UKBizDB.co.uk

THE MEAD AND AURIOL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Mead And Auriol Management Company Limited. The company was founded 14 years ago and was given the registration number 06959690. The firm's registered office is in LONDON. You can find them at Marlborough House, 298 Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE MEAD AND AURIOL MANAGEMENT COMPANY LIMITED
Company Number:06959690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marlborough House, 298 Regents Park Road, London, N3 2UU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Corporate Secretary29 July 2010Active
Fisher House, 84 Fisherton Street, Salisbury, England, SP2 7QY

Director19 April 2017Active
Marlborough House, 298 Regents Park Road, Finchley Central, London, England, N3 2UU

Secretary02 February 2011Active
50 Lancaster Road, Enfield, EN2 0BY

Secretary11 July 2009Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Secretary29 July 2010Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director01 July 2015Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director11 July 2016Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Director11 July 2009Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director11 July 2009Active
Marlborough House, 298 Regents Park Road, London, Uk, N3 2UU

Director08 December 2011Active
94, Cuddington Avenue, Worcester Park, KT4 7DB

Director03 January 2012Active
74, Cuddington Avenue, Worcester Park, Uk, KT4 7DB

Director03 January 2012Active
50 Lancaster Road, Enfield, EN2 0BY

Director11 July 2009Active
56, Cuddington Avenue, Worcester Park, England, KT4 7DB

Director25 July 2014Active
Marlborough House, 298 Regents Park Road, London, N3 2UU

Director17 May 2017Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Officers

Change corporate secretary company with change date.

Download
2023-09-12Address

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

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-05-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2017-03-27Officers

Termination director company with name termination date.

Download
2017-02-10Officers

Change person director company with change date.

Download
2016-08-09Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.