DOUGLAS MEWS MANAGEMENT COMPANY LIMITED - POOLE
Company Profile | Company Filings |
Overview
DOUGLAS MEWS MANAGEMENT COMPANY LIMITED is a Private Limited Company from POOLE UNITED KINGDOM and has the status: Active.
DOUGLAS MEWS MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 08/04/1992 and has the registered number: 02704767. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
DOUGLAS MEWS MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 08/04/1992 and has the registered number: 02704767. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
DOUGLAS MEWS MANAGEMENT COMPANY LIMITED - POOLE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
TOWNGATE HOUSE
POOLE
DORSET
BH15 2PW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN CATHERINE DAY | Oct 1958 | British | Director | 2019-05-03 | CURRENT |
EVOLVE BLOCK & ESTATE MANAGEMENT LTD. | Corporate Secretary | 2023-04-01 | CURRENT | ||
DAVID GORDON DAY | Jun 1952 | British | Director | 2019-05-03 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1992-04-08 UNTIL 1992-04-08 | RESIGNED | ||
CRAIG SNELL | Feb 1971 | British | Director | 1998-10-09 UNTIL 2000-02-11 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-04-08 UNTIL 1992-04-08 | RESIGNED | ||
DAVID DELAHOY | Jun 1940 | British | Secretary | 1998-10-09 UNTIL 2007-03-31 | RESIGNED |
GAIL ROSEMARY NUTTALL | Jul 1945 | British | Secretary | 1992-04-08 UNTIL 1994-10-14 | RESIGNED |
NEIL DAVID OTTAWAY | Mar 1973 | British | Secretary | 2007-04-01 UNTIL 2021-04-19 | RESIGNED |
ANTHONY VICTOR PHILLIPS | Sep 1930 | British | Secretary | 1994-10-14 UNTIL 1998-10-09 | RESIGNED |
STEVEN HAYES | Nov 1960 | British | Director | 1996-10-18 UNTIL 2000-10-13 | RESIGNED |
JOY HUMPHREYS | Jul 1970 | British | Director | 1994-10-14 UNTIL 1995-10-06 | RESIGNED |
WENDY PITTENDRIGH | Oct 1965 | British | Director | 2000-10-13 UNTIL 2002-10-11 | RESIGNED |
ANTHONY VICTOR PHILLIPS | Sep 1930 | British | Director | 1994-10-14 UNTIL 1998-10-09 | RESIGNED |
NEIL DAVID OTTAWAY | Mar 1973 | British | Director | 2005-10-19 UNTIL 2021-04-19 | RESIGNED |
LESLIE DUNCAN NUTTALL | Mar 1944 | British | Director | 1992-04-08 UNTIL 1994-10-14 | RESIGNED |
GAIL ROSEMARY NUTTALL | Jul 1945 | British | Director | 1992-04-08 UNTIL 1994-10-14 | RESIGNED |
JAMES MATTHEW MAX | Feb 1972 | British | Director | 2003-03-07 UNTIL 2003-12-31 | RESIGNED |
SALLY LEWIS | Mar 1966 | British | Director | 1998-10-09 UNTIL 2001-07-17 | RESIGNED |
FREDERICK CHARLES LEMAR | Oct 1933 | British | Director | 1994-10-14 UNTIL 2005-10-19 | RESIGNED |
CARMELINA MARY HAMPTON | Jul 1963 | British | Director | 1994-10-14 UNTIL 1996-10-18 | RESIGNED |
MRS MAXINE ELIZABETH HARTWELL | Apr 1970 | British | Director | 2002-10-11 UNTIL 2011-10-12 | RESIGNED |
BRENDA MARY VERNOUM | Apr 1949 | British | Director | 2005-09-01 UNTIL 2008-06-24 | RESIGNED |
DAVID DELAHOY | Jun 1940 | British | Director | 1994-10-14 UNTIL 2007-03-31 | RESIGNED |
SHIRLEY DEARDEN | Nov 1954 | British | Director | 1996-03-01 UNTIL 1999-10-08 | RESIGNED |
HELEN CLARE BRYAN | Jun 1973 | British | Director | 2006-10-01 UNTIL 2021-04-19 | RESIGNED |
SIMON PAUL BARTLETT | Apr 1974 | British | Director | 1994-10-14 UNTIL 1998-10-09 | RESIGNED |
DEBORAH WHITE | Oct 1971 | British | Director | 1994-10-14 UNTIL 1995-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stonewater Limited | 2016-04-06 | Bournemouth Dorset |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Douglas Mews Management Company Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-20 | 31-03-2023 | £92 equity |
DOUGLAS MEWS MANAGEMENT COMPANY LIMITED | 2022-12-23 | 31-03-2022 | 4,051 Cash 5,104 equity |
Douglas Mews Management Company Limited - Period Ending 2021-03-31 | 2021-12-04 | 31-03-2021 | £6,747 Cash £6,800 equity |
Douglas Mews Management Company Limited - Period Ending 2020-03-31 | 2020-12-22 | 31-03-2020 | £5,597 Cash £6,345 equity |
Douglas Mews Management Company Limited - Period Ending 2019-03-31 | 2019-11-05 | 31-03-2019 | £6,572 Cash £7,066 equity |
Douglas Mews Management Company Limited - Period Ending 2018-03-31 | 2018-09-04 | 31-03-2018 | £8,267 Cash £8,622 equity |
Douglas Mews Management Company Limited - Period Ending 2016-03-31 | 2016-12-21 | 31-03-2016 | £12,827 Cash £10,374 equity |