UKBizDB.co.uk

THE LUDLOW MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Ludlow Mews Management Company Limited. The company was founded 35 years ago and was given the registration number 02279833. The firm's registered office is in HIGH WYCOMBE. You can find them at 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE LUDLOW MEWS MANAGEMENT COMPANY LIMITED
Company Number:02279833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1988
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE

Corporate Secretary02 June 2003Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director02 June 2006Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director06 February 2023Active
8 High Street, High Wycombe, HP11 2AZ

Secretary15 January 2002Active
2 Robin House, Ludlow Mews London Road, High Wycombe, HP11 1EQ

Secretary24 June 1996Active
6 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE

Secretary-Active
8 High Street, High Wycombe, HP11 2AZ

Corporate Secretary25 January 2001Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary24 April 2002Active
2 Robin House, Ludlow Mews London Road, High Wycombe, HP11 1EQ

Director16 May 1995Active
3 Nightingale House, Ludlow Mews, Loudwater, HP11 1EE

Director20 December 2002Active
3 Nightingale House, Ludlow Mews, Loudwater, HP11 1EE

Director01 March 2000Active
6 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE

Director-Active
4 Nightingale House Ludlow Mews, London Road, High Wycombe, HP11 1EN

Director06 July 1998Active
6 Robin House Ludlow Mews, London Road, High Wycombe, HP11 1EQ

Director28 November 1991Active
6 Kingfisher House Ludlow Mews, London Road, High Wycombe, HP11 1EN

Director25 October 1993Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director04 October 2004Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director21 April 2011Active
14 Fennels Farm Road, Flackwell Heath, High Wycombe, HP10 9BS

Director11 June 1997Active
1 Greenlands, Flackwell Heath, High Wycombe, HP10 9PL

Director04 October 2004Active
2 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE

Director-Active
2 Clay Close, Flackwell Heath, High Wycombe, HP10 9BG

Director04 October 2004Active
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE

Director28 April 2011Active
7 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE

Director19 December 2002Active
Flat 2 Robin House, Ludlow Mews London Road, High Wycombe, HP11 1EQ

Director28 November 1991Active

People with Significant Control

Leasehold Management Services Ltd
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-20Officers

Change corporate secretary company with change date.

Download
2024-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Gazette

Gazette filings brought up to date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Termination director company with name termination date.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption full.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.