ST. MARY'S MEWS MANAGEMENT LIMITED

184 Union Street, Torquay, TQ2 5QP, England
StatusACTIVE
Company No.03836515
CategoryPrivate Limited Company
Incorporated06 Sep 1999
Age24 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

ST. MARY'S MEWS MANAGEMENT LIMITED is an active private limited company with number 03836515. It was incorporated 24 years, 8 months, 28 days ago, on 06 September 1999. The company address is 184 Union Street, Torquay, TQ2 5QP, England.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 29 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 29 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Heidi Allard

Termination date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 29 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 29 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-14

Officer name: Mrs Gillian Yvonne Rivers

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Carrick Johnson Management Services Limited

Change date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Address

Type: AD01

New address: 184 Union Street Torquay TQ2 5QP

Old address: 22a Victoria Parade Torquay TQ1 2BB England

Change date: 2017-01-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Oct 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-08-16

Officer name: Carrick Johnson Management Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carrick George Mcilwraith Johnson

Termination date: 2016-08-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-16

Officer name: Mr Carrick George Mcilwraith Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Old address: 5 Orchard Gardens Teignmouth Devon TQ14 8DP

Change date: 2016-10-03

New address: 22a Victoria Parade Torquay TQ1 2BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: 5 Orchard Gardens Teignmouth Devon TQ14 8DP

Change date: 2014-07-17

Old address: 37 Shiphay Lane Torquay TQ2 7DU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Old address: 135 Reddenhill Road Torquay Devon TQ1 3NT United Kingdom

Change date: 2012-03-21

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Crown Property Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 21 Haldon Road Torquay TQ1 2LX United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crown Property Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Elizabeth Midgeley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Heidi Allard

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Old address: 21 Haldon Road Torquay TQ1 2LX United Kingdom

Change date: 2011-06-29

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Heidi Allard

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-28

Old address: Knackers Hollow, Higher Orchard Bower Hinton Martock Somerset TA12 6LQ

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pratt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: John Christopher Pratt

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john popham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: 36A heathfield road, west moors ferndown dorset BH22 0BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 24/11/05 from: corner cottage, great street norton sub hamdon stoke-sub-hamdon somerset TA14 6SJ

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: rose cottage church hill south perrott beaminster dorset DT8 3HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 08/04/04 from: harvest cottage 4 barn orchard norton sub hamdon somerset TA14 6HA

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/01; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AAMD

Made up date: 2000-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 27 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AAMD

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 06/04/01 from: 14 poplar close newton abbot devon TQ12 4PG

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEC-APOLLO LIMITED

254 UPPER SHOREHAM ROAD,WEST SUSSEX,BN43 6BF

Number:05013692
Status:ACTIVE
Category:Private Limited Company

DATADEMY IT SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11335582
Status:ACTIVE
Category:Private Limited Company

KLIK BUILDERS LTD

21 KEENS ROAD,LONDON,CR0 1AH

Number:11568942
Status:ACTIVE
Category:Private Limited Company

MOSELENA LTD

14 BROOME HOUSE,HACKNEY,E5 8LL

Number:10139516
Status:ACTIVE
Category:Private Limited Company

R ROOKSBY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11471111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TEACHERS FIRST LLP

1 PALMERSTON ROAD,STOCKPORT,SK2 7EA

Number:OC337861
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source