UKBizDB.co.uk

VILLAGE MEWS (BEXLEY) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England, DA1 5FS

Director21 May 2019Active
Village Mews, 68 Thanet Road, Bexley, DA5 1AP

Secretary20 August 1999Active
5 Park Road, St Ives, PE27 5JR

Secretary23 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 February 1999Active
Village Mews 58 Thanet Road, Bexley, DA5 1AP

Director20 August 1999Active
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT

Director23 February 1999Active
107, Winn Road, London, England, SE12 9EZ

Director21 May 2019Active
Poslingford, Greenway, Hutton, Brentwood, England, CM13 2NR

Director24 October 2002Active
35 Love Lane, Pinner, HA5 3EE

Director23 February 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 February 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Address

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

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-31Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Address

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

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.