HARECASTLE MEWS LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
HARECASTLE MEWS LIMITED is a Private Limited Company from STOKE-ON-TRENT ENGLAND and has the status: Active.
HARECASTLE MEWS LIMITED was incorporated 14 years ago on 28/01/2010 and has the registered number: 07139239. The accounts status is DORMANT and accounts are next due on 31/10/2024.
HARECASTLE MEWS LIMITED was incorporated 14 years ago on 28/01/2010 and has the registered number: 07139239. The accounts status is DORMANT and accounts are next due on 31/10/2024.
HARECASTLE MEWS LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
1 HARECASTLE MEWS THE AVENUE
STOKE-ON-TRENT
ST7 1AQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLE ELIZABETH FAIRBROTHER | Aug 1960 | British | Director | 2014-04-08 | CURRENT |
MR DAVID GREEN | Secretary | 2022-06-22 | CURRENT | ||
MR DAVID GREEN | Mar 1966 | British | Director | 2020-10-07 | CURRENT |
MR SIMON PAUL KNIGHT | Aug 1987 | British | Director | 2022-07-16 | CURRENT |
MRS GILLIAN SEYMOUR | Apr 1965 | British | Director | 2022-07-11 | CURRENT |
MR SIMON ROBERT ORME | Aug 1977 | British | Director | 2022-06-22 | CURRENT |
MR MARK ANTHONY BATCH | Aug 1976 | British | Director | 2014-04-08 | CURRENT |
MR DAVID BREWSTER | May 1985 | British | Director | 2014-04-08 | CURRENT |
MRS TRACEY ANN DAWSON | Mar 1969 | British | Director | 2010-01-28 UNTIL 2012-07-24 | RESIGNED |
MISS REBECCA CLAIRE POPPLETON | Secretary | 2014-05-16 UNTIL 2019-02-28 | RESIGNED | ||
MISS DEBBIE GOODE | Jun 1980 | British | Director | 2014-04-08 UNTIL 2022-06-22 | RESIGNED |
KELLIE LOWE | Sep 1975 | British | Director | 2014-04-08 UNTIL 2022-07-12 | RESIGNED |
TRACEY LYNCH | Nov 1966 | British | Director | 2014-04-08 UNTIL 2022-07-16 | RESIGNED |
MR PHILIP DAVID MANSON | Oct 1977 | British | Director | 2012-07-24 UNTIL 2014-04-08 | RESIGNED |
MISS AMIE SCAHILL | Oct 1993 | British | Director | 2019-02-10 UNTIL 2020-10-07 | RESIGNED |
DEBBIE ANN GOODE | Secretary | 2014-04-08 UNTIL 2014-05-16 | RESIGNED | ||
MISS DEBBIE ANN GOODE | Secretary | 2019-02-28 UNTIL 2022-06-22 | RESIGNED | ||
ROSEMARY SCAHILL | Oct 1956 | British | Director | 2014-04-08 UNTIL 2018-02-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2023-10-18 | 31-01-2023 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2022-10-16 | 31-01-2022 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2021-11-24 | 31-01-2021 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2021-01-12 | 31-01-2020 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2019-10-15 | 31-01-2019 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2018-10-16 | 31-01-2018 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2017-09-23 | 31-01-2017 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2016-09-20 | 31-01-2016 | £7 Cash £7 equity |
Dormant Company Accounts - HARECASTLE MEWS LIMITED | 2015-11-21 | 31-01-2015 | £7 Cash £7 equity |