MEZZO APARTMENTS LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
MEZZO APARTMENTS LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
MEZZO APARTMENTS LIMITED was incorporated 19 years ago on 28/06/2004 and has the registered number: 05164116. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MEZZO APARTMENTS LIMITED was incorporated 19 years ago on 28/06/2004 and has the registered number: 05164116. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
MEZZO APARTMENTS LIMITED - SHEFFIELD
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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
356 MEADOWHEAD
SHEFFIELD
SOUTH YORKSHIRE
S8 7UJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/05/2023 | 02/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2023-04-28 | CURRENT | ||
MRS. ELIZABETH JANE CURLEY | Jul 1977 | British | Director | 2009-12-07 | CURRENT |
MR MAURICE GRANVILLE LESLIE STAPLES | Jul 1946 | British | Director | 2006-01-17 | CURRENT |
JENNIFER CORNWALL | May 1957 | British | Director | 2006-01-17 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2004-06-28 UNTIL 2004-06-28 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-06-28 UNTIL 2004-06-28 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-06-28 UNTIL 2004-06-28 | RESIGNED | ||
BLUE PROPERTY MANAGEMENT UK LIMITED | Corporate Secretary | 2006-12-19 UNTIL 2009-07-01 | RESIGNED | ||
JOHN WILLIAM GARNER | May 1944 | British | Director | 2004-06-28 UNTIL 2006-01-13 | RESIGNED |
MR JOHN JOSEPH VINCENT GOSSAGE | Sep 1948 | British | Director | 2004-06-28 UNTIL 2006-01-13 | RESIGNED |
BONAMY EUAN FORBES TEMPLE | Dec 1977 | Secretary | 2004-06-28 UNTIL 2006-01-17 | RESIGNED | |
MR PETER DAVID EVANS | Jan 1974 | British | Secretary | 2006-01-17 UNTIL 2006-12-19 | RESIGNED |
MR RICHARD CHARLES MCDONALD | Feb 1967 | British | Secretary | 2009-07-01 UNTIL 2023-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Charles Mcdonald | 2016-11-10 - 2022-04-14 | 2/1967 | Sheffield South Yorkshire |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mezzo Apartments Limited 30/06/2022 iXBRL | 2023-03-10 | 30-06-2022 | £25,145 Cash £25,920 equity |
Micro-entity Accounts - MEZZO APARTMENTS LIMITED | 2021-10-29 | 30-06-2021 | £23,576 equity |
Micro-entity Accounts - MEZZO APARTMENTS LIMITED | 2021-03-17 | 30-06-2020 | £19,410 equity |
Micro-entity Accounts - MEZZO APARTMENTS LIMITED | 2019-08-03 | 30-06-2019 | £15,389 equity |
Micro-entity Accounts - MEZZO APARTMENTS LIMITED | 2019-01-24 | 30-06-2018 | £12,571 equity |
Micro-entity Accounts - MEZZO APARTMENTS LIMITED | 2018-02-27 | 30-06-2017 | £11,061 Cash £11,540 equity |
Abbreviated Company Accounts - MEZZO APARTMENTS LIMITED | 2017-01-06 | 30-06-2016 | £17,555 Cash £17,643 equity |
Abbreviated Company Accounts - MEZZO APARTMENTS LIMITED | 2015-09-18 | 30-06-2015 | £16,097 Cash £15,202 equity |
Abbreviated Company Accounts - MEZZO APARTMENTS LIMITED | 2014-10-14 | 30-06-2014 | £12,454 Cash £11,544 equity |