UKBizDB.co.uk

ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as St Nicholas Mews Management Company Limited. The company was founded 20 years ago and was given the registration number 05014182. The firm's registered office is in HENLEY-ON-THAMES. You can find them at C/o Common Ground Estate & Property Management Ltd Newtown House, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED
Company Number:05014182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Common Ground Estate & Property Management Ltd Newtown House, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twining House 294, Banbury Road, Oxford, England, OX2 7ED

Corporate Secretary13 July 2023Active
Twining House 294, Banbury Road, Oxford, England, OX2 7ED

Director04 October 2017Active
Twining House 294, Banbury Road, Oxford, England, OX2 7ED

Director04 October 2017Active
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN

Secretary13 January 2004Active
Newtown House, Newtown Road, Henley-On-Thames, England,

Secretary28 October 2019Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Corporate Secretary10 June 2020Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary22 September 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Secretary13 January 2004Active
Yew Tree Cottage, Frieth, RG9 6PR

Director13 January 2004Active
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN

Director13 January 2004Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director22 September 2004Active
Rmg House, Essex Road, Hoddesdon, England, EN11 1FB

Director01 September 2015Active
46 Park Avenue, Ruislip, HA4 7UH

Director13 January 2004Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director22 September 2004Active
Twining House 294, Banbury Road, Oxford, England, OX2 7ED

Director04 October 2017Active
Tamarisk, Radley Road, Abingdon, OX14 3PP

Director22 September 2004Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director13 January 2004Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director13 January 2004Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint corporate secretary company with name date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-11-16Accounts

Accounts with accounts type dormant.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-09-17Accounts

Change account reference date company previous extended.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Address

Change registered office address company with date old address new address.

Download
2020-06-10Officers

Appoint corporate secretary company with name date.

Download
2020-06-10Officers

Termination secretary company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type dormant.

Download
2019-10-29Officers

Appoint person secretary company with name date.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Address

Change registered office address company with date old address new address.

Download
2018-03-29Officers

Termination secretary company with name termination date.

Download
2018-03-12Accounts

Accounts with accounts type dormant.

Download
2017-10-09Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.