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.
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 | : |
|
Registered Address | : | Mayesfield Mayes Lane, Danbury, Chelmsford, Essex, CM3 4NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mayesfield, Mayes Lane, Danbury, Chelmsford, United Kingdom, CM3 4NJ | Corporate Secretary | 17 June 2004 | Active |
The Old Barn, Town Farm Beacon Hill, Penn, HP10 8NJ | Director | 16 March 2009 | Active |
Flat 3, 43-48, St. Michael's Street, London, England, W2 1QP | Director | 24 May 2011 | Active |
1 Castle Lane, Victoria, London, SW1E 6DN | Secretary | 28 April 1994 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 09 December 1992 | Active |
Ivy Cottage 50a Stanshalls Lane, Felton, Bristol, BS18 7UL | Secretary | 10 October 1994 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | 25 July 1997 | Active |
11 Herbert Road, London, N11 2QN | Secretary | 31 March 1994 | Active |
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS | Secretary | 21 January 1993 | Active |
Clamara, 62 Kingsclere Road, Overton, RG25 3JB | Secretary | 01 October 1993 | Active |
120 East Road, London, N1 6AA | Nominee Director | 09 December 1992 | Active |
Ivy Cottage 50a Stanshalls Lane, Felton, Bristol, BS18 7UL | Director | 10 October 1994 | Active |
Ravenswell Farm, Farm House, Harnham Lane Withington, Cheltenham, GL54 4DD | Director | 09 December 1996 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 25 July 1997 | Active |
Dunbarney House, Bridge Of Earn, Perth, PH2 9EE | Director | 28 April 1994 | Active |
14 Nightingale Close, Thornbury, Bristol, BS35 1TG | Director | 10 October 1994 | Active |
Flat 2, 32 Bracknell Gardens, London, NW3 7EH | Director | 17 June 2004 | Active |
2 Fiddicroft Avenue, Banstead, SM7 3AD | Director | 21 January 1993 | Active |
47 Balmoral Gardens, Windsor, SL4 3SG | Director | 21 January 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Auditors | Auditors resignation company. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type full. | Download |
2016-06-08 | Auditors | Auditors resignation company. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-28 | Accounts | Accounts with accounts type full. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type full. | Download |
2013-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-29 | Accounts | Accounts with accounts type full. | Download |
2013-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.