Warning: file_put_contents(c/eff9537025f358618b6b4a9beb3e90f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stanley Mews Management Company (andover) Limited, EN11 0DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STANLEY MEWS MANAGEMENT COMPANY (ANDOVER) LIMITED

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

This company is commonly known as Stanley Mews Management Company (andover) Limited. The company was founded 18 years ago and was given the registration number 05815764. The firm's registered office is in HODDESDON. You can find them at R M G House, Essex Road, Hoddesdon, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STANLEY MEWS MANAGEMENT COMPANY (ANDOVER) LIMITED
Company Number:05815764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary04 September 2015Active
5, Stanley Mews, The Drove, Andover, England, SP10 3NX

Director14 August 2021Active
12, Hastings Avenue, Upavon, SN9 6BP

Secretary25 September 2008Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Secretary01 July 2013Active
Beech Cottage, New Road Timsbury, Romsey, SO51 0NL

Secretary12 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 May 2006Active
R M G House, Essex Road, Hoddesdon, EN11 0DR

Director20 June 2016Active
1, Cedar Walk, Andover, SP10 3PH

Director25 September 2008Active
5 Stanley Mews, The Drove, Andover, England, SP10 3NX

Director01 September 2016Active
2 Stanley Mews, The Drove, Andover, England, SP10 3NX

Director01 July 2013Active
2 Stanley Mews, The Drove, Andover, England, SP10 3NX

Director01 July 2013Active
12, Hastings Avenue, Upavon, SN9 6BP

Director25 September 2008Active
7, Stanley Mews, Andover, England, SP10 3NX

Director22 July 2013Active
7, Stanley Mews, Andover, England, SP10 3NX

Director22 July 2013Active
2 Stanley Mews, The Drove, Andover, England, SP10 3NX

Director01 September 2016Active
Beech Cottage, New Road Timsbury, Romsey, SO51 0NL

Director12 May 2006Active
5 Kings Acre, Kings Somborne, Stockbridge, SO20 6QA

Director12 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 May 2006Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director12 May 2006Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.