UKBizDB.co.uk

STAR MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:17 Havelock Road, Hastings, East Sussex, England, TN34 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Corporate Secretary31 July 2022Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director10 October 2022Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director04 April 2001Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director11 October 2022Active
36 Norman Road, St. Leonards On Sea, TN38 0EJ

Secretary01 July 1997Active
Godfreys Cottage Halland Park Farm, Halland, Lewes, BN8 6RB

Secretary21 April 1997Active
Boarzell Hurst Green, Etchingham, TN19 7QY

Secretary29 August 1995Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary23 August 1995Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Secretary21 October 2019Active
17, Havelock Road, Hastings, England, TN34 1BP

Director23 November 2017Active
La Metairie De Corduries, Casetelnau-De-Montmiral 81140 Tarn, France, FOREIGN

Director27 November 1997Active
Flat 1 Star Mews, High Street, Mayfield, TN20 6AJ

Director01 December 2006Active
Flat 3 Star Mews, Mayfield, TN20 6AJ

Director21 April 1997Active
Boarzell Hurst Green, Etchingham, TN19 7QY

Director29 August 1995Active
52 New Town, Uckfield, TN22 5DE

Nominee Director23 August 1995Active
9, The Butts, Newent, United Kingdom, GL15 1SH

Director04 December 2009Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director02 December 2015Active
6 Star Mews, High Street, Mayfield, TN20 6AJ

Director27 November 1997Active
520, East, 86 Street, New York, Usa,

Director05 December 2012Active
Stone Court, High Street, Mayfield, TN20 6AB

Director21 April 1997Active
1 Star Mews, High Street, Mayfield, TN20 6AJ

Director21 April 1997Active
1 Star Mews, High Street, Mayfield, TN20 6AJ

Director16 November 2001Active
36 Norman Road, St. Leonards On Sea, East Sussex, TN38 0EJ

Director04 August 2014Active
2 Star Mews, High Street, Mayfield, TN20 6AJ

Director21 April 1997Active

People with Significant Control

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:
  • Significant influence or control as firm

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 (8 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
2024-01-30Officers

Termination director company with name termination date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint corporate secretary company with name date.

Download
2022-08-23Officers

Termination secretary company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Address

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

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Persons with significant control

Notification of a person with significant control statement.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Officers

Appoint person secretary company with name date.

Download
2019-09-09Address

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

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.