CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 21/11/1996 and has the registered number: 03281822. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 21/11/1996 and has the registered number: 03281822. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.
CARISBROOKE MEWS MANAGEMENT COMPANY LIMITED - NORTHAMPTON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
14 BRIDGE STREET
NORTHAMPTON
NN1 1NW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS GLENYS ODAMS | Sep 1932 | British | Director | 2016-02-13 | CURRENT |
MS WAZEEHA LAHER | Jun 1972 | British | Director | 2016-02-13 | CURRENT |
MS DAXA HINDOCHA | Apr 1961 | British | Director | 2020-12-04 | CURRENT |
MR GREGORY CONWAY | Secretary | 2016-02-13 UNTIL 2020-11-04 | RESIGNED | ||
HUGH STEPHEN WILLIAMS | Jan 1944 | British | Director | 1996-11-21 UNTIL 1998-03-02 | RESIGNED |
GREGORY JAMES CONWAY | Jan 1948 | British | Secretary | 1999-12-23 UNTIL 2007-12-10 | RESIGNED |
DAVID JOHN COTTON | Feb 1958 | Secretary | 1998-03-02 UNTIL 1999-12-03 | RESIGNED | |
KENNETH JOHN GRAINGER | Dec 1948 | British | Secretary | 2007-12-10 UNTIL 2012-11-23 | RESIGNED |
CALLUM LAING NUTTALL | Dec 1967 | British | Secretary | 1996-11-21 UNTIL 1998-03-02 | RESIGNED |
SALLY ODAMS | Secretary | 2020-11-04 UNTIL 2021-12-17 | RESIGNED | ||
MR PHILIP SELL | Secretary | 2012-11-23 UNTIL 2016-02-13 | RESIGNED | ||
MR PHILIP SELL | Apr 1956 | British | Director | 2012-11-23 UNTIL 2016-02-13 | RESIGNED |
KENNETH JOHN GRAINGER | Dec 1948 | British | Director | 2004-01-06 UNTIL 2016-02-13 | RESIGNED |
CATHERINE RHODA SELL | Jan 1928 | British | Director | 1998-04-24 UNTIL 2015-02-28 | RESIGNED |
MR TONY ODAMS | Jul 1933 | British | Director | 2016-02-13 UNTIL 2016-12-03 | RESIGNED |
CALLUM LAING NUTTALL | Dec 1967 | British | Director | 1996-11-21 UNTIL 1998-03-02 | RESIGNED |
MRS SARAH LUCY CHARLTON | Jul 1978 | British | Director | 2021-12-17 UNTIL 2022-06-15 | RESIGNED |
DAVID JOHN COTTON | Feb 1958 | Director | 1998-03-02 UNTIL 1999-12-03 | RESIGNED | |
JANICE CONWAY | Jul 1949 | British | Director | 1998-03-02 UNTIL 2019-09-16 | RESIGNED |
GREGORY JAMES CONWAY | Jan 1948 | British | Director | 1998-03-02 UNTIL 2020-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wazeeha Laher | 2020-12-04 | 6/1972 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Glenys Odams | 2020-12-04 | 9/1932 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Daxa Hindocha | 2020-12-04 | 4/1961 | Leicester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gregory James Conway | 2016-05-31 - 2020-12-04 | 1/1948 | Leicester | Significant influence or control |