GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED

1 Gloucester Mews 1 Gloucester Mews, Eastbourne, BN21 4XG, England
StatusACTIVE
Company No.05288327
Category
Incorporated16 Nov 2004
Age19 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

GLOUCESTER MEWS MANAGEMENT COMPANY (EASTBOURNE) LIMITED is an active with number 05288327. It was incorporated 19 years, 6 months, 5 days ago, on 16 November 2004. The company address is 1 Gloucester Mews 1 Gloucester Mews, Eastbourne, BN21 4XG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-13

Officer name: Mrs Susan Elizabeth Finucane

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: William Robert Palethorpe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mrs Charlotte Bliss-Moran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change person director company with change date

Date: 10 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mrs Charlotte Bliss-Moran

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2020

Action Date: 10 May 2020

Category: Address

Type: AD01

Old address: 3 Gloucester Mews South Street Eastbourne East Sussex BN21 4XG England

Change date: 2020-05-10

New address: 1 Gloucester Mews South Street Eastbourne BN21 4XG

Documents

View document PDF

Change person director company with change date

Date: 10 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mrs Carol Ann Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charlotte Bliss-Moran

Termination date: 2020-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-17

Officer name: Mrs Charlotte Bliss-Moran

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-17

Officer name: Pauline Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Old address: Beech End 26 Bench Field South Croydon Surrey CR2 7HX

Change date: 2016-05-17

New address: 3 Gloucester Mews South Street Eastbourne East Sussex BN21 4XG

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-17

Officer name: Mrs Carol Ann Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Foster

Termination date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mrs Charlotte Bliss-Moran

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: James Ernest George Tressler Lloyd Manning

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Sheila Joan Izett

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zhejun Wang

Appointment date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Pauline Foster

Change date: 2014-11-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2014

Action Date: 24 May 2014

Category: Address

Type: AD01

Change date: 2014-05-24

Old address: 1 Gloucester Mews South Street Eastbourne East Sussex BN21 4XG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Joan Izett

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Gee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Mansfield

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Mead

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: William Robert Palethorpe

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Marion Horton-Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Miss Lynn Mead

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Mr Paul Foster

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: James Clark

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ernest George Tressler Lloyd Manning

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Robert Timothy Bowen

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Ronald Clifford Gee

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pauline Foster

Change date: 2009-11-16

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr james george manning

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed marion horton-smith

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Director appointed robert timothy bowen

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed ronald clifford gee

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed miss lynn mead

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed james clark

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed william robert palethorpe

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from progress house 404 brighton road south croydon surrey CR2 6AN

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sandra sexton

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul shepherd

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs pauline foster

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr paul foster

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 08/02/2009 from south wold, 3 station road bishopstone seaford east sussex BN252RB

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/11/07

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 20/12/07 from: 8 gloucester mews south street eastbourne east sussex BN21 4XF

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: south wold 3 station road bishopstone seaford east sussex BN25 2RB

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/06

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 16/11/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Incorporation company

Date: 16 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER TRASPORTE UK LTD

132 GROSVENOR ROAD,BIRMINGHAM,B20 3NS

Number:09517433
Status:ACTIVE
Category:Private Limited Company

ARNMORS LTD

4 THOMAS MORE SQUARE,LONDON,E1W 1YW

Number:10817773
Status:ACTIVE
Category:Private Limited Company

EA PROPERTIES LIMITED

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:08087702
Status:ACTIVE
Category:Private Limited Company

GOSS AND HODGETT LIMITED

6/7, MERCHANTS QUAY,,CO DOWN,BT35 6AL

Number:NI009282
Status:ACTIVE
Category:Private Limited Company

KAMRAKASI LIMITED

27A TREMLETT GROVE,LONDON,N19 5JY

Number:09796270
Status:ACTIVE
Category:Private Limited Company

MARGAN LTD

TITAN STUDIO CHILTON BUSINESS CENTRE,AYLESBURY,HP18 9LS

Number:06197399
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