STOKE PARK MEWS MANAGEMENT COMPANY LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
STOKE PARK MEWS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY and has the status: Active.
STOKE PARK MEWS MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 23/08/2006 and has the registered number: 05914129. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
STOKE PARK MEWS MANAGEMENT COMPANY LIMITED was incorporated 17 years ago on 23/08/2006 and has the registered number: 05914129. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
STOKE PARK MEWS MANAGEMENT COMPANY LIMITED - COVENTRY
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 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
208 BINLEY ROAD
COVENTRY
CV3 1HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/10/2023 | 15/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HANNAH MARTYNYSZYN | Nov 1995 | English | Director | 2022-08-05 | CURRENT |
MRS ANNA HENRIIKA MCWATTERS | Mar 1974 | British | Director | 2023-01-27 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2006-08-23 UNTIL 2006-08-23 | RESIGNED | ||
VICTOR MICHEAL JONES | Oct 1962 | British | Director | 2006-09-29 UNTIL 2023-01-27 | RESIGNED |
MR THOMAS DENNIS DUNNE | May 1942 | British | Director | 2015-03-26 UNTIL 2017-03-13 | RESIGNED |
MRS MARGERY ANN DUNNE | Sep 1943 | British | Director | 2015-03-26 UNTIL 2019-03-01 | RESIGNED |
NICOLA CLARE DAVIS | Oct 1981 | British | Director | 2006-08-23 UNTIL 2015-03-26 | RESIGNED |
MR KIERON THOMAS DUNNE | Aug 1975 | British | Director | 2019-03-01 UNTIL 2022-08-05 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2006-08-23 UNTIL 2006-08-23 | RESIGNED | ||
VICTOR MICHEAL JONES | Oct 1962 | British | Secretary | 2006-09-29 UNTIL 2015-06-23 | RESIGNED |
NICOLA CLARE DAVIS | Oct 1981 | British | Secretary | 2006-08-23 UNTIL 2015-03-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Anna Henriika Mcwatters | 2023-01-27 | 3/1974 | Coventry |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Miss Hannah Martynyszyn | 2022-08-05 | 11/1995 | Coventry |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Victor Michael Jones | 2019-10-02 - 2023-01-27 | 10/1962 | Coventry |
Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Kieron Thomas Dunne | 2019-10-02 - 2022-08-05 | 8/1975 | Kenilworth | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stoke Park Mews Management Company Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-11-08 | 31-08-2023 | £495 Cash £-58 equity |
Stoke Park Mews Management Company Ltd - Accounts to registrar (filleted) - small 22.3 | 2023-02-28 | 31-08-2022 | £184 Cash £-339 equity |
Stoke Park Mews Management Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-04-29 | 31-08-2021 | £111 Cash £-382 equity |
Stoke Park Mews Management Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-25 | 31-08-2020 | £240 Cash £-223 equity |
Dormant Company Accounts - STOKE PARK MEWS MANAGEMENT COMPANY LIMITED | 2020-03-11 | 31-08-2019 | |
Dormant Company Accounts - STOKE PARK MEWS MANAGEMENT COMPANY LIMITED | 2017-05-26 | 31-08-2016 | |
Dormant Company Accounts - STOKE PARK MEWS MANAGEMENT COMPANY LIMITED | 2016-05-25 | 31-08-2015 | |
Dormant Company Accounts - STOKE PARK MEWS MANAGEMENT COMPANY LIMITED | 2015-05-23 | 31-08-2014 |