UKBizDB.co.uk

TRICKETTS MEWS MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:14 Tricketts Mews, Willaston, Nantwich, Cheshire, CW5 6PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, Brymau Three Trading Estate, River Lane, Chester, Wales, CH4 8RQ

Secretary29 December 2022Active
14, Tricketts Mews, Willaston, Nantwich, England, CW5 6PS

Director21 January 2019Active
26 Acorn Bank Close, Crewe, CW2 6TP

Secretary02 February 1998Active
27 Clifford Road, Poynton, Stockport, SK12 1HY

Secretary-Active
4a Wistaston Road, Willaston, Nantwich, CW5 6PX

Secretary30 July 2001Active
23, Westwood Heath Road, Leek, United Kingdom, ST13 8LN

Secretary11 February 2004Active
14, Tricketts Mews, Willaston, Nantwich, CW5 6PS

Secretary21 January 2019Active
14, Tricketts Mews, Willaston, Nantwich, England, CW5 6PS

Secretary20 January 2012Active
26 Riverside Grove, Crewe, CW2 8QF

Secretary31 August 1998Active
4 Tricketts Mews, Nantwich, CW5 6PS

Secretary01 July 2000Active
68 Rope Lane, Crewe, CW2 6RD

Secretary25 March 1997Active
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

Director24 November 1997Active
31, Eastern Road, Willaston, Nantwich, England, CW5 7HT

Director20 January 2012Active
4, Park Mills Close, Willaston, Nantwich, United Kingdom, CW5 6RQ

Director01 October 2001Active
32 Tricketts Mews, Willaston, Nantwich, CW5 6PS

Director06 May 1998Active
4b Wistaston Road, Willaston, Nantwich, CW5 6PX

Director01 November 1999Active
4 Tricketts Mews, Willaston, Nantwich, CW5 6PS

Director24 November 1997Active
26 Riverside Grove, Crewe, CW2 8QF

Director06 May 1998Active
2b Wistaston Road, Willaston, Nantwich, CW5 6PX

Director25 March 1997Active

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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Address

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

Download
2024-01-24Officers

Change person secretary company with change date.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Officers

Appoint person secretary company with name date.

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Officers

Appoint person secretary company with name date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.