This company is commonly known as Star Mews Management Company Limited. The company was founded 28 years ago and was given the registration number 03094632. The firm's registered office is in HASTINGS. You can find them at 17 Havelock Road, , Hastings, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STAR MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03094632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1995 |
End of financial year | : | 28 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Havelock Road, Hastings, East Sussex, England, TN34 1BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 31 July 2022 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 10 October 2022 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 04 April 2001 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 11 October 2022 | Active |
36 Norman Road, St. Leonards On Sea, TN38 0EJ | Secretary | 01 July 1997 | Active |
Godfreys Cottage Halland Park Farm, Halland, Lewes, BN8 6RB | Secretary | 21 April 1997 | Active |
Boarzell Hurst Green, Etchingham, TN19 7QY | Secretary | 29 August 1995 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 23 August 1995 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Secretary | 21 October 2019 | Active |
17, Havelock Road, Hastings, England, TN34 1BP | Director | 23 November 2017 | Active |
La Metairie De Corduries, Casetelnau-De-Montmiral 81140 Tarn, France, FOREIGN | Director | 27 November 1997 | Active |
Flat 1 Star Mews, High Street, Mayfield, TN20 6AJ | Director | 01 December 2006 | Active |
Flat 3 Star Mews, Mayfield, TN20 6AJ | Director | 21 April 1997 | Active |
Boarzell Hurst Green, Etchingham, TN19 7QY | Director | 29 August 1995 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 23 August 1995 | Active |
9, The Butts, Newent, United Kingdom, GL15 1SH | Director | 04 December 2009 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 02 December 2015 | Active |
6 Star Mews, High Street, Mayfield, TN20 6AJ | Director | 27 November 1997 | Active |
520, East, 86 Street, New York, Usa, | Director | 05 December 2012 | Active |
Stone Court, High Street, Mayfield, TN20 6AB | Director | 21 April 1997 | Active |
1 Star Mews, High Street, Mayfield, TN20 6AJ | Director | 21 April 1997 | Active |
1 Star Mews, High Street, Mayfield, TN20 6AJ | Director | 16 November 2001 | Active |
36 Norman Road, St. Leonards On Sea, East Sussex, TN38 0EJ | Director | 04 August 2014 | Active |
2 Star Mews, High Street, Mayfield, TN20 6AJ | Director | 21 April 1997 | Active |
Mr David John Earwaker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 36 Norman Road, East Sussex, TN38 0EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-23 | Officers | Termination secretary company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-19 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Officers | Appoint person secretary company with name date. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-13 | Officers | Termination secretary company with name termination date. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.