UKBizDB.co.uk

VILLAGE MEWS MANAGEMENT LIMITED

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

This company is commonly known as Village Mews Management Limited. The company was founded 37 years ago and was given the registration number 02104498. The firm's registered office is in PETERSFIELD. You can find them at The Ivy House, 1 Folly Lane, Petersfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:VILLAGE MEWS MANAGEMENT LIMITED
Company Number:02104498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Secretary17 November 2015Active
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Director21 December 2014Active
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Director20 December 2019Active
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Director07 January 2014Active
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Director03 February 1994Active
84, Grenehurst Way, Petersfield, GU31 4AZ

Secretary17 February 2009Active
94 Grenehurst Way, Petersfield, GU31 4AZ

Secretary-Active
47 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
98 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
96 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
85 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
92 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
86 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
41 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
39 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
88 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU

Director30 January 1992Active
82 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
43 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
37 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
90 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
94 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
45 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active
100 Grenehurst Way, Petersfield, GU31 4AZ

Director-Active

People with Significant Control

Mrs Ruth Violet Morrish
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Nature of control:
  • Significant influence or control
Mrs Eileen Florence White
Notified on:06 April 2016
Status:Active
Date of birth:September 1926
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Nature of control:
  • Significant influence or control
Mr Andrew David Bunn
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Nature of control:
  • Significant influence or control
Miss Janet Stella Colby
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Nature of control:
  • Significant influence or control
Rosalind Mary Warner
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:The Ivy House, 1 Folly Lane, Petersfield, England, GU31 4AU
Nature of control:
  • Significant influence or control

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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-03-18Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Address

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

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.