UKBizDB.co.uk

THE WARMSWORTH MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:39-43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Sidings Court, Doncaster, England, DN4 5NU

Corporate Secretary19 August 2021Active
Laurels, Manor Lane, Adwick Upon Dearne, S64 0NN

Director25 June 2006Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director05 January 2019Active
28a, Warrington Drive, Bessacarr, Doncaster, DN4 6SS

Director12 June 2006Active
4, Sidings Court, Doncaster, England, DN4 5NU

Director16 March 2019Active
4 Sitwell Grove, Swinton, Mexborough, S64 8TD

Secretary30 November 2004Active
29 Derry Grove, Thurnscoe, Rotherham, S63 0TT

Secretary26 November 2004Active
39, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP

Corporate Secretary12 June 2006Active
4 Sitwell Grove, Swinton, Mexborough, S64 8TD

Director30 November 2004Active
66 Pinfold Close, Swinton, Mexborough, S64 8JE

Director30 November 2004Active
129 Hempel Lane, Greenhill, Sheffield, S8 7SB

Director26 November 2004Active
10 Kempton Gardens, Mexborough, S64 0QU

Director13 June 2006Active
Brookside, Manor Lane, Mexborough, S64 0NN

Director13 June 2006Active
39-43, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP

Corporate Director13 June 2006Active
50, Westgate, Monk Bretton, Barnsley, United Kingdom, S71 2DJ

Corporate Director13 June 2006Active
39, Bridge Street, Swinton, Mexborough, United Kingdom, S64 8AP

Corporate Director12 June 2006Active

People with Significant Control

Barnsdales Limited
Notified on:19 August 2021
Status:Active
Country of residence:England
Address:4, Sidings Court, Doncaster, England, DN4 5NU
Nature of control:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-08-19Address

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

Download
2021-08-19Officers

Appoint person secretary company with name date.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination secretary company with name termination date.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.