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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU | Director | 11 July 2019 | Active |
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU | Director | 27 August 2021 | Active |
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU | Director | 18 July 2019 | Active |
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU | Director | 11 July 2019 | Active |
47 Castle Street, Reading, United Kingdom, RG1 7SR | Corporate Secretary | 07 October 2014 | Active |
Cala Homes Ltd Brook House Birmingham Road, Henley-In-Arden, United Kingdom, B95 5QR | Director | 07 October 2014 | Active |
Cala Homes Ltd Brook House Birmingham Road, Henley-In-Arden, United Kingdom, B95 5QR | Director | 07 October 2014 | Active |
Mcgills, 14a The High Street, Malmesbury, United Kingdom, SN16 9AU | Director | 11 July 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Change account reference date company current extended. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.