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.
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 | : |
|
Registered Address | : | 1 The Mews 10 High Street, Whitwell, Worksop, Nottinghamshire, S80 4QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Mews, 10 High Street, Whitwell, S80 4QU | Secretary | 16 April 1999 | Active |
1, The Mews 10 High Street, Whitwell, Worksop, England, S80 4QU | Director | 13 October 2010 | Active |
1, The Mews 10 High Street, Whitwell, Worksop, England, S80 4QU | Director | 12 December 2013 | Active |
1, The Mews 10 High Street, Whitwell, Worksop, S80 4QU | Director | 01 April 2019 | Active |
Flat 1,The Mews, 10 High Street, Whitwell, S80 4QU | Director | 27 January 1993 | Active |
Flat 4, The Mews, 10 High Street, Whitwell, | Secretary | 27 January 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 January 1993 | Active |
3642 Sleepy Hollow Road, Wake Forest, Usa, | Director | 07 May 1999 | Active |
Flat 4, The Mews, 10 High Street, Whitwell, | Director | 27 January 1993 | Active |
46 Worcester Avenue, Mansfield Woodhouse, Mansfield, NG19 8QD | Director | 11 August 1995 | Active |
1, The Mews 10 High Street, Whitwell, Worksop, S80 4QU | Director | 10 August 2018 | Active |
Flat 2,The Mews, 10 High Street, Whitwell, | Director | 27 January 1993 | Active |
The Mews Cottage, 10 High Street, Whitwell, S80 4QU | Director | 04 March 2005 | Active |
46 Worcester Avenue, Mansfield Woodhouse, Mansfield, NG19 8QD | Director | 27 January 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 January 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.