This company is commonly known as St Marks Mews Management Company Limited. The company was founded 6 years ago and was given the registration number 10811448. The firm's registered office is in WIMBORNE. You can find them at Minster Property Management Limited, 7, The Square, Wimborne, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | ST MARKS MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 10811448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Minster Property Management Limited, 7, The Square, Wimborne, Dorset, England, BH21 1JA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7a, West Street, Wareham, England, BH20 4JS | Corporate Secretary | 19 March 2021 | Active |
7a, West Street, Wareham, England, BH20 4JS | Director | 13 July 2018 | Active |
7a, West Street, Wareham, England, BH20 4JS | Director | 10 May 2021 | Active |
3 The Old School House, Jubilee Road, Swanage, England, BH19 2SE | Director | 15 June 2018 | Active |
4 The Old School House, Jubilee Road, Swanage, England, BH19 2SE | Director | 15 June 2018 | Active |
2 The Old School House, Jubilee Road, Swanage, England, BH19 2SE | Director | 15 June 2018 | Active |
11a, Jubilee Road, Swanage, United Kingdom, BH19 2SE | Director | 13 February 2019 | Active |
7a, West Street, Wareham, England, BH20 4JS | Director | 27 May 2021 | Active |
2, Bower Close, Valley Road, Swanage, England, BH19 3BD | Director | 15 June 2018 | Active |
31, Wrotham Road, Borough Green, Sevenoaks, England, TN15 8DD | Director | 15 June 2018 | Active |
39, Broad Ha'Penny, Wrecclesham, Farnham, England, GU10 4TF | Corporate Director | 15 June 2018 | Active |
7a, West Street, Wareham, England, BH20 4JS | Secretary | 06 April 2018 | Active |
The Old Exchange, 521 Wimborne Road East, Ferndown, United Kingdom, BH22 9NH | Director | 09 June 2017 | Active |
Mr Roderick Watt | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Exchange, 521 Wimborne Road East, Ferndown, United Kingdom, BH22 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-07 | Officers | Appoint corporate secretary company with name date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-10-06 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.