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.
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 | : |
|
Registered Address | : | Sapphire House, Whitehall Road, Colchester, England, CO2 8YU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Secretary | 25 July 2019 | Active |
Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 30 September 2016 | Active |
Tres Villae Court No 7, Chester Road, Macclesfield, SK11 8DL | Secretary | 08 November 2007 | Active |
174, Church Road, Urmston, Manchester, M41 9FD | Secretary | 31 July 2008 | Active |
5 Owens Farm Drive, Stockport, SK2 5EA | Secretary | 19 February 2007 | Active |
The Manor House, North Ash Road New Ash Green, Longfield, DA3 8HQ | Secretary | 25 November 2008 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 01 November 2013 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 12 May 2014 | Active |
85-87, Market Street, Westhoughton, Bolton, United Kingdom, BL5 3AA | Corporate Secretary | 15 November 2011 | Active |
Tres Villae Court No 7, Chester Road, Macclesfield, SK11 8DL | Director | 08 November 2007 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 01 November 2013 | Active |
174, Church Road, Urmston, Manchester, M41 9FD | Director | 31 July 2008 | Active |
85-87, Market Street, Westhoughton, Bolton, United Kingdom, BL5 3AA | Director | 15 November 2011 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 07 March 2016 | Active |
Summerfield Bobbys Lane, Eccleston, St Helens, WA10 5AL | Director | 19 February 2007 | Active |
5 Owens Farm Drive, Stockport, SK2 5EA | Director | 19 February 2007 | Active |
111 Bucklow Gardens, Lymm, WA13 9RN | Director | 08 November 2007 | Active |
The Manor House, North Ash Road New Ash Green, Longfield, DA3 8HQ | Director | 25 November 2008 | Active |
The Manor House, North Ash Road New Ash Green, Longfield, DA3 8HQ | Director | 24 December 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-25 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Officers | Termination secretary company with name termination date. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-08-04 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.