UKBizDB.co.uk

SCHREIBER MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:73 Farleigh Road, Warlingham, Surrey, CR6 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Farleigh Road, Warlingham, England, CR6 9EJ

Director12 July 2013Active
73, Farleigh Road, Warlingham, England, CR6 9EJ

Secretary31 July 2013Active
4 Marina Close, Bromley, BR2 0XP

Secretary31 March 2000Active
73, Farleigh Road, Warlingham, United Kingdom, CR6 9EJ

Secretary01 April 2011Active
2 Schrieber Mews, Beresford Road, Gillingham, ME7 4EU

Secretary-Active
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary17 January 2002Active
Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

Corporate Secretary18 May 2005Active
1 Schreiber Mews, Beresford Road, Gillingham, ME7 4EL

Director31 March 2000Active
Marlborough House, Wigmore Place, Wigmore Lane, Luton, United Kingdom, LU2 9EX

Director12 December 2011Active
66 Crusader Drive, Sprotbrough, Doncaster, DN5 7RX

Director19 July 1999Active
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

Director16 June 1995Active
9 Woodrush Place, St. Marys Island, Chatham, ME4 3BB

Director31 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Address

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

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-03Accounts

Accounts with accounts type micro entity.

Download
2019-04-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2017-05-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-08Officers

Termination secretary company with name termination date.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Officers

Change person director company with change date.

Download
2015-06-10Address

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

Download

Copyright © 2024. All rights reserved.