This company is commonly known as St. Helena Mews Management Limited. The company was founded 26 years ago and was given the registration number 03391886. The firm's registered office is in COLCHESTER. You can find them at Middleborough House, 16 Middleborough, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | ST. HELENA MEWS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03391886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Middleborough House, 16 Middleborough, Colchester, CO1 1QT | Director | 01 November 2004 | Active |
Middleborough House, 16 Middleborough, Colchester, CO1 1QT | Director | 19 June 2009 | Active |
Middleborough House, 16 Middleborough, Colchester, CO1 1QT | Director | 19 June 2009 | Active |
Middleborough House, 16 Middleborough, Colchester, CO1 1QT | Secretary | 01 May 2005 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Secretary | 25 June 1997 | Active |
8 Sthelena Mews, St Helena Road, Colchester, CO3 3BB | Secretary | 13 July 1998 | Active |
39a D'Arcy Road, Colchester, CO2 8BA | Secretary | 20 August 1997 | Active |
4 St Helena Mew, St Helena Road, Colchester, CO3 3BB | Secretary | 07 November 2001 | Active |
6 St Helena Mews, Colchester, CO3 3BB | Secretary | 25 March 2003 | Active |
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT | Director | 16 August 2011 | Active |
347 Ipswich Road, Colchester, CO4 0HN | Nominee Director | 25 June 1997 | Active |
Suite 4 Anglia House, North Station Road, Colchester, CO1 1SB | Nominee Director | 25 June 1997 | Active |
8 Sthelena Mews, St Helena Road, Colchester, CO3 3BB | Director | 13 July 1998 | Active |
7 St Helena Mews, Colchester, CO3 3BB | Director | 22 October 2001 | Active |
4 St Helena Mews, Colchester, CO3 3BB | Director | 01 November 2004 | Active |
39a D'Arcy Road, Colchester, CO2 8BA | Director | 20 August 1997 | Active |
2 St Helena Mews, St Helena Road, Colchester, CO3 3BB | Director | 13 July 1998 | Active |
Middleborough House, 16 Middleborough, Colchester, England, CO1 1QT | Director | 16 August 2011 | Active |
Langley House 96 Halstead Road, Stanway, Colchester, CO3 5JR | Director | 20 August 1997 | Active |
4 St Helena Mew, St Helena Road, Colchester, CO3 3BB | Director | 13 July 1998 | Active |
2 St Helena Mews, Colchester, CO3 3BB | Director | 23 October 2001 | Active |
9, St Helena Mews, Colchester, England, CO3 3BB | Director | 19 June 2009 | Active |
6 St Helena Mews, Colchester, CO3 3BB | Director | 22 October 2001 | Active |
5 St Helena Mews, St Helena Road, Colchester, CO3 3BB | Director | 13 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Officers | Change person secretary company with change date. | Download |
2015-07-21 | Officers | Change person director company with change date. | Download |
2015-07-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.