UKBizDB.co.uk

THE PARISH MEWS RESIDENTS COMPANY LIMITED

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

This company is commonly known as The Parish Mews Residents Company Limited. The company was founded 30 years ago and was given the registration number 02869386. The firm's registered office is in LONDON. You can find them at 5 Parish Mews, 126 Parish Lane Penge, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE PARISH MEWS RESIDENTS COMPANY LIMITED
Company Number:02869386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Parish Mews, 126 Parish Lane, London, England, SE20 7JH

Director21 October 2022Active
7 Parish Mews, 126 Parish Lane, London, England, SE20 7JH

Director28 March 2019Active
7 Parish Mews, 126 Parish Lane, London, England, SE20 7JH

Director25 January 2007Active
7 Parish Mews, 126 Parish Lane, London, England, SE20 7JH

Director01 July 2020Active
7 Parish Mews, 126 Parish Lane, London, England, SE20 7JH

Director27 May 2016Active
4 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director23 April 2007Active
2 Parish Mews, 126 Parish Lane Penge, London, SE20 7LH

Director28 July 1997Active
1 Parish Mews, 126 Parish Lane, London, SE20 7JH

Secretary01 March 1995Active
1 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Secretary05 November 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 November 1993Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Secretary28 March 2003Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Secretary21 July 2001Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Secretary04 January 2016Active
1 Parish Mews, 126 Parish Lane, London, SE20 7JH

Director01 March 1995Active
3 Parish Mews, 126 Parish Lane, London, SE20 7JH

Director03 November 1997Active
6 Parish Mews, 126 Parish Lane, Penge London, SE20 7JH

Director28 June 2007Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director20 September 2013Active
1 Parish Mews, 106 Parish Lane, London, SE20 7JH

Director31 January 1994Active
7 Parish Mews 126 Parish Lane, Penge, London, SE20 7JH

Director26 May 2002Active
3 Parish Mews 126 Parish Lane, London, SE20 7JH

Director28 March 1996Active
1 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director05 November 1993Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 November 1993Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director28 March 2003Active
2 Parish Mews, 126 Parish Lane Penge, London, SE20 7LH

Director05 November 1993Active
1 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director30 August 2001Active
6 Parish Mews, 129 Parish Lane, London, SE20 7JH

Director27 May 2002Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director28 July 1997Active
3 Parish Mews, 126 Parish Lane, London, SE20 7JH

Director16 February 2004Active
7 Parish Mews, 126 Parish Lane, London, England, SE20 7JH

Director26 June 2019Active
6 Parish Mews, 126 Parish Lane, London, SE20 7JH

Director05 November 1993Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director18 December 2018Active
5 Parish Mews, 126 Parish Lane, London, SE20 7JH

Director05 November 1993Active
6 Prospect Place, Stockbridge, SO20 6HF

Director05 November 1993Active
5 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director04 January 2016Active
1 Parish Mews, 126 Parish Lane Penge, London, SE20 7JH

Director05 November 1993Active

People with Significant Control

Mr Steven Carl Jamieson
Notified on:01 November 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:7 Parish Mews, 126 Parish Lane, London, England, SE20 7JH
Nature of control:
  • Right to appoint and remove directors
Mr Hubert Derrick Woodroffe
Notified on:01 November 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:7 Parish Mews, 126 Parish Lane, London, England, SE20 7JH
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2023-11-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Address

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

Download
2022-11-16Address

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

Download
2022-11-16Address

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

Download
2022-11-16Address

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

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-07-25Officers

Termination secretary company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.