UKBizDB.co.uk

WHITEFIELD MEWS LIMITED

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

This company is commonly known as Whitefield Mews Limited. The company was founded 51 years ago and was given the registration number 01116170. The firm's registered office is in HEATON CHAPEL. You can find them at 10 Whitefield Mews, 189 Wellington Road North, Heaton Chapel, Stockport Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WHITEFIELD MEWS LIMITED
Company Number:01116170
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1973
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Whitefield Mews, 189 Wellington Road North, Heaton Chapel, Stockport Cheshire, SK4 2PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5 Whitefield Mews, Wellington Road North, Stockport, England, SK4 2PB

Secretary11 February 2016Active
8 Whitefield Mews, Wellington Road North, Stockport, England, SK4 2PB

Director11 February 2016Active
19 Harris Close, Denton, Manchester, M34 2PU

Director-Active
Flat 5 Whitefield Mews, Stockport, SK4 2PB

Director26 July 2006Active
Flat 2 Whitefield Mews, 189 Wellington Road Nort, Stockport, SK4 2PB

Secretary21 March 2002Active
8 Whitefield Mews, 189 Wellington Road North, Stockport, SK2 2PB

Secretary28 October 1992Active
2 Whitefield Mews, 189/191 Wellington Road North, Stockport, SK4 2PB

Secretary-Active
20 Brook Road, Heaton Chapel, Stockport, SK4 5BZ

Secretary30 August 1999Active
8 Whitefield Mews, 189 Wellington Road North, Stockport, SK2 2PB

Director28 October 1992Active
5 Whitefield Mews, 189 Wellington Road North, Stockport, SK4 2PB

Director-Active
Flat 5 Whitefield Mews, 189 Wellington Road North, Stockport, SK4 2PB

Director21 March 2002Active
3 Sunnyfield Road, Heaton Mersey, Stockport, SK4 3HS

Director30 June 1993Active
20 Brook Road, Heaton Chapel, Stockport, SK4 5BZ

Director30 August 1999Active

People with Significant Control

Mr Gordon Alexander Rogers
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:10 Whitefield Mews, Heaton Chapel, SK4 2PB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-02-22Officers

Appoint person director company with name date.

Download
2016-02-21Officers

Appoint person secretary company with name date.

Download
2016-02-21Officers

Termination secretary company with name termination date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption full.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption full.

Download
2013-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.