UKBizDB.co.uk

THE MUNCIES MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:104 High Street, West Wickham, Kent, BR4 0NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dartford Business Park, Victoria Road, Dartford, DA1 5FS

Corporate Secretary16 June 2009Active
104, High Street, West Wickham, BR4 0NF

Director02 June 2008Active
3, Muncies Mews, London, England, SE6 1ER

Director16 March 2011Active
11 Muncies Mews, Catford, London, SE6 1ER

Secretary30 January 1997Active
20 Muncies Mews, Penberth Road Catford, London, SE6 1ER

Secretary01 July 1994Active
10 Muncies Mews, London, SE6 1ER

Secretary19 April 2001Active
16 Muncies Mews, London, SE6 1ER

Secretary01 September 1999Active
11 Muncies Mews, Catford, London, SE6 1ER

Secretary14 September 1990Active
9 Muncies Mews, Catford, London, SE6 1ER

Secretary-Active
28 Muncies Mews, London, SE6 1ER

Secretary01 June 1997Active
28 Muncies Mews, London, SE6 1ER

Secretary08 December 1994Active
29 Muncies Mews, Penberth Road, Catford, London, SE6 1ER

Director02 June 2008Active
29 Muncies Mews, Penberth Road, Catford, London, SE6 1ER

Director22 January 1998Active
10 Muncies Mews, Catford, London, SE6 1ER

Director-Active
27 Muncies Mews Penberth Road, Catford, London, SE6 1ER

Director08 December 1994Active
8 Muncies Mews, Catford, London, SE6 1ER

Director12 April 2006Active
12 Muncies Mews, Catford, SE6 1ER

Director30 January 1997Active
27 Muncies Mews, Catford London, SE6 1ER

Director02 May 2007Active
27 Muncies Mews, Catford London, SE6 1ER

Director21 June 2000Active
5 Muncies Mews, Catford, London, SE6 1ER

Director14 September 1990Active
30 Further Green Road, London, SE6 1JH

Director31 August 1999Active
59 Southend Lane, London, SE6 3AB

Director01 September 1999Active
62 The Lane, London, SE3 9SL

Director28 November 2002Active
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

Director30 January 1997Active
28 Muncies Mews, Catford, London, SE6 1ER

Director30 January 1997Active
26 Muncies Mews, Penberth Road Catford, London, SE6 1ER

Director22 January 1998Active
3 Tanners Mews, Willand, Cullompton, EX15 2TY

Director14 September 2001Active
101 Daneby Road, Catford, London, SE6 2QF

Director02 June 1999Active
5 Muncies Mews, Catford, London, SE6 1ER

Director28 November 2002Active
2 Muncies Mews, Catford London, SE6 1ER

Director02 May 2007Active
10 Muncies Mews, London, SE6 1ER

Director01 September 1999Active
25 Muncies Mews, Catford, London, SE6 1ER

Director01 November 2000Active
16 Muncies Mews, London, SE6 1ER

Director01 September 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type micro entity.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2020-11-05Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-04-13Officers

Change person director company with change date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date no member list.

Download
2014-10-03Annual return

Annual return company with made up date no member list.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.