This company is commonly known as St. John's Mews Residents Association Limited. The company was founded 17 years ago and was given the registration number 05930763. The firm's registered office is in ST ASAPH. You can find them at Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire. This company's SIC code is 98000 - Residents property management.
Name | : | ST. JOHN'S MEWS RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05930763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pine Ridge, Pistyll Hill, Marford, Wrexham, Wales, LL12 8LE | Director | 15 May 2018 | Active |
Bryn Tirion, Berthengam, Trelogan, CH8 9BZ | Secretary | 11 September 2006 | Active |
Flat 2, St Johns Mews, Denbigh Road, Mold, United Kingdom, CH7 1BL | Secretary | 15 May 2018 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 September 2006 | Active |
Bryn Tirion, Berthengam, Trelogan, CH8 9BZ | Director | 11 September 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 September 2006 | Active |
Mr Joseph Sadler | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Address | : | Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Mr David Anthony Garnett-Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Mr Peter Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Mr Reginald Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1927 |
Nationality | : | British |
Address | : | Unit 32, Llys Edmund Prys, St Asaph, LL17 0JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Officers | Change person secretary company with change date. | Download |
2018-05-15 | Officers | Appoint person secretary company with name date. | Download |
2018-05-15 | Officers | Appoint person director company with name date. | Download |
2018-05-15 | Officers | Termination secretary company with name termination date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.