LANCASTER MEWS MANAGEMENT COMPANY LIMITED
Overview
Company Name | LANCASTER MEWS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05320610 |
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 LANCASTER MEWS MANAGEMENT COMPANY LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is LANCASTER MEWS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Chiltern House Marsack Street Caversham RG4 5AP Reading England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANCASTER MEWS MANAGEMENT COMPANY 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 LANCASTER MEWS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for LANCASTER MEWS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Lloyd Buckley as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Allan Philips as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Gillian Patricia Murray as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Allan Philips as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Chansecs Limited as a secretary on May 10, 2021 | 2 pages | AP04 | ||
Termination of appointment of Michael Haas as a director on Feb 03, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Gillian Patricia Murray as a director on Feb 03, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 23, 2019 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Termination of appointment of Andrew John Lawrence as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Appointment of Mr Michael Haas as a director on Jan 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Angela Heather Peters as a secretary on Jan 30, 2019 | 1 pages | TM02 | ||
Registered office address changed from The Rectory 1 Hall Road Great Totham Maldon CM9 8NN England to Chiltern House Marsack Street Caversham Reading RG4 5AP on Jan 30, 2019 | 1 pages | AD01 | ||
Termination of appointment of Angela Heather Peters as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of LANCASTER MEWS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHANSECS LIMITED | Secretary | Marsack Street Caversham RG4 5AP Reading Chiltern House England |
| 120444430001 | ||||||||||
BUCKLEY, James Lloyd | Director | Marsack Street Caversham RG4 5AP Reading Chiltern House England | England | British | Chartered Surveyor | 300215640001 | ||||||||
ATKINSON, Nicholas James Vivian | Secretary | Farnham Road GU33 6LT Liss Stone House Hampshire | British | 137730540001 | ||||||||||
KING, Eileen | Secretary | 9 Marsh Place Pangbourne RG8 7GA Reading Berkshire | British | Retired | 115206990001 | |||||||||
KING, Eileen | Secretary | 9 Marsh Place Pangbourne RG8 7GA Reading Berkshire | British | Retired | 115206990001 | |||||||||
PETERS, Angela Heather | Secretary | Marsh Place Pangbourne RG8 7GA Reading 8 England | 180503090001 | |||||||||||
PITSEC LIMITED | Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 | |||||||||||
BASS, Raymond Leslie | Director | Pangbourne Hill Pangbourne RG8 7AS Reading Ming Shang House Berkshire England | England | British | Retired | 115207290002 | ||||||||
HAAS, Michael | Director | Swanston Field Whitchurch On Thames RG8 7HP Reading 10 England | England | British | Estate Agent Director | 85748800003 | ||||||||
HARWOOD, Carol Jane | Director | 4 Oakmead RG26 5JD Bramley Hampshire | United Kingdom | British | Director | 84199450001 | ||||||||
KING, Eileen | Director | 9 Marsh Place Pangbourne RG8 7GA Reading Berkshire | England | British | Retired | 115206990001 | ||||||||
LAWRENCE, Andrew John | Director | 3 Marsh Place RG8 7GA Pangbourne Berkshire | United Kingdom | British | Engineer | 67813600002 | ||||||||
MURRAY, Gillian Patricia | Director | Marsack Street Caversham RG4 5AP Reading Chiltern House England | England | British | Retired | 279367600001 | ||||||||
PETERS, Angela Heather | Director | Marsh Place Pangbourne RG8 7GA Reading 8 Berkshire England | England | British | Teacher | 175814760001 | ||||||||
PHILIPS, Andrew Allan | Director | Marsh Place Pangbourne RG8 7GA Reading 4 England | England | British | Financial Analyst | 290155180001 | ||||||||
PRICE, Robert Edward | Director | Cart Cottage Church Lane Cliddesden RG25 2JQ Basingstoke Hampshire | United Kingdom | British | Chartered Surveyor | 151470920001 | ||||||||
CASTLE NOTORNIS LIMITED | Director | 47 Castle Street RG1 7SR Reading | 39348570001 | |||||||||||
PITSEC LIMITED | Director | 47 Castle Street RG1 7SR Reading Berkshire | 38734010001 |
What are the latest statements on persons with significant control for LANCASTER MEWS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 23, 2016 | 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