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.
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 | : |
|
Registered Address | : | 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 02 June 2003 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 02 June 2006 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 06 February 2023 | Active |
8 High Street, High Wycombe, HP11 2AZ | Secretary | 15 January 2002 | Active |
2 Robin House, Ludlow Mews London Road, High Wycombe, HP11 1EQ | Secretary | 24 June 1996 | Active |
6 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE | Secretary | - | Active |
8 High Street, High Wycombe, HP11 2AZ | Corporate Secretary | 25 January 2001 | Active |
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY | Corporate Secretary | 24 April 2002 | Active |
2 Robin House, Ludlow Mews London Road, High Wycombe, HP11 1EQ | Director | 16 May 1995 | Active |
3 Nightingale House, Ludlow Mews, Loudwater, HP11 1EE | Director | 20 December 2002 | Active |
3 Nightingale House, Ludlow Mews, Loudwater, HP11 1EE | Director | 01 March 2000 | Active |
6 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE | Director | - | Active |
4 Nightingale House Ludlow Mews, London Road, High Wycombe, HP11 1EN | Director | 06 July 1998 | Active |
6 Robin House Ludlow Mews, London Road, High Wycombe, HP11 1EQ | Director | 28 November 1991 | Active |
6 Kingfisher House Ludlow Mews, London Road, High Wycombe, HP11 1EN | Director | 25 October 1993 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 04 October 2004 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 21 April 2011 | Active |
14 Fennels Farm Road, Flackwell Heath, High Wycombe, HP10 9BS | Director | 11 June 1997 | Active |
1 Greenlands, Flackwell Heath, High Wycombe, HP10 9PL | Director | 04 October 2004 | Active |
2 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE | Director | - | Active |
2 Clay Close, Flackwell Heath, High Wycombe, HP10 9BG | Director | 04 October 2004 | Active |
16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE | Director | 28 April 2011 | Active |
7 Nightingale House, Ludlow Mews, High Wycombe, HP11 1EE | Director | 19 December 2002 | Active |
Flat 2 Robin House, Ludlow Mews London Road, High Wycombe, HP11 1EQ | Director | 28 November 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Officers | Change corporate secretary company with change date. | Download |
2024-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Gazette | Gazette filings brought up to date. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Termination director company with name termination date. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.