This company is commonly known as Village Mews (bexley) Management Company Limited. The company was founded 25 years ago and was given the registration number 03717994. The firm's registered office is in DARTFORD. You can find them at Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | VILLAGE MEWS (BEXLEY) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03717994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS | Director | 21 May 2019 | Active |
Village Mews, 68 Thanet Road, Bexley, DA5 1AP | Secretary | 20 August 1999 | Active |
5 Park Road, St Ives, PE27 5JR | Secretary | 23 February 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 February 1999 | Active |
Village Mews 58 Thanet Road, Bexley, DA5 1AP | Director | 20 August 1999 | Active |
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT | Director | 23 February 1999 | Active |
107, Winn Road, London, England, SE12 9EZ | Director | 21 May 2019 | Active |
Poslingford, Greenway, Hutton, Brentwood, England, CM13 2NR | Director | 24 October 2002 | Active |
35 Love Lane, Pinner, HA5 3EE | Director | 23 February 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 February 1999 | Active |
Mr Keith Manchanda | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107, Winn Road, London, England, SE12 9EZ |
Nature of control | : |
|
Mr Christopher John Osman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107, Winn Road, London, England, SE12 9EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-21 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.