UKBizDB.co.uk

STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Storey Mews (malmesbury) Management Company Limited. The company was founded 9 years ago and was given the registration number 09251479. The firm's registered office is in MALMESBURY. You can find them at Mcgills, 14a The High Street, Malmesbury, Wiltshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED
Company Number:09251479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mcgills, 14a The High Street, Malmesbury, Wiltshire, United Kingdom, SN16 9AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU

Director11 July 2019Active
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU

Director27 August 2021Active
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU

Director18 July 2019Active
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU

Director11 July 2019Active
47 Castle Street, Reading, United Kingdom, RG1 7SR

Corporate Secretary07 October 2014Active
Cala Homes Ltd Brook House Birmingham Road, Henley-In-Arden, United Kingdom, B95 5QR

Director07 October 2014Active
Cala Homes Ltd Brook House Birmingham Road, Henley-In-Arden, United Kingdom, B95 5QR

Director07 October 2014Active
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU

Director11 July 2019Active

People with Significant Control

Mr Geoffrey Robson
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Steven Edward Hird
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Change account reference date company current extended.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Address

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

Download
2020-01-09Accounts

Accounts with accounts type dormant.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Address

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

Download
2019-12-10Address

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

Download
2019-12-09Address

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

Download
2019-12-06Officers

Termination secretary company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.