STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED
Overview
Company Name | STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09251479 |
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 STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 14a The High Street SN16 9AU Malmesbury Wiltshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Registered office address changed from Mcgills 14a the High Street Malmesbury Wiltshire SN16 9AU United Kingdom to 14a the High Street Malmesbury Wiltshire SN16 9AU on May 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Russell Fitch as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katherine Claire Roy as a director on Aug 27, 2021 | 1 pages | TM01 | ||
Current accounting period extended from Oct 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 04, 2020 with updates | 3 pages | CS01 | ||
Registered office address changed from Mcgills 1st Floor the Barn, Cross Hayes Malmesbury Wiltshire SN16 9BE United Kingdom to Mcgills 14a the High Street Malmesbury Wiltshire SN16 9AU on Oct 26, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 6 pages | AA | ||
Director's details changed for Mr Malcolm John Hall on Dec 10, 2019 | 2 pages | CH01 | ||
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills 1st Floor the Barn, Cross Hayes Malmesbury Wiltshire SN16 9BE on Dec 10, 2019 | 1 pages | AD01 | ||
Registered office address changed from 7 Storey Mews Malmesbury SN16 0FH England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on Dec 10, 2019 | 1 pages | AD01 | ||
Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 7 Storey Mews Malmesbury SN16 0FH on Dec 09, 2019 | 1 pages | AD01 | ||
Termination of appointment of Pitsec Ltd as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Oct 07, 2019 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Steven Edward Hird as a person with significant control on Nov 21, 2016 | 1 pages | PSC07 | ||
Appointment of Mr Malcolm John Hall as a director on Jul 18, 2019 | 2 pages | AP01 | ||
Who are the officers of STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Ian Christopher | Director | SN16 9AU Malmesbury 14a The High Street Wiltshire United Kingdom | England | British | Retired | 260403610001 | ||||||||
FITCH, Russell John | Director | SN16 9AU Malmesbury 14a The High Street Wiltshire United Kingdom | England | British | Director | 286814500001 | ||||||||
HALL, Malcolm John | Director | SN16 9AU Malmesbury 14a The High Street Wiltshire United Kingdom | England | British | Programme Director | 260625620001 | ||||||||
PAINTER, Geraldine | Director | SN16 9AU Malmesbury 14a The High Street Wiltshire United Kingdom | England | British | Counsellor | 180659380001 | ||||||||
PITSEC LTD | Secretary | RG1 7SR Reading 47 Castle Street United Kingdom |
| 129561800001 | ||||||||||
HIRD, Steven Edward | Director | B95 5QR Henley-In-Arden Cala Homes Ltd Brook House Birmingham Road United Kingdom | England | British | Director | 135117990002 | ||||||||
ROBSON, Geoffrey | Director | B95 5QR Henley-In-Arden Cala Homes Ltd Brook House Birmingham Road United Kingdom | England | English | Director | 84296370001 | ||||||||
ROY, Katherine Claire | Director | 14a The High Street SN16 9AU Malmesbury Mcgills Wiltshire United Kingdom | England | British | Office Manager | 260403550001 |
Who are the persons with significant control of STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Geoffrey Robson | Apr 06, 2016 | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Steven Edward Hird | Apr 06, 2016 | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for STOREY MEWS (MALMESBURY) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 09, 2019 | 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