BOROUGH MEWS MANAGEMENT CO LIMITED

BOROUGH MEWS MANAGEMENT CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBOROUGH MEWS MANAGEMENT CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04201149
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BOROUGH MEWS MANAGEMENT CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for BOROUGH MEWS MANAGEMENT CO LIMITED?

    Last Confirmation Statement Made Up ToApr 18, 2026
    Next Confirmation Statement DueMay 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 18, 2025
    OverdueNo

    What are the latest filings for BOROUGH MEWS MANAGEMENT CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 25, 2025

    3 pagesAA

    Confirmation statement made on Apr 18, 2025 with updates

    8 pagesCS01

    Micro company accounts made up to Mar 25, 2024

    3 pagesAA

    Confirmation statement made on Apr 18, 2024 with updates

    8 pagesCS01

    Termination of appointment of Emma Birch as a director on Jan 24, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 25, 2023

    3 pagesAA

    Confirmation statement made on Apr 18, 2023 with updates

    9 pagesCS01

    Micro company accounts made up to Mar 25, 2022

    3 pagesAA

    Confirmation statement made on Apr 18, 2022 with updates

    8 pagesCS01

    Termination of appointment of Janette Kay Turner as a director on Oct 04, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 25, 2021

    3 pagesAA

    Confirmation statement made on Apr 18, 2021 with updates

    9 pagesCS01

    Micro company accounts made up to Mar 25, 2020

    3 pagesAA

    Confirmation statement made on Apr 18, 2020 with updates

    9 pagesCS01

    Micro company accounts made up to Mar 25, 2019

    2 pagesAA

    Confirmation statement made on Apr 18, 2019 with updates

    8 pagesCS01

    Termination of appointment of John Ross Clare as a director on Apr 11, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 25, 2018

    2 pagesAA

    Confirmation statement made on Apr 18, 2018 with updates

    8 pagesCS01

    Micro company accounts made up to Mar 25, 2017

    2 pagesAA

    Termination of appointment of David Campbell Moor as a director on Nov 09, 2017

    1 pagesTM01

    Termination of appointment of James Paul Pledger as a director on Sep 07, 2017

    1 pagesTM01

    Termination of appointment of Simon James Freytag as a director on Apr 21, 2017

    2 pagesTM01

    Confirmation statement made on Apr 18, 2017 with updates

    9 pagesCS01

    Appointment of Keemar Keemar as a director on May 05, 2016

    3 pagesAP01

    Who are the officers of BOROUGH MEWS MANAGEMENT CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06799318
    136378350001
    KEEMAR, Keemar
    Bedford Street
    S6 3BT Sheffield
    Flat 7 Borough Mews
    South Yorkshire
    United Kingdom
    Director
    Bedford Street
    S6 3BT Sheffield
    Flat 7 Borough Mews
    South Yorkshire
    United Kingdom
    United KingdomBritish85131990003
    MCDONALD, David Stuart
    32 Whirlow Court Road
    Ecclesall
    S11 9NT Sheffield
    South Yorkshire
    Secretary
    32 Whirlow Court Road
    Ecclesall
    S11 9NT Sheffield
    South Yorkshire
    British5129900001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    THE MCDONALD PARTNERSHIP
    Robert House Unit 7 Acorn Business
    Park Woodseats Close
    S8 0TB Sheffield
    Southyorkshire
    Secretary
    Robert House Unit 7 Acorn Business
    Park Woodseats Close
    S8 0TB Sheffield
    Southyorkshire
    Legal FormROYAL INSTITUTION OF CHARTERED SURVEYORS
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND & WALES
    127042460001
    BARKER, Stephen Dennis
    4 Loundsley Court
    Ashgate
    S42 7PW Chesterfield
    Derbyshire
    Director
    4 Loundsley Court
    Ashgate
    S42 7PW Chesterfield
    Derbyshire
    British51953480004
    BIRCH, Emma
    Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    9
    South Yorkshire
    United Kingdom
    Director
    Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    9
    South Yorkshire
    United Kingdom
    EnglandBritish138863680001
    CAREY, Michael John
    Woodend
    Kirby Lane Chapeltown
    S30 4YX Sheffield
    South Yorkshire
    Director
    Woodend
    Kirby Lane Chapeltown
    S30 4YX Sheffield
    South Yorkshire
    British40585610001
    CLARE, John Ross
    Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    3
    South Yorkshire
    United Kingdom
    Director
    Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    3
    South Yorkshire
    United Kingdom
    EnglandBritish123202720001
    DOWNHAM, Robert
    Flat 9
    Borough Mews, Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    Director
    Flat 9
    Borough Mews, Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    British96516060001
    FLETCHER, William Simon, Dr
    Apartment 15 Gibbs Yard
    Cross Bedford Street
    S6 3BQ Sheffield
    South Yorkshire
    Director
    Apartment 15 Gibbs Yard
    Cross Bedford Street
    S6 3BQ Sheffield
    South Yorkshire
    British89669390001
    FREYTAG, Simon James
    22 Bedford Street
    S6 3BT Sheffield
    20 Borough Mews
    South Yorkshire
    United Kingdom
    Director
    22 Bedford Street
    S6 3BT Sheffield
    20 Borough Mews
    South Yorkshire
    United Kingdom
    United KingdomBritish187043120001
    GIBBS, John Anthony
    The Old Vicarage
    Main Street Grenoside
    S30 3PN Sheffield
    South Yorkshire
    Director
    The Old Vicarage
    Main Street Grenoside
    S30 3PN Sheffield
    South Yorkshire
    British20846930001
    GILDERSLEVE, Benjamin James
    Flat 24 Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    Director
    Flat 24 Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    British87558000001
    MAYLAND, Alexandra Mary
    Flat 4 Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    Director
    Flat 4 Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    British87557910001
    MOOR, David Campbell
    22 Bedford Street
    S6 3BT Sheffield
    4 Borough Mews
    South Yorkshire
    United Kingdom
    Director
    22 Bedford Street
    S6 3BT Sheffield
    4 Borough Mews
    South Yorkshire
    United Kingdom
    United KingdomBritish187043480002
    PLEDGER, James Paul
    6 Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    Director
    6 Borough Mews
    22 Bedford Street
    S6 3BT Sheffield
    South Yorkshire
    EnglandBritish116952280001
    RAE, Keith
    Ingleside
    Blackbrook Road
    S10 4LP Sheffield
    South Yorkshire
    Director
    Ingleside
    Blackbrook Road
    S10 4LP Sheffield
    South Yorkshire
    United KingdomBritish87703020001
    RIHAL, Jatinder
    Borough Mews
    22 Bedford Street Shalesmoor
    S6 3BT Sheffield
    7
    South Yorkshire
    Director
    Borough Mews
    22 Bedford Street Shalesmoor
    S6 3BT Sheffield
    7
    South Yorkshire
    British138864930001
    TAYLOR, Leon Roy
    18 Gibbs Yard
    15 Cross Bedford Street
    S6 3BQ Sheffield
    South Yorkshire
    Director
    18 Gibbs Yard
    15 Cross Bedford Street
    S6 3BQ Sheffield
    South Yorkshire
    EnglandBritish117008530001
    TURNER, Janette Kay
    Borough Mews
    22 Cross Bedford Street
    S6 3BT Sheffield
    1
    South Yorkshire
    Director
    Borough Mews
    22 Cross Bedford Street
    S6 3BT Sheffield
    1
    South Yorkshire
    EnglandBritish128771040001

    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