ST NICHOLAS MEWS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05014182 |
Category | |
Incorporated | 13 Jan 2004 |
Age | 20 years, 4 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 29 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Smith
Documents
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
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
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
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
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
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
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/09
Documents
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
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
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 13/01/08
Documents
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
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
Legacy
Date: 26 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 28/02/07
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/07
Documents
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
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/06
Documents
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
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 13/01/05
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
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 |
THE OLD SCHOOL HOUSE WEST STREET,FAREHAM,PO17 6EA
Number: | 11402490 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD
Number: | SC323005 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |