Secretary09 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 October 1995Active
3 Scampston Mews, London, W10 6HX

Director14 January 1999Active
7 Scampston Mews, London, W10 6HX

Director30 April 1998Active
52 Winnington Road, London, N2 0TY

Director30 April 1998Active
94 Jeddo Road, London, W12 9EG

Director14 January 1999Active
Walnut Tree House, Heydon Road Great Chishill, Royston, SG8 8SS

Director09 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 October 1995Active

People with Significant Control

Mr Alan Kieran Aboud
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:Irish
Country of residence:England
Address:5 Scampston Mews, London, England, W10 6HX
Nature of control:
  • Significant influence or control
Mrs Janice Kingsmill
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:8 Scampston Mews, London, England, W10 6HX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Capital

Capital allotment shares.

Download
2018-10-10Capital

Capital return purchase own shares.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Accounts

Accounts with accounts type total exemption small.

Download
2013-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.