This company is commonly known as The Muncies Mews Management Company Limited. The company was founded 36 years ago and was given the registration number 02172028. The firm's registered office is in WEST WICKHAM. You can find them at 104 High Street, , West Wickham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02172028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 High Street, West Wickham, Kent, BR4 0NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dartford Business Park, Victoria Road, Dartford, DA1 5FS | Corporate Secretary | 16 June 2009 | Active |
104, High Street, West Wickham, BR4 0NF | Director | 02 June 2008 | Active |
3, Muncies Mews, London, England, SE6 1ER | Director | 16 March 2011 | Active |
11 Muncies Mews, Catford, London, SE6 1ER | Secretary | 30 January 1997 | Active |
20 Muncies Mews, Penberth Road Catford, London, SE6 1ER | Secretary | 01 July 1994 | Active |
10 Muncies Mews, London, SE6 1ER | Secretary | 19 April 2001 | Active |
16 Muncies Mews, London, SE6 1ER | Secretary | 01 September 1999 | Active |
11 Muncies Mews, Catford, London, SE6 1ER | Secretary | 14 September 1990 | Active |
9 Muncies Mews, Catford, London, SE6 1ER | Secretary | - | Active |
28 Muncies Mews, London, SE6 1ER | Secretary | 01 June 1997 | Active |
28 Muncies Mews, London, SE6 1ER | Secretary | 08 December 1994 | Active |
29 Muncies Mews, Penberth Road, Catford, London, SE6 1ER | Director | 02 June 2008 | Active |
29 Muncies Mews, Penberth Road, Catford, London, SE6 1ER | Director | 22 January 1998 | Active |
10 Muncies Mews, Catford, London, SE6 1ER | Director | - | Active |
27 Muncies Mews Penberth Road, Catford, London, SE6 1ER | Director | 08 December 1994 | Active |
8 Muncies Mews, Catford, London, SE6 1ER | Director | 12 April 2006 | Active |
12 Muncies Mews, Catford, SE6 1ER | Director | 30 January 1997 | Active |
27 Muncies Mews, Catford London, SE6 1ER | Director | 02 May 2007 | Active |
27 Muncies Mews, Catford London, SE6 1ER | Director | 21 June 2000 | Active |
5 Muncies Mews, Catford, London, SE6 1ER | Director | 14 September 1990 | Active |
30 Further Green Road, London, SE6 1JH | Director | 31 August 1999 | Active |
59 Southend Lane, London, SE6 3AB | Director | 01 September 1999 | Active |
62 The Lane, London, SE3 9SL | Director | 28 November 2002 | Active |
2 Muncies Mews, Catford, London, SE6 1ER | Director | - | Active |
2 Muncies Mews, Catford, London, SE6 1ER | Director | - | Active |
11 Muncies Mews, Catford, London, SE6 1ER | Director | 30 January 1997 | Active |
28 Muncies Mews, Catford, London, SE6 1ER | Director | 30 January 1997 | Active |
26 Muncies Mews, Penberth Road Catford, London, SE6 1ER | Director | 22 January 1998 | Active |
3 Tanners Mews, Willand, Cullompton, EX15 2TY | Director | 14 September 2001 | Active |
101 Daneby Road, Catford, London, SE6 2QF | Director | 02 June 1999 | Active |
5 Muncies Mews, Catford, London, SE6 1ER | Director | 28 November 2002 | Active |
2 Muncies Mews, Catford London, SE6 1ER | Director | 02 May 2007 | Active |
10 Muncies Mews, London, SE6 1ER | Director | 01 September 1999 | Active |
25 Muncies Mews, Catford, London, SE6 1ER | Director | 01 November 2000 | Active |
16 Muncies Mews, London, SE6 1ER | Director | 01 September 1999 | Active |
Ms Lorraine Brown | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | 104, High Street, West Wickham, BR4 0NF |
Nature of control | : |
|
Ms Beverley O'Connor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 104, High Street, West Wickham, BR4 0NF |
Nature of control | : |
|
Ms Jennifer Ffolkes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Address | : | 104, High Street, West Wickham, BR4 0NF |
Nature of control | : |
|
Ms Lorraine Kendall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 104, High Street, West Wickham, BR4 0NF |
Nature of control | : |
|
Mrs Josette Pennant | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Address | : | 104, High Street, West Wickham, BR4 0NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-13 | Officers | Change person director company with change date. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-03 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.