UKBizDB.co.uk

ST. VINCENT MEWS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as St. Vincent Mews Residents Association Limited. The company was founded 26 years ago and was given the registration number 03400525. The firm's registered office is in . You can find them at 68 Liverpool Road, Stoke On Trent, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ST. VINCENT MEWS RESIDENTS ASSOCIATION LIMITED
Company Number:03400525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1997
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:68 Liverpool Road, Stoke On Trent, ST4 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, St Vincent Mews, Meaford, Stone, ST15 8GW

Secretary01 July 2009Active
Graphic House, 124 City Road, Stoke-On-Trent, United Kingdom, ST4 2PH

Director20 October 2021Active
Graphic House, 124 City Road, Stoke-On-Trent, United Kingdom, ST4 2PH

Director29 February 2024Active
2, St Vincent Mews, Meaford Road, Stone, United Kingdom, ST15 8GW

Director26 January 2017Active
Kibblestone House, Old Road, Oulton Heath, Stone, ST15 8US

Secretary08 July 1997Active
8 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Secretary05 October 2000Active
No 5 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Secretary26 September 2005Active
No 2 St Vincent Mews, Meaford, Stone, ST15 8GW

Secretary03 July 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 July 1997Active
68, Liverpool Road, Stoke On Trent, ST4 1BG

Director18 October 2014Active
Kibblestone House, Old Road, Oulton Heath, Stone, ST15 8US

Director08 July 1997Active
314 New Inn Lane, Trentham, Stoke On Trent, ST4 8PZ

Director08 July 1997Active
8 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Director05 October 2000Active
No 8 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Director26 September 2005Active
5 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Director05 October 2000Active
No 9 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Director26 September 2005Active
5 St Vincent Mews, Stone, United Kingdom, ST15 8GW

Director18 October 2018Active
68, Liverpool Road, Stoke On Trent, ST4 1BG

Director18 October 2014Active
5, St Vincent Mews, Meaford, Stone, ST15 8GW

Director01 July 2009Active
1 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Director02 April 2001Active
No 2 St Vincent Mews, Meaford, Stone, ST15 8GW

Director03 July 2001Active
6 Saint Vincent Mews, Meaford, Stone, ST15 8GW

Director05 October 2000Active
3 St Vincent Mews, Meaford, Stone, ST15 8GW

Director01 January 2004Active
9, St. Vincent Mews, Staffordshire, United Kingdom, ST15 8GW

Director18 September 2017Active
No 1 Linkenholt Mansions, Stamford Brook Avenue, Stamford Brook, London, W6 0YA

Director12 September 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 July 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-08-01Address

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

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Officers

Change person director company with change date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.