This company is commonly known as Schreiber Mews Management Company Limited. The company was founded 36 years ago and was given the registration number 02249145. The firm's registered office is in WARLINGHAM. You can find them at 73 Farleigh Road, , Warlingham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | SCHREIBER MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02249145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Farleigh Road, Warlingham, Surrey, CR6 9EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Farleigh Road, Warlingham, England, CR6 9EJ | Director | 12 July 2013 | Active |
73, Farleigh Road, Warlingham, England, CR6 9EJ | Secretary | 31 July 2013 | Active |
4 Marina Close, Bromley, BR2 0XP | Secretary | 31 March 2000 | Active |
73, Farleigh Road, Warlingham, United Kingdom, CR6 9EJ | Secretary | 01 April 2011 | Active |
2 Schrieber Mews, Beresford Road, Gillingham, ME7 4EU | Secretary | - | Active |
49-50 Windmill Street, Gravesend, DA12 1BG | Corporate Secretary | 17 January 2002 | Active |
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR | Corporate Secretary | 18 May 2005 | Active |
1 Schreiber Mews, Beresford Road, Gillingham, ME7 4EL | Director | 31 March 2000 | Active |
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX | Director | 12 December 2011 | Active |
66 Crusader Drive, Sprotbrough, Doncaster, DN5 7RX | Director | 19 July 1999 | Active |
1 Schrieber Mews, Beresford Road, Gillingham, ME7 4EU | Director | - | Active |
2 Schrieber Mews, Beresford Road, Gillingham, ME7 4EU | Director | - | Active |
34 Alexandra Glen, Walderslade, Chatham, ME5 9EB | Director | 16 June 1995 | Active |
9 Woodrush Place, St. Marys Island, Chatham, ME4 3BB | Director | 31 March 2000 | Active |
Mr Gordon Oliver Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cedar Mead, Smallhythe Road, Tenterden, England, TN30 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Officers | Termination secretary company with name termination date. | Download |
2016-09-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Officers | Change person director company with change date. | Download |
2015-06-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.