ALBION MEWS (CHESTER) LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
ALBION MEWS (CHESTER) LIMITED is a Private Limited Company from NEW MILTON ENGLAND and has the status: Active.
ALBION MEWS (CHESTER) LIMITED was incorporated 12 years ago on 20/05/2011 and has the registered number: 07642319. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALBION MEWS (CHESTER) LIMITED was incorporated 12 years ago on 20/05/2011 and has the registered number: 07642319. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALBION MEWS (CHESTER) LIMITED - NEW MILTON
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
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROY GALE-HASLEHAM | Oct 1951 | British | Director | 2011-05-20 | CURRENT |
MR GARY SOLOMON | Dec 1973 | British | Director | 2022-12-09 | CURRENT |
MRS HELEN FODEN | Sep 1978 | British | Director | 2022-11-10 | CURRENT |
MR LEE DAVID COX | Apr 1972 | British | Director | 2011-05-20 | CURRENT |
MS SASHA JAYNE EDGE | Mar 1966 | British | Director | 2011-11-15 UNTIL 2020-01-03 | RESIGNED |
MS NITA ODEDRA | Aug 1973 | British | Director | 2015-10-10 UNTIL 2020-03-30 | RESIGNED |
MR HELMUT KESSLER | Mar 1966 | German | Director | 2016-04-25 UNTIL 2020-01-03 | RESIGNED |
JENNIFER ANNE MARIE ROSCOE | Jul 1975 | British | Director | 2011-11-15 UNTIL 2018-07-12 | RESIGNED |
MS JANET SEARLE | Jun 1946 | British | Director | 2011-12-13 UNTIL 2022-01-21 | RESIGNED |
MR STUART WILLIAM GRANT | Nov 1965 | British | Director | 2011-05-20 UNTIL 2011-07-08 | RESIGNED |
MR KEVIN DAVID O'REILLY | Secretary | 2014-12-09 UNTIL 2015-10-10 | RESIGNED | ||
MRS JEANETTE LESLEY KESSLER | Nov 1964 | British | Director | 2013-04-30 UNTIL 2016-04-25 | RESIGNED |
BERRYS | Corporate Secretary | 2012-01-19 UNTIL 2015-10-10 | RESIGNED | ||
MR RUAIDHRI JAMES MICHAEL FITZSIMONS | Oct 1962 | Irish | Director | 2011-05-20 UNTIL 2012-02-01 | RESIGNED |
MR IAN JAMES | Sep 1960 | British | Director | 2011-05-20 UNTIL 2012-02-08 | RESIGNED |
DR CAROL ELIZABETH DEWHURST | Oct 1958 | British | Director | 2011-05-20 UNTIL 2020-01-03 | RESIGNED |
MS JANET SEARLE | Jun 1946 | British | Director | 2011-05-20 UNTIL 2011-05-20 | RESIGNED |
MATTHEW'S OF CHESTER LIMITED | Corporate Secretary | 2015-10-10 UNTIL 2016-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Helen Foden | 2022-11-10 | 9/1978 | Chester Cheshire | Significant influence or control |
Ms Janet Searle | 2016-04-06 - 2022-01-21 | 6/1946 | Chester Cheshire | Significant influence or control |
Ms Jennifer Anne Marie Roscoe | 2016-04-06 - 2020-03-30 | 7/1975 | Chester | Significant influence or control |
Ms Carol Elizabeth Dewhurst | 2016-04-06 - 2020-01-03 | 10/1958 | Chester | Significant influence or control |
Ms Sasha Jayne Edge | 2016-04-06 - 2020-01-03 | 3/1966 | Chester | Significant influence or control |
Mr Lee David Cox | 2016-04-06 | 4/1972 | New Milton Hampshire | Significant influence or control |
Mr David Roy Gale-Hasleham | 2016-04-06 | 10/1951 | New Milton Hampshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALBION_MEWS_(CHESTER)_LIM - Accounts | 2023-09-16 | 31-12-2022 | £20 equity |
ALBION_MEWS_(CHESTER)_LIM - Accounts | 2022-06-23 | 31-12-2021 | £17,806 Cash £17,533 equity |
ALBION_MEWS_(CHESTER)_LIM - Accounts | 2021-04-24 | 31-12-2020 | £22,380 Cash £19,241 equity |
ALBION_MEWS_(CHESTER)_LIM - Accounts | 2020-09-08 | 31-12-2019 | £25,193 Cash £24,107 equity |
Abbreviated Company Accounts - ALBION MEWS (CHESTER) LIMITED | 2016-10-01 | 31-12-2015 | £-184 equity |
Albion Mews (Chester) Limited - Limited company - abbreviated - 11.9 | 2016-02-09 | 31-12-2014 | £10 equity |
Albion Mews (Chester) Limited - Limited company - abbreviated - 11.6 | 2015-03-05 | 31-05-2014 | £10 equity |