UKBizDB.co.uk

ST. MICHAEL'S MEWS (LONDON) MANAGEMENT LIMITED

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

This company is commonly known as St. Michael's Mews (london) Management Limited. The company was founded 31 years ago and was given the registration number 02772322. The firm's registered office is in CHELMSFORD. You can find them at Mayesfield Mayes Lane, Danbury, Chelmsford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. MICHAEL'S MEWS (LONDON) MANAGEMENT LIMITED
Company Number:02772322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mayesfield Mayes Lane, Danbury, Chelmsford, Essex, CM3 4NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mayesfield, Mayes Lane, Danbury, Chelmsford, United Kingdom, CM3 4NJ

Corporate Secretary17 June 2004Active
The Old Barn, Town Farm Beacon Hill, Penn, HP10 8NJ

Director16 March 2009Active
Flat 3, 43-48, St. Michael's Street, London, England, W2 1QP

Director24 May 2011Active
1 Castle Lane, Victoria, London, SW1E 6DN

Secretary28 April 1994Active
120 East Road, London, N1 6AA

Nominee Secretary09 December 1992Active
Ivy Cottage 50a Stanshalls Lane, Felton, Bristol, BS18 7UL

Secretary10 October 1994Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary25 July 1997Active
11 Herbert Road, London, N11 2QN

Secretary31 March 1994Active
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS

Secretary21 January 1993Active
Clamara, 62 Kingsclere Road, Overton, RG25 3JB

Secretary01 October 1993Active
120 East Road, London, N1 6AA

Nominee Director09 December 1992Active
Ivy Cottage 50a Stanshalls Lane, Felton, Bristol, BS18 7UL

Director10 October 1994Active
Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, GL54 4DD

Director09 December 1996Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director25 July 1997Active
Dunbarney House, Bridge Of Earn, Perth, PH2 9EE

Director28 April 1994Active
14 Nightingale Close, Thornbury, Bristol, BS35 1TG

Director10 October 1994Active
Flat 2, 32 Bracknell Gardens, London, NW3 7EH

Director17 June 2004Active
2 Fiddicroft Avenue, Banstead, SM7 3AD

Director21 January 1993Active
47 Balmoral Gardens, Windsor, SL4 3SG

Director21 January 1993Active

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Auditors

Auditors resignation company.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type full.

Download
2016-06-08Auditors

Auditors resignation company.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Accounts

Accounts with accounts type full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type full.

Download
2013-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-29Accounts

Accounts with accounts type full.

Download
2013-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.