STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED
Overview
Company Name | STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09561229 |
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 STAMFORD (ANVIL MEWS) 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 STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 21 Culley Court Orton Southgate PE2 6XD Peterborough England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
09561229 LIMITED | Sep 20, 2017 | Sep 20, 2017 |
What are the latest accounts for STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2026 |
Next Accounts Due On | Jan 31, 2027 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2026 |
---|---|
Next Confirmation Statement Due | May 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2025 |
Overdue | No |
What are the latest filings for STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 21 21 Culley Court Orton Southgate Peterborough Cambs PE2 6XD England to 21 Culley Court Orton Southgate Peterborough PE2 6XD on Apr 02, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Registered office address changed from 66 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA England to 21 21 Culley Court Orton Southgate Peterborough Cambs PE2 6XD on Jul 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Joanne Pearson on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Marie Fiona Fisher on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Joanne Pearson on Jan 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN United Kingdom to 66 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on Jan 11, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Marie Fiona Fisher on Jan 11, 2024 | 2 pages | CH01 | ||
Registered office address changed from 66 Culley Court Orton Southgate Peterborough PE2 6WA England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Jan 11, 2024 | 1 pages | AD01 | ||
Director's details changed for Ms Marie Fiona Fisher on Jan 11, 2024 | 2 pages | CH01 | ||
Appointment of Ms Joanne Pearson as a director on Oct 26, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 66 Culley Court Orton Southgate Peterborough PE2 6WA on Sep 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Jennifer Helen Davey as a director on Sep 27, 2023 | 1 pages | TM01 | ||
Appointment of Ms Marie Fiona Fisher as a director on Sep 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on Sep 20, 2023 | 1 pages | TM02 | ||
Appointment of Eight Asset Management (Eightam) Limited as a secretary on Sep 05, 2023 | 2 pages | AP04 | ||
Termination of appointment of Belgravia Block Management Ltd as a secretary on Sep 05, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Belgravia Block Management Ltd on Apr 01, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Registered office address changed from 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on Aug 21, 2022 | 1 pages | AD01 | ||
Who are the officers of STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FISHER, Marie Fiona | Director | Culley Court Orton Southgate PE2 6WA Peterborough 66 Culley Court Cambridgeshire England | England | British | Company Director | 157495860009 | ||||||||
PEARSON, Joanne | Director | Culley Court Orton Southgate PE2 6WA Peterborough 66 Cambridgeshire England | England | British | Company Secretary | 315544560002 | ||||||||
BROWN, Deborah | Secretary | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | 197114980001 | |||||||||||
BELGRAVIA BLOCK MANAGEMENT LTD | Secretary | City Road EC1V 2NX London 124 United Kingdom |
| 177184260001 | ||||||||||
EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED | Secretary | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex United Kingdom |
| 279862570001 | ||||||||||
DAVEY, Jennifer Helen | Director | Edinburgh Way CM20 2BN Harlow Unit 9, Astra Centre Essex England | England | British | Univeristy Lecturer | 271696570001 | ||||||||
EVANS, Adrian Lloyd | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Director | 198175850001 | ||||||||
HICK, Karl Stephen | Director | Falcon Way Southfields Business Park PE10 0FF Bourne Larkfleet House Lincolnshire | United Kingdom | British | Director | 200307640001 | ||||||||
WARNER, Gillian Sheila | Director | Commerce Road Lynch Wood PE2 6LR Peterborough 36 Tyndall Court England | England | British | Customer Service Advisor | 243529410001 |
Who are the persons with significant control of STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Larkfleet Limited | Oct 06, 2017 | Southfields Business Park PE10 0FF Bourne Larkfleet House England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for STAMFORD (ANVIL MEWS) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 08, 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