UKBizDB.co.uk

WEST CLIFF MEWS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 West Cliff Mews, 85 St Michael's Road, Bournemouth, United Kingdom, BH2 5DR

Secretary21 July 2021Active
8 West Cliff Mews, 85 St. Michaels Road, Bournemouth, United Kingdom, BH2 5DR

Director21 July 2021Active
1 West Cliff Mews, 85 St. Michael's Road, Bournemouth, England, BH2 5DR

Director25 July 2020Active
4 West Cliff Mews, 85 St. Michael's Road, Bournemouth, England, BH2 5DR

Director25 July 2020Active
9 West Cliff Mews, 85 St Michaels Road, Bournemouth, BH2 5DR

Secretary17 February 2005Active
8 West Cliff Mews, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR

Secretary07 December 2010Active
7 West Cliff Mews, St Michaels Road, Bournemouth, BH2 5DR

Secretary13 September 1991Active
7 West Cliff Mews 85 St Michaels Road, Bournemouth, BH2 5DR

Secretary12 April 2004Active
9 West Cliff Mews, 85 Saint Michaels Road, Bournemouth, BH2 5DR

Secretary01 March 2000Active
9 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR

Secretary03 April 1997Active
6 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR

Secretary27 June 2001Active
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

Secretary13 May 2014Active
9 Westcliff Mews, St Michaels Road, Bournemouth, BH2 5QR

Secretary20 March 2002Active
8 West Cliff Mews, 85 St. Michaels Road, Bournemouth, England, BH2 5DR

Secretary30 May 2018Active
Flat 2, West Cliff Mews, 85 St Michaels Road, Bournemouth, England, BH2 5DR

Secretary12 July 2020Active
1 West Cliff Mews, 85 St Michael's Road, Bournemouth, United Kingdom, BH2 5DR

Secretary25 July 2020Active
5 Westcliff News, St Michaels Road, Bournemouth, BH2 5DR

Secretary23 April 1998Active
42 Bay Berry Lane, Niagara On The Lake, Ontario, Canada, LO5 1J0

Director29 March 1996Active
9 West Cliff Mews, 85 Saint Michaels Road, Bournemouth, BH2 5DR

Director12 April 2004Active
8 West Cliff Mews, Bournemouth, BH2 5DR

Director17 February 2005Active
8 West Cliff Mews, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR

Director07 December 2010Active
3 West Cliff Mews, 3 Westcliff Mews, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR

Director13 May 2014Active
Flat 3, 3 Westcliff Mews, Bournemouth, BH25DR

Director05 May 2008Active
7 West Cliff Mews 85 St Michaels Road, Bournemouth, BH2 5DR

Director-Active
9 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR

Director23 April 1998Active
9 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR

Director29 March 1996Active
6 West Cliff Mews St Michaels Road, Bournemouth, BH2 5DR

Director13 September 1991Active
56, The Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5HA

Director12 July 2020Active
56, The Avenue, Wraysbury, Staines-Upon-Thames, England, TW19 5HA

Director25 June 2017Active
30a Tregonwell Road, Bournemouth, BH2 5NS

Director25 February 2007Active
9 Westcliff Mews, St Michaels Road, Bournemouth, BH2 5QR

Director20 March 2002Active
7 West Cliff Mews, 7 West Cliff Mews, 85 St Michaels Road, 85 St Michaels Road, Bournemouth, United Kingdom, BH2 5DR

Director13 May 2014Active
8, No 8 West Cliff Mews, 85 St Michaels Road, Bournemouth Bh2 5dr, Great Britain, BH2 5DR

Director25 June 2017Active
9 West Cliff Mews, 85 St. Michaels Road, Bournemouth, England, BH2 5DR

Director30 May 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Officers

Change person director company with change date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-24Officers

Appoint person secretary company with name date.

Download
2021-07-24Address

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

Download
2021-07-24Officers

Appoint person director company with name date.

Download
2021-07-24Officers

Appoint person director company with name date.

Download
2020-11-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-22Officers

Change person director company with change date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-25Officers

Appoint person secretary company with name date.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-07-25Officers

Appoint person director company with name date.

Download
2020-07-25Address

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

Download

Copyright © 2024. All rights reserved.