This company is commonly known as St. Botolph's Mews Managers Limited. The company was founded 31 years ago and was given the registration number 02730958. The firm's registered office is in BOSTON. You can find them at Morgan House Gilbert Drive, Wyberton Fen, Boston, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. BOTOLPH'S MEWS MANAGERS LIMITED |
---|---|---|
Company Number | : | 02730958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1992 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morgan House Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Director | 27 April 2023 | Active |
5 Saint Botolphs Mews, Boston, PE21 6QR | Director | 21 June 2001 | Active |
The Grange Frithville Road, Sibsey, Boston, PE22 0SR | Secretary | 25 May 2000 | Active |
5 St Botolphs Mews, Pump Square, Boston, PE21 6QR | Secretary | 20 January 1997 | Active |
Morgan House, Gilbert Drive, Wyberton Fen, Boston, England, PE21 7TQ | Secretary | 01 April 2003 | Active |
Bassano, Church End Frampton, Boston, Uk, PE20 1AX | Secretary | 14 July 1992 | Active |
Morcott 45 Tarry Hill, Swineshead, Boston, PE20 3LW | Secretary | 05 June 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 July 1992 | Active |
4 St Botolphs Mews, Boston, PE21 6QR | Director | 05 June 1994 | Active |
18 Garfits Lane, Boston, PE21 7ES | Director | 29 January 2008 | Active |
7 Saint Botolphs Mews, Boston, PE21 6QR | Director | 25 May 2000 | Active |
5 St Botolphs Mews, Pump Square, Boston, PE21 6QR | Director | 05 June 1994 | Active |
6 Botolph Square, Boston, PE21 6QW | Director | 05 June 1994 | Active |
30 Garfits Lane, Boston, PE21 7EX | Director | 05 June 1994 | Active |
Bassano Church End, Frampton, Boston, PE20 1AX | Director | 14 July 1992 | Active |
Morcott 45 Tarry Hill, Swineshead, Boston, PE20 3LW | Director | 05 June 1994 | Active |
1 Saint Botolphs Mews, Pump Square, Boston, PE21 6QR | Director | 21 June 2001 | Active |
1 St Botolphs Mews, Boston, PE21 6QR | Director | 20 January 1997 | Active |
3 Saint Botolphs Mews, Boston, PE21 6QR | Director | 25 May 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 July 1992 | Active |
Mrs Beryl Audrey Riley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, St. Botolphs Mews, Boston, England, PE21 6QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.