THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED - FOLKESTONE
Company Profile | Company Filings |
Overview
THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from FOLKESTONE ENGLAND and has the status: Active.
THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED was incorporated 14 years ago on 14/04/2010 and has the registered number: 07223835. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED was incorporated 14 years ago on 14/04/2010 and has the registered number: 07223835. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED - FOLKESTONE
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 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
126 ENBROOK VALLEY
FOLKESTONE
CT20 3NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS TONI SIMMONS | Secretary | 2022-03-20 | CURRENT | ||
MRS TONI SIMMONS | Jul 1966 | British | Director | 2021-01-14 | CURRENT |
MR SIMON MORRIS | Nov 1963 | British | Director | 2014-03-24 | CURRENT |
MR ALAN JOHN COATES | Sep 1952 | British | Director | 2010-04-14 UNTIL 2010-04-20 | RESIGNED |
MR ROBERT CHARLES EWER | Secretary | 2010-07-22 UNTIL 2010-07-22 | RESIGNED | ||
MR PHILIP COX | Oct 1974 | British | Director | 2014-03-24 UNTIL 2020-08-04 | RESIGNED |
MR JOHN WILLIAM STEBBINGS | May 1972 | British | Director | 2011-01-31 UNTIL 2012-01-20 | RESIGNED |
MR ANDREW SIMMONS | Feb 1964 | British | Director | 2020-10-05 UNTIL 2021-01-14 | RESIGNED |
MS JULIA ELLEN PRICE | Sep 1950 | British | Director | 2012-01-20 UNTIL 2012-11-01 | RESIGNED |
MR EDWARD FRANCIS OWENS | Aug 1966 | British | Director | 2011-01-31 UNTIL 2011-06-30 | RESIGNED |
MR PAUL SIMON OSBORNE | Dec 1961 | British | Director | 2014-03-10 UNTIL 2014-03-24 | RESIGNED |
MR CHRISTOPHER PAUL HENEY | Jan 1966 | British | Director | 2011-06-30 UNTIL 2014-03-10 | RESIGNED |
MR ALAN JOHN COATES | Sep 1952 | British | Director | 2010-04-14 UNTIL 2010-04-20 | RESIGNED |
ALEXANDER FLEMING | Corporate Secretary | 2014-07-01 UNTIL 2022-03-20 | RESIGNED | ||
MR STEPHEN BRAY | Oct 1962 | British | Director | 2012-11-01 UNTIL 2014-03-24 | RESIGNED |
MR DAVID CHARLES BURNS | Secretary | 2010-04-20 UNTIL 2010-07-22 | RESIGNED | ||
MR JASON STOKES | May 1967 | British | Director | 2010-04-20 UNTIL 2011-01-31 | RESIGNED |
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-04-14 UNTIL 2010-04-20 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-06-22 UNTIL 2010-07-22 | RESIGNED | ||
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2010-07-22 UNTIL 2014-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Morris | 2016-08-23 - 2020-10-05 | 11/1963 | Hythe Kent | Significant influence or control |
Mr Philip Cox | 2016-08-23 - 2020-08-04 | 10/1974 | Hythe Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2022-10-20 | 31-12-2021 | £6,664 equity |
Micro-entity Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2021-09-22 | 31-12-2020 | £11,889 equity |
Micro-entity Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2021-01-09 | 31-12-2019 | £13,492 equity |
Micro-entity Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2019-10-30 | 31-12-2018 | £11,625 equity |
Micro-entity Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2018-11-22 | 01-01-2018 | £8,943 equity |
Micro-entity Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2017-09-30 | 31-12-2016 | £7,087 equity |
Micro-entity Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2016-10-22 | 31-12-2015 | £5,857 equity |
Abbreviated Company Accounts - THE MEWS (SANDGATE) MANAGEMENT COMPANY LIMITED | 2015-09-08 | 31-12-2014 | £6,874 Cash £5,901 equity |