ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED

Twining House 294 Banbury Road, Oxford, OX2 7ED, Oxfordshire, England
StatusACTIVE
Company No.05014182
Category
Incorporated13 Jan 2004
Age20 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED is an active with number 05014182. It was incorporated 20 years, 4 months, 27 days ago, on 13 January 2004. The company address is Twining House 294 Banbury Road, Oxford, OX2 7ED, Oxfordshire, England.



Company Fillings

Appoint corporate secretary company with name date

Date: 21 Mar 2024

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Breckon & Breckon (Asset Management & Consultancy) Ltd

Appointment date: 2023-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Gordon Rhodes

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

New address: Twining House 294 Banbury Road Oxford Oxfordshire OX2 7ED

Old address: C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT England

Change date: 2023-07-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-12

Officer name: Common Ground Estate & Property Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-28

New address: C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT

Old address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG

Old address: Common Ground Estate & Property Management Sandford Gate East Point Business Park Oxford OX4 6LB England

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Common Ground Estate & Property Management Limited

Appointment date: 2020-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-10

Officer name: Alan Draper

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-28

Officer name: Mr Alan Draper

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

New address: Common Ground Estate & Property Management Sandford Gate East Point Business Park Oxford OX4 6LB

Change date: 2018-03-29

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-28

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mrs Laura Mary Ashley-Carter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Rhodes

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-04

Officer name: Mrs Amanda Jane Godwin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Daniel Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: David Julian Eynstone

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Julian Eynstone

Appointment date: 2015-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Charles, Paul Mansbridge

Termination date: 2014-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr Drew Charles, Paul Mansbridge

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-23

Officer name: Mr Daniel Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Smith

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-15

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Cooper

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Drew Mansbridge

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Valerie Anne Smith

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/09

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 15/01/2009 from cpm house, essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 13/01/08

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 17/01/08 from: cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 28/02/07

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 13/01/05

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJW INSTALLATIONS LTD

43 VALLEY GARDENS,REDRUTH,TR16 4EE

Number:09704804
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL OVERSEAS SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL024353
Status:ACTIVE
Category:Limited Partnership

KAY9 MEDIA LIMITED

THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA

Number:11402490
Status:ACTIVE
Category:Private Limited Company

PREMATEC INTEGRITY LIMITED

THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD

Number:SC323005
Status:ACTIVE
Category:Private Limited Company

RED EARTH CONSULTANCY LIMITED

MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG

Number:06557421
Status:ACTIVE
Category:Private Limited Company

TONY MCFADDEN DEVELOPMENTS LIMITED

BUCKLEY HOUSE,KILBURN,NW6 7NA

Number:02679516
Status:ACTIVE
Category:Private Limited Company

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