This company is commonly known as West Cliff Mews Management Company Limited. The company was founded 39 years ago and was given the registration number 01860861. The firm's registered office is in BOURNEMOUTH. You can find them at 2 West Cliff Mews, 85 St. Michael's Road, Bournemouth, . This company's SIC code is 98000 - Residents property management.
Name | : | WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01860861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 West Cliff Mews, 85 St. Michael's Road, Bournemouth, England, BH2 5DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 West Cliff Mews, 85 St Michael's Road, Bournemouth, United Kingdom, BH2 5DR | Secretary | 21 July 2021 | Active |
8 West Cliff Mews, 85 St. Michaels Road, Bournemouth, United Kingdom, BH2 5DR | Director | 21 July 2021 | Active |
1 West Cliff Mews, 85 St. Michael's Road, Bournemouth, England, BH2 5DR | Director | 25 July 2020 | Active |
4 West Cliff Mews, 85 St. Michael's Road, Bournemouth, England, BH2 5DR | Director | 25 July 2020 | Active |
9 West Cliff Mews, 85 St Michaels Road, Bournemouth, BH2 5DR | Secretary | 17 February 2005 | Active |
8 West Cliff Mews, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR | Secretary | 07 December 2010 | Active |
7 West Cliff Mews, St Michaels Road, Bournemouth, BH2 5DR | Secretary | 13 September 1991 | Active |
7 West Cliff Mews 85 St Michaels Road, Bournemouth, BH2 5DR | Secretary | 12 April 2004 | Active |
9 West Cliff Mews, 85 Saint Michaels Road, Bournemouth, BH2 5DR | Secretary | 01 March 2000 | Active |
9 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR | Secretary | 03 April 1997 | Active |
6 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR | Secretary | 27 June 2001 | Active |
6 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR | Secretary | - | Active |
1 West Cliff Mews, 1 West Cliff Mews, 85 St. Michaels Road, Bournemouth, England, BH2 5DR | Secretary | 13 May 2014 | Active |
9 Westcliff Mews, St Michaels Road, Bournemouth, BH2 5QR | Secretary | 20 March 2002 | Active |
8 West Cliff Mews, 85 St. Michaels Road, Bournemouth, England, BH2 5DR | Secretary | 30 May 2018 | Active |
Flat 2, West Cliff Mews, 85 St Michaels Road, Bournemouth, England, BH2 5DR | Secretary | 12 July 2020 | Active |
1 West Cliff Mews, 85 St Michael's Road, Bournemouth, United Kingdom, BH2 5DR | Secretary | 25 July 2020 | Active |
5 Westcliff News, St Michaels Road, Bournemouth, BH2 5DR | Secretary | 23 April 1998 | Active |
42 Bay Berry Lane, Niagara On The Lake, Ontario, Canada, LO5 1J0 | Director | 29 March 1996 | Active |
9 West Cliff Mews, 85 Saint Michaels Road, Bournemouth, BH2 5DR | Director | 12 April 2004 | Active |
8 West Cliff Mews, Bournemouth, BH2 5DR | Director | 17 February 2005 | Active |
8 West Cliff Mews, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR | Director | 07 December 2010 | Active |
3 West Cliff Mews, 3 Westcliff Mews, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR | Director | 13 May 2014 | Active |
Flat 3, 3 Westcliff Mews, Bournemouth, BH25DR | Director | 05 May 2008 | Active |
7 West Cliff Mews 85 St Michaels Road, Bournemouth, BH2 5DR | Director | - | Active |
9 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR | Director | 23 April 1998 | Active |
9 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR | Director | 29 March 1996 | Active |
6 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR | Director | 13 September 1991 | Active |
56, The Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5HA | Director | 12 July 2020 | Active |
56, The Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5HA | Director | 25 June 2017 | Active |
30a Tregonwell Road, Bournemouth, BH2 5NS | Director | 25 February 2007 | Active |
9 Westcliff Mews, St Michaels Road, Bournemouth, BH2 5QR | Director | 20 March 2002 | Active |
7 West Cliff Mews, 7 West Cliff Mews, 85 St Michaels Road, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR | Director | 13 May 2014 | Active |
8, No 8 West Cliff Mews, 85 St Michaels Road, Bournemouth Bh2 5dr, Great Britain, BH2 5DR | Director | 25 June 2017 | Active |
9 West Cliff Mews, 85 St. Michaels Road, Bournemouth, England, BH2 5DR | Director | 30 May 2018 | Active |
Mrs Kay Coleman | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | No 3 West Cliff Mews, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR |
Nature of control | : |
|
Mr Nigel Norton Scarr | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 1 West Cliff, 1 West Cliff Mews, 85 St Michaels Road,, Bournemouth, BH2 5DR |
Nature of control | : |
|
Mr Howard Daniel John Landi | ||
Notified on | : | 25 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, The Avenue, Staines-Upon-Thames, England, TW19 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Officers | Change person director company with change date. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-07-24 | Officers | Appoint person secretary company with name date. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Officers | Appoint person director company with name date. | Download |
2021-07-24 | Officers | Appoint person director company with name date. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-22 | Officers | Change person director company with change date. | Download |
2020-07-31 | Officers | Termination director company with name termination date. | Download |
2020-07-25 | Officers | Appoint person secretary company with name date. | Download |
2020-07-25 | Officers | Appoint person director company with name date. | Download |
2020-07-25 | Officers | Appoint person director company with name date. | Download |
2020-07-25 | Officers | Appoint person director company with name date. | Download |
2020-07-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.