BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED
Overview
Company Name | BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04805579 |
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 BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED located?
Registered Office Address | 89 Bridge Road KT8 9HH East Molesey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Bridge House 74 Broad Street Teddington TW11 8QT England to 89 Bridge Road East Molesey KT8 9HH on Feb 14, 2024 | 1 pages | AD01 | ||
Appointment of Mr Philip James Sweeting as a secretary on Feb 14, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sneller Property Consultants Limited as a secretary on Feb 14, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter David Conroy as a director on Jun 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Neil Chadwick as a director on Nov 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Previous accounting period shortened from Jul 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Registered office address changed from 6 Castle Business Village Station Road Hampton Middlesex TW12 2BX to Bridge House 74 Broad Street Teddington TW11 8QT on Sep 03, 2019 | 1 pages | AD01 | ||
Termination of appointment of Philip John Baker as a director on Aug 10, 2019 | 1 pages | TM01 | ||
Appointment of Sneller Property Consultants Limited as a secretary on Jun 01, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Jul 09, 2019 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||
Who are the officers of BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWEETING, Philip James | Secretary | Bridge Road KT8 9HH East Molesey 89 England | 319317560001 | |||||||
CONROY, Peter David | Director | Bridge Road KT8 9HH East Molesey 89 England | England | British | Retired | 296755620001 | ||||
FARMAN, Denis John | Secretary | 28 Park Gate Mount Avenue Ealing W5 1PX London | British | 72835860001 | ||||||
LUDLOW, Kim Steven | Secretary | 16 Wolsey Road TW15 2RB Ashford Middlesex | British | Designer | 67881930001 | |||||
FORSTERS SECRETARIES LIMITED | Nominee Secretary | 67 Grosvenor Street W1K 3JN London | 900025250001 | |||||||
SNELLER PROPERTY CONSULTANTS LIMITED | Secretary | 74 Broad Street TW11 8QT Teddington Bridge House England | 205624490001 | |||||||
BAKER, Philip John | Director | Whitebeams 3 Temples Close Moor Park GU10 1RB Farnham Surrey | England | British | Chartered Surveyor | 68815070002 | ||||
CHADWICK, Jeremy Neil | Director | 96 Park Road TW11 0AN Teddington Middlesex | United Kingdom | British | Managing Director | 18335120002 | ||||
CONNOR, Anthony | Director | Oakfield House RH14 0NU Kirdford West Sussex | United Kingdom | British | Director | 9872880001 | ||||
RYAN, Claire | Director | 242a Fulham Road SW10 9NA London | Irish | Paralegal | 82118490001 | |||||
WICKENS, Graham Campbell | Director | 9 Sandown Gate KT10 9LB Esher Surrey | England | British | Chartered Surveyor | 33708370006 |
Who are the persons with significant control of BUSHEY PARK MEWS MANAGEMENT COMPANY (NO 1) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip John Baker | Apr 06, 2016 | Castle Bsuiness Village Station Road TW12 2BX Hampton 6 Middlesex Tw12 2bx England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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