GEORGIAN MEWS MANAGEMENT COMPANY LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2SB

Company number 05039091
Status Active
Incorporation Date 10 February 2004
Company Type Private Limited Company
Address OLD LINEN COURT, 83-85 SHAMBLES STREET, BARNSLEY, SOUTH YORKSHIRE, S70 2SB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of GEORGIAN MEWS MANAGEMENT COMPANY LIMITED are www.georgianmewsmanagementcompany.co.uk, and www.georgian-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Georgian Mews Management Company Limited is a Private Limited Company. The company registration number is 05039091. Georgian Mews Management Company Limited has been working since 10 February 2004. The present status of the company is Active. The registered address of Georgian Mews Management Company Limited is Old Linen Court 83 85 Shambles Street Barnsley South Yorkshire S70 2sb. . PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED is a Secretary of the company. BARRON, Antony is a Director of the company. HUNT, Dawn Marie is a Director of the company. RICKETTS, Lucianne is a Director of the company. Secretary MCDONALD, David Stuart has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOLTON, David George has been resigned. Director LIGHT, Mavis Veronica has been resigned. Director MCDONALD, David Simon has been resigned. Director O'BRIEN, Sarah-Jane has been resigned. Director WALKER, Kyra has been resigned. Director WHITFIELD, John James has been resigned. Director WREN, James Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED
Appointed Date: 01 January 2011

Director
BARRON, Antony
Appointed Date: 01 January 2011
67 years old

Director
HUNT, Dawn Marie
Appointed Date: 22 November 2011
55 years old

Director
RICKETTS, Lucianne
Appointed Date: 31 March 2010
62 years old

Resigned Directors

Secretary
MCDONALD, David Stuart
Resigned: 11 December 2004
Appointed Date: 10 February 2004

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 01 January 2011
Appointed Date: 11 December 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

Director
BOLTON, David George
Resigned: 11 December 2004
Appointed Date: 10 February 2004
75 years old

Director
LIGHT, Mavis Veronica
Resigned: 31 March 2010
Appointed Date: 09 September 2006
78 years old

Director
MCDONALD, David Simon
Resigned: 03 September 2005
Appointed Date: 11 December 2004
51 years old

Director
O'BRIEN, Sarah-Jane
Resigned: 16 May 2011
Appointed Date: 12 July 2010
66 years old

Director
WALKER, Kyra
Resigned: 09 September 2006
Appointed Date: 11 December 2004
71 years old

Director
WHITFIELD, John James
Resigned: 01 May 2014
Appointed Date: 03 September 2005
86 years old

Director
WREN, James Joseph
Resigned: 11 December 2004
Appointed Date: 10 February 2004
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 February 2004
Appointed Date: 10 February 2004

GEORGIAN MEWS MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 10 February 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 December 2016
07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 12

13 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 53 more events
17 Feb 2004
Director resigned
17 Feb 2004
New director appointed
17 Feb 2004
New secretary appointed
17 Feb 2004
Registered office changed on 17/02/04 from: 12 york place leeds west yorkshire LS1 2DS
10 Feb 2004
Incorporation