SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03010325 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 1 School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 387 LIMITED | Jan 16, 1995 | Jan 16, 1995 |
What are the latest accounts for SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 02, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nicholas Yacoumis on Jul 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Yacoumis on Jul 04, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2025 | 3 pages | AA | ||
Termination of appointment of Angela Jean Mycock as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Yacoumis as a director on Nov 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ashley Park as a director on Sep 19, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Joseph Gregory Coyle as a director on May 10, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Jan 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Janet Cousen as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Alison Wells as a director on Jun 22, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jan 31, 2023 | 3 pages | AA | ||
Termination of appointment of Terence Edward Bonfield as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Sheila Royse on Jan 09, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Jan 31, 2022 | 3 pages | AA | ||
Director's details changed for Miss Angela Jean Mycock on Jan 18, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jan 11, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mrs Sheila Royse as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Elisabeth Keen as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Jan 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with updates | 4 pages | CS01 | ||
Who are the officers of SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAW, Linda | Secretary | 79 Bramhall Lane South Bramhall SK7 2EF Stockport 1 School Mews England | 272039540001 | |||||||
| COLEY, Robert John | Director | School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport 3 Cheshire England | England | British | 179322590001 | |||||
| PARK, Ashley | Director | Bramhall SK7 2EF Stockport 2 School Mews, 79 Bramhall Lane South United Kingdom | United Kingdom | British | 328299310001 | |||||
| ROYSE, Sheila | Director | Bramhall SK7 2EF Stockport 6 School Mews 79 Bramhall Lane South United Kingdom | United Kingdom | British | 291382590001 | |||||
| SHAW, Linda | Director | Bramhall Lane South Bramhall SK7 2EF Stockport 1 School Mews Cheshire England | England | British | 52934390002 | |||||
| WELLS, Alison | Director | Bramhall SK7 2EF Stockport 8 School Mews, 79 Bramhall Lane South United Kingdom | United Kingdom | British | 310473630001 | |||||
| YACOUMIS, Nicholas | Director | Bramhall Lane South Bramhall SK7 2EF Stockport 4 School Mews England | United Kingdom | British | 329092580001 | |||||
| COLEY, Robert John | Secretary | 79 Bramhall Lane South Bramhall SK7 2EF Stockport 1 School Mews England | 208663840001 | |||||||
| MCKEATING, Margaret Doreen | Secretary | Bramhall Lane South Bramhall SK7 2EF Stockport 6 School Mews 79 Cheshire | British | 134961000001 | ||||||
| MYCOCK, Pearl Patricia | Secretary | School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport 5 Cheshire England | British | 149488850002 | ||||||
| SHAW, Linda | Secretary | 1 School Mews Bramhall Lane South Bramhall SK7 2EF Stockport Cheshire | British | 52934390002 | ||||||
| WILLIAMS, Jane Ann | Secretary | 4 School Mews 79 Bramhall Lane South SK7 2EF Bramhall Stockport Cheshire | British | 115754590001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| APPLETON, Michael John | Director | 7 School Mews 79 Bramhall Lane South SK7 2EF Bramhill Stockport Cheshire | British | 84285810001 | ||||||
| APPLETON, Patricia Janet | Director | 7 School Mews Bramhall SK7 2EF Stockport Cheshire | British | 84482620001 | ||||||
| BANKS EL ASMAR, Alia | Director | 6 School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport Cheshire | British | 52934540001 | ||||||
| BONFIELD, Terence Edward | Director | 2 School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport Cheshire | United Kingdom | British | 62129450002 | |||||
| BRIGHT, John Julian | Director | 7 School Mews 79 Bramhall Lane South SK7 2EF Bramhall Cheshire | British | 49792580002 | ||||||
| COUSEN, Janet | Director | Bramhall Lane South Bramhall SK7 2EF Stockport 8 School Mews Cheshire England | England | British | 260775240001 | |||||
| COUSENS, Janet | Director | 79 Bramhall Lane South Bramhall SK7 2EF Stockport 4 School Mews Cheshire | United Kingdom | British | 135117440001 | |||||
| COYLE, Joseph Gregory | Director | 79 Bramhall Lane South Bramhall SK7 2EF Stockport 4 School Mews England | England | British | 278849720001 | |||||
| GINTY, Patricia | Director | 8 School Mews Bramhall SK7 2EF Stockport Cheshire | United Kingdom | British | 52934210001 | |||||
| GOULTY, Ian Oliphant | Director | 2 Wolsey Drive Bowdon WA14 3QU Altrincham Cheshire | United Kingdom | British | 126040150001 | |||||
| HARTLEY, Eileen | Director | Welbeck Newark Road Coddington NG24 2QF Newark Nottinghamshire | British | 52934360002 | ||||||
| HEPPLESTONE, John Martin | Director | Whitehills Combs SK23 9UX High Peak | British | 67370840001 | ||||||
| KEEN, Susan Elisabeth | Director | Bramhall Lane South Bramhall SK7 2EF Stockport 5 School Mews Cheshire England | England | British | 114380530001 | |||||
| KEEN, Susan Elisabeth | Director | 5 School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport Cheshire | England | British | 114380530001 | |||||
| MARSHALL, Amanda Jane | Director | 7 School Mews 79 Bramhall Lane South SK7 2EF Bramhall Cheshire | British | 103050030001 | ||||||
| MCKEATING, Margaret Doreen | Director | Bramhall Lane South Bramhall SK7 2EF Stockport 6 School Mews 79 Cheshire | United Kingdom | British | 134961000001 | |||||
| MCMORRINE, Alan | Director | 3 School Mews Bramhall Lane Bramhall SK7 2EF Stockport Cheshire | United Kingdom | British | 52934450001 | |||||
| MYCOCK, Angela Jean | Director | Bramhall SK7 2EF Stockport 7 School Mews, 79 Bramhall Lane South United Kingdom | England | British | 278833890002 | |||||
| MYCOCK, Pearl Patricia | Director | 79 Bramhall Lane South Bramhall SK7 2EF Stockport 6 School Mews Cheshire | Britian | British | 149488850002 | |||||
| PATON, Adam John | Director | 5 School Mews 79 Bramhall Lane South SK7 2EF Bramhall Stockport | British | 87215700001 | ||||||
| SHAW, John William | Director | School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport 1 Cheshire England | United Kingdom | British | 52934280001 | |||||
| SHAW, John William | Director | 1 School Mews 79 Bramhall Lane South Bramhall SK7 2EF Stockport Cheshire | United Kingdom | British | 52934280001 |
What are the latest statements on persons with significant control for SCHOOL MEWS RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 16, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0