UKBizDB.co.uk

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Wilton Mews (denton) Management Company Limited. The company was founded 17 years ago and was given the registration number 06113550. The firm's registered office is in COLCHESTER. You can find them at Sapphire House, Whitehall Road, Colchester, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED
Company Number:06113550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Sapphire House, Whitehall Road, Colchester, England, CO2 8YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Corporate Secretary25 July 2019Active
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director30 September 2016Active
Tres Villae Court No 7, Chester Road, Macclesfield, SK11 8DL

Secretary08 November 2007Active
174, Church Road, Urmston, Manchester, M41 9FD

Secretary31 July 2008Active
5 Owens Farm Drive, Stockport, SK2 5EA

Secretary19 February 2007Active
The Manor House, North Ash Road New Ash Green, Longfield, DA3 8HQ

Secretary25 November 2008Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 November 2013Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary12 May 2014Active
85-87, Market Street, Westhoughton, Bolton, United Kingdom, BL5 3AA

Corporate Secretary15 November 2011Active
Tres Villae Court No 7, Chester Road, Macclesfield, SK11 8DL

Director08 November 2007Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director01 November 2013Active
174, Church Road, Urmston, Manchester, M41 9FD

Director31 July 2008Active
85-87, Market Street, Westhoughton, Bolton, United Kingdom, BL5 3AA

Director15 November 2011Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director07 March 2016Active
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL

Director19 February 2007Active
5 Owens Farm Drive, Stockport, SK2 5EA

Director19 February 2007Active
111 Bucklow Gardens, Lymm, WA13 9RN

Director08 November 2007Active
The Manor House, North Ash Road New Ash Green, Longfield, DA3 8HQ

Director25 November 2008Active
The Manor House, North Ash Road New Ash Green, Longfield, DA3 8HQ

Director24 December 2008Active

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 (6 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
2024-02-15Officers

Change person director company with change date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-25Address

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

Download
2019-07-25Officers

Appoint corporate secretary company with name date.

Download
2019-07-24Address

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

Download
2019-07-24Address

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

Download
2019-07-24Address

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

Download
2019-07-24Officers

Termination secretary company with name termination date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-08-04Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.