This company is commonly known as The Warmsworth Mews Management Company Limited. The company was founded 19 years ago and was given the registration number 05297978. The firm's registered office is in MEXBOROUGH. You can find them at 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE WARMSWORTH MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05297978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Sidings Court, Doncaster, England, DN4 5NU | Corporate Secretary | 19 August 2021 | Active |
Laurels, Manor Lane, Adwick Upon Dearne, S64 0NN | Director | 25 June 2006 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 05 January 2019 | Active |
28a, Warrington Drive, Bessacarr, Doncaster, DN4 6SS | Director | 12 June 2006 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 16 March 2019 | Active |
4 Sitwell Grove, Swinton, Mexborough, S64 8TD | Secretary | 30 November 2004 | Active |
29 Derry Grove, Thurnscoe, Rotherham, S63 0TT | Secretary | 26 November 2004 | Active |
39, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP | Corporate Secretary | 12 June 2006 | Active |
4 Sitwell Grove, Swinton, Mexborough, S64 8TD | Director | 30 November 2004 | Active |
66 Pinfold Close, Swinton, Mexborough, S64 8JE | Director | 30 November 2004 | Active |
129 Hempel Lane, Greenhill, Sheffield, S8 7SB | Director | 26 November 2004 | Active |
10 Kempton Gardens, Mexborough, S64 0QU | Director | 13 June 2006 | Active |
Brookside, Manor Lane, Mexborough, S64 0NN | Director | 13 June 2006 | Active |
39-43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP | Corporate Director | 13 June 2006 | Active |
50, Westgate, Monk Bretton, Barnsley, United Kingdom, S71 2DJ | Corporate Director | 13 June 2006 | Active |
39, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP | Corporate Director | 12 June 2006 | Active |
Barnsdales Limited | ||
Notified on | : | 19 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
The Mexborough Old Brewery Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39/43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Brearley & Co Accountants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39/43, Bridge Street, Mexborough, England, S64 8AP |
Nature of control | : |
|
Dr Malcolm Venables | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Brookside, Manor Lane, Mexborough, England, S64 0NN |
Nature of control | : |
|
Corashleigh Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Neubeg, 50 Westgate, Barnsley, England, S71 2DJ |
Nature of control | : |
|
Mrs Janet Beecher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Laurels, Manor Lane, Mexborough, England, S64 0NN |
Nature of control | : |
|
Mrs Samantha Jane Scherdel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28a, Warnington Drive, Doncaster, England, DN4 6SS |
Nature of control | : |
|
Mrs Janet Parks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Kempton Gardens, Mexborough, England, S64 0QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Officers | Appoint person secretary company with name date. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-08-19 | Officers | Termination secretary company with name termination date. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.