UKBizDB.co.uk

THE MEWS MANAGEMENT CO. (WHITWELL) LIMITED

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

This company is commonly known as The Mews Management Co. (whitwell) Limited. The company was founded 31 years ago and was given the registration number 02784395. The firm's registered office is in WORKSOP. You can find them at 1 The Mews 10 High Street, Whitwell, Worksop, Nottinghamshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:THE MEWS MANAGEMENT CO. (WHITWELL) LIMITED
Company Number:02784395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1993
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 The Mews 10 High Street, Whitwell, Worksop, Nottinghamshire, S80 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Mews, 10 High Street, Whitwell, S80 4QU

Secretary16 April 1999Active
1, The Mews 10 High Street, Whitwell, Worksop, England, S80 4QU

Director13 October 2010Active
1, The Mews 10 High Street, Whitwell, Worksop, England, S80 4QU

Director12 December 2013Active
1, The Mews 10 High Street, Whitwell, Worksop, S80 4QU

Director01 April 2019Active
Flat 1,The Mews, 10 High Street, Whitwell, S80 4QU

Director27 January 1993Active
Flat 4, The Mews, 10 High Street, Whitwell,

Secretary27 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 January 1993Active
3642 Sleepy Hollow Road, Wake Forest, Usa,

Director07 May 1999Active
Flat 4, The Mews, 10 High Street, Whitwell,

Director27 January 1993Active
46 Worcester Avenue, Mansfield Woodhouse, Mansfield, NG19 8QD

Director11 August 1995Active
1, The Mews 10 High Street, Whitwell, Worksop, S80 4QU

Director10 August 2018Active
Flat 2,The Mews, 10 High Street, Whitwell,

Director27 January 1993Active
The Mews Cottage, 10 High Street, Whitwell, S80 4QU

Director04 March 2005Active
46 Worcester Avenue, Mansfield Woodhouse, Mansfield, NG19 8QD

Director27 January 1993Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 January 1993Active

People with Significant Control

Ms Sarah Jane Mannion
Notified on:01 April 2019
Status:Active
Date of birth:October 1971
Nationality:British
Address:1, The Mews 10 High Street, Worksop, S80 4QU
Nature of control:
  • Significant influence or control
Mr Brian Winkley
Notified on:27 January 2017
Status:Active
Date of birth:December 1939
Nationality:English
Address:1, The Mews 10 High Street, Worksop, S80 4QU
Nature of control:
  • Significant influence or control
Mr Colin Robert Andrews
Notified on:27 January 2017
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:United Kingdom
Address:312, Carlton Road, Worksop, United Kingdom, S81 7LP
Nature of control:
  • Significant influence or control
Mr Gavin Leatt
Notified on:27 January 2017
Status:Active
Date of birth:December 1952
Nationality:English
Country of residence:United Kingdom
Address:2 The Mews, 10 High Street, Worksop, United Kingdom, S80 4QU
Nature of control:
  • Significant influence or control
Mr Kelvin Offless
Notified on:27 January 2017
Status:Active
Date of birth:April 1955
Nationality:English
Address:1, The Mews 10 High Street, Worksop, S80 4QU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type dormant.

Download
2021-09-26Accounts

Accounts with accounts type dormant.

Download
2021-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type dormant.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-12Persons with significant control

Notification of a person with significant control.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Appoint person director company with name date.

Download
2019-01-22Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type dormant.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-16Accounts

Accounts with accounts type dormant.

Download
2016-01-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.