This company is commonly known as The Toller Mews Management Company Limited. The company was founded 22 years ago and was given the registration number 04238227. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE TOLLER MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04238227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 28 November 2019 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 11 October 2011 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 24 October 2023 | Active |
Mull House, 8 Herne Road, Ramsey, PE26 2SR | Secretary | 22 May 2004 | Active |
5 Park Road, St Ives, PE27 5JR | Secretary | 20 June 2001 | Active |
18 Toller Mews, Eynesbury, St. Neots, PE19 2XQ | Secretary | 01 October 2002 | Active |
2 Copel Close, Highfields Caldecote, Cambridge, CB3 7ZQ | Secretary | 30 October 2001 | Active |
3 Levellers Lane, Eynesbury, St Neots, PE19 2JL | Secretary | 01 July 2003 | Active |
Yew Tree House, 10 Church Street, St Neots, England, PE19 2BU | Corporate Secretary | 01 August 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 June 2001 | Active |
6 Lime Close, Burwell, Cambridge, CB5 0JR | Director | 20 June 2001 | Active |
15 Toller Mews, St Neots, PE19 2XQ | Director | 14 June 2004 | Active |
20 Toller Mews, St Neots, PE19 2XQ | Director | 01 October 2007 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 15 November 2017 | Active |
5 Park Road, St Ives, PE27 5JR | Director | 20 June 2001 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 October 2002 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 17 February 2016 | Active |
Yew Tree House, 10 Church Street, St. Neots, England, PE19 2BU | Director | 01 October 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 June 2001 | Active |
The Chestnuts, 25, Buckden Road, Brampton, Huntingdon, PE28 4PR | Director | 20 June 2001 | Active |
8 Toller Mews, Eynesbury, St. Neots, PE19 2XQ | Director | 01 October 2002 | Active |
5 Toller Mews, Eynesbury, PE19 2XQ | Director | 26 April 2005 | Active |
2 Copel Close, Highfields Caldecote, Cambridge, CB3 7ZQ | Director | 30 October 2001 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Change corporate secretary company with change date. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-28 | Officers | Termination secretary company with name termination date. | Download |
2019-11-28 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.