This company is commonly known as Tricketts Mews Management Limited. The company was founded 34 years ago and was given the registration number 02476292. The firm's registered office is in NANTWICH. You can find them at 14 Tricketts Mews, Willaston, Nantwich, Cheshire. This company's SIC code is 98000 - Residents property management.
Name | : | TRICKETTS MEWS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02476292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 March 1990 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Tricketts Mews, Willaston, Nantwich, Cheshire, CW5 6PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ | Secretary | 29 December 2022 | Active |
14, Tricketts Mews, Willaston, Nantwich, England, CW5 6PS | Director | 21 January 2019 | Active |
26 Acorn Bank Close, Crewe, CW2 6TP | Secretary | 02 February 1998 | Active |
27 Clifford Road, Poynton, Stockport, SK12 1HY | Secretary | - | Active |
4a Wistaston Road, Willaston, Nantwich, CW5 6PX | Secretary | 30 July 2001 | Active |
23, Westwood Heath Road, Leek, United Kingdom, ST13 8LN | Secretary | 11 February 2004 | Active |
14, Tricketts Mews, Willaston, Nantwich, CW5 6PS | Secretary | 21 January 2019 | Active |
14, Tricketts Mews, Willaston, Nantwich, England, CW5 6PS | Secretary | 20 January 2012 | Active |
26 Riverside Grove, Crewe, CW2 8QF | Secretary | 31 August 1998 | Active |
4 Tricketts Mews, Nantwich, CW5 6PS | Secretary | 01 July 2000 | Active |
68 Rope Lane, Crewe, CW2 6RD | Secretary | 25 March 1997 | Active |
Alstonfield Castle Hill, Mottram St Andrew, Prestbury, SK10 | Director | - | Active |
27 Clifford Road, Poynton, Stockport, SK12 1HY | Director | - | Active |
4a Willaston Road, Willaston, Nantwich, CW5 6PU | Director | 24 November 1997 | Active |
31, Eastern Road, Willaston, Nantwich, England, CW5 7HT | Director | 20 January 2012 | Active |
4, Park Mills Close, Willaston, Nantwich, United Kingdom, CW5 6RQ | Director | 01 October 2001 | Active |
32 Tricketts Mews, Willaston, Nantwich, CW5 6PS | Director | 06 May 1998 | Active |
4b Wistaston Road, Willaston, Nantwich, CW5 6PX | Director | 01 November 1999 | Active |
4 Tricketts Mews, Willaston, Nantwich, CW5 6PS | Director | 24 November 1997 | Active |
26 Riverside Grove, Crewe, CW2 8QF | Director | 06 May 1998 | Active |
2b Wistaston Road, Willaston, Nantwich, CW5 6PX | Director | 25 March 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Officers | Change person secretary company with change date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Officers | Appoint person secretary company with name date. | Download |
2023-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Appoint person secretary company with name date. | Download |
2019-01-30 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-01-30 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.