BOROUGH MEWS MANAGEMENT CO LIMITED
Overview
| Company Name | BOROUGH MEWS MANAGEMENT CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04201149 |
| 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 BOROUGH MEWS MANAGEMENT CO LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BOROUGH MEWS MANAGEMENT CO LIMITED located?
| Registered Office Address | Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BOROUGH MEWS MANAGEMENT CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 25, 2026 |
| Next Accounts Due On | Dec 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 25, 2025 |
What is the status of the latest confirmation statement for BOROUGH MEWS MANAGEMENT CO LIMITED?
| Last Confirmation Statement Made Up To | Apr 18, 2026 |
|---|---|
| Next Confirmation Statement Due | May 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 18, 2025 |
| Overdue | No |
What are the latest filings for BOROUGH MEWS MANAGEMENT CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 25, 2025 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2025 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2024 with updates | 8 pages | CS01 | ||
Termination of appointment of Emma Birch as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 25, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2023 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2022 with updates | 8 pages | CS01 | ||
Termination of appointment of Janette Kay Turner as a director on Oct 04, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 25, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2021 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 18, 2020 with updates | 9 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 18, 2019 with updates | 8 pages | CS01 | ||
Termination of appointment of John Ross Clare as a director on Apr 11, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 25, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 18, 2018 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2017 | 2 pages | AA | ||
Termination of appointment of David Campbell Moor as a director on Nov 09, 2017 | 1 pages | TM01 | ||
Termination of appointment of James Paul Pledger as a director on Sep 07, 2017 | 1 pages | TM01 | ||
Termination of appointment of Simon James Freytag as a director on Apr 21, 2017 | 2 pages | TM01 | ||
Confirmation statement made on Apr 18, 2017 with updates | 9 pages | CS01 | ||
Appointment of Keemar Keemar as a director on May 05, 2016 | 3 pages | AP01 | ||
Who are the officers of BOROUGH MEWS MANAGEMENT CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England |
| 136378350001 | ||||||||||||
| KEEMAR, Keemar | Director | Bedford Street S6 3BT Sheffield Flat 7 Borough Mews South Yorkshire United Kingdom | United Kingdom | British | 85131990003 | |||||||||||
| MCDONALD, David Stuart | Secretary | 32 Whirlow Court Road Ecclesall S11 9NT Sheffield South Yorkshire | British | 5129900001 | ||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||
| THE MCDONALD PARTNERSHIP | Secretary | Robert House Unit 7 Acorn Business Park Woodseats Close S8 0TB Sheffield Southyorkshire |
| 127042460001 | ||||||||||||
| BARKER, Stephen Dennis | Director | 4 Loundsley Court Ashgate S42 7PW Chesterfield Derbyshire | British | 51953480004 | ||||||||||||
| BIRCH, Emma | Director | Borough Mews 22 Bedford Street S6 3BT Sheffield 9 South Yorkshire United Kingdom | England | British | 138863680001 | |||||||||||
| CAREY, Michael John | Director | Woodend Kirby Lane Chapeltown S30 4YX Sheffield South Yorkshire | British | 40585610001 | ||||||||||||
| CLARE, John Ross | Director | Borough Mews 22 Bedford Street S6 3BT Sheffield 3 South Yorkshire United Kingdom | England | British | 123202720001 | |||||||||||
| DOWNHAM, Robert | Director | Flat 9 Borough Mews, Bedford Street S6 3BT Sheffield South Yorkshire | British | 96516060001 | ||||||||||||
| FLETCHER, William Simon, Dr | Director | Apartment 15 Gibbs Yard Cross Bedford Street S6 3BQ Sheffield South Yorkshire | British | 89669390001 | ||||||||||||
| FREYTAG, Simon James | Director | 22 Bedford Street S6 3BT Sheffield 20 Borough Mews South Yorkshire United Kingdom | United Kingdom | British | 187043120001 | |||||||||||
| GIBBS, John Anthony | Director | The Old Vicarage Main Street Grenoside S30 3PN Sheffield South Yorkshire | British | 20846930001 | ||||||||||||
| GILDERSLEVE, Benjamin James | Director | Flat 24 Borough Mews 22 Bedford Street S6 3BT Sheffield South Yorkshire | British | 87558000001 | ||||||||||||
| MAYLAND, Alexandra Mary | Director | Flat 4 Borough Mews 22 Bedford Street S6 3BT Sheffield South Yorkshire | British | 87557910001 | ||||||||||||
| MOOR, David Campbell | Director | 22 Bedford Street S6 3BT Sheffield 4 Borough Mews South Yorkshire United Kingdom | United Kingdom | British | 187043480002 | |||||||||||
| PLEDGER, James Paul | Director | 6 Borough Mews 22 Bedford Street S6 3BT Sheffield South Yorkshire | England | British | 116952280001 | |||||||||||
| RAE, Keith | Director | Ingleside Blackbrook Road S10 4LP Sheffield South Yorkshire | United Kingdom | British | 87703020001 | |||||||||||
| RIHAL, Jatinder | Director | Borough Mews 22 Bedford Street Shalesmoor S6 3BT Sheffield 7 South Yorkshire | British | 138864930001 | ||||||||||||
| TAYLOR, Leon Roy | Director | 18 Gibbs Yard 15 Cross Bedford Street S6 3BQ Sheffield South Yorkshire | England | British | 117008530001 | |||||||||||
| TURNER, Janette Kay | Director | Borough Mews 22 Cross Bedford Street S6 3BT Sheffield 1 South Yorkshire | England | British | 128771040001 |
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