UKBizDB.co.uk

THE MEWS SHILLINGFORD M'MENT CO LTD

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

This company is commonly known as The Mews Shillingford M'ment Co Ltd. The company was founded 14 years ago and was given the registration number 07087611. The firm's registered office is in WALLINGFORD. You can find them at 2 The Mews Wallingford Road, Shillingford, Wallingford, Oxfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE MEWS SHILLINGFORD M'MENT CO LTD
Company Number:07087611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2009
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 The Mews Wallingford Road, Shillingford, Wallingford, Oxfordshire, OX10 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, Bodorgan Square, Aberffraw, Ty Croes, Wales, LL63 5BX

Director22 December 2015Active
Flat 2 The Mews, Wallingford Road, Shillingford, Wallingford, United Kingdom, OX10 7EU

Director01 April 2016Active
Flat 2 The Mews, Wallingford Road, Shillingford, Wallingford, England, OX10 7EU

Director20 May 2013Active
54, Wallingford Road, Shillingford, Wallingford, England, OX10 7EU

Director20 May 2013Active
2 The Mews, Wallingford Road, Shillingford, Wallingford, England, OX10 7EU

Director01 September 2015Active
Hedgeen, Turners Green, Britwell Salome, Watlington, England, OX49 5LF

Director26 November 2009Active
2 The Mews, Wallingford Road, Shillingford, Wallingford, England, OX10 7EU

Director26 November 2009Active

People with Significant Control

Miss Hannah Kate Gray
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:2 The Mews, Wallingford Road, Wallingford, OX10 7EU
Nature of control:
  • Voting rights 25 to 50 percent
Miss Alice Elizabeth Ann Pennefather
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:2 The Mews, Wallingford Road, Wallingford, OX10 7EU
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-12Officers

Termination director company with name termination date.

Download
2016-05-05Officers

Appoint person director company with name date.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date no member list.

Download
2016-01-04Officers

Appoint person director company with name date.

Download
2015-12-14Address

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

Download
2015-12-09Officers

Termination director company with name termination date.

Download
2015-10-21Incorporation

Memorandum articles.

Download
2015-10-21Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.