DENMARK MEWS MANAGEMENT LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF
Company number 04263448
Status Active
Incorporation Date 2 August 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Kelvin John Bromley as a director on 23 February 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of DENMARK MEWS MANAGEMENT LIMITED are www.denmarkmewsmanagement.co.uk, and www.denmark-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Denmark Mews Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04263448. Denmark Mews Management Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Denmark Mews Management Limited is Fourth Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . MAYALL, Heather Jane is a Director of the company. SEARLE, Ian David Marc is a Director of the company. Secretary AHEARNE, Sean Colin has been resigned. Secretary MURPHY, James Victor has been resigned. Secretary TYSER GREENWOOD ESTATE MANAGEMENT has been resigned. Director AHEARNE, Sean Colin has been resigned. Director BROMLEY, Kelvin John has been resigned. Director MURPHY, James Victor has been resigned. Director TRENDLE, Robert Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Director
MAYALL, Heather Jane
Appointed Date: 23 July 2008
72 years old

Director
SEARLE, Ian David Marc
Appointed Date: 04 November 2013
73 years old

Resigned Directors

Secretary
AHEARNE, Sean Colin
Resigned: 03 July 2008
Appointed Date: 22 September 2006

Secretary
MURPHY, James Victor
Resigned: 22 September 2006
Appointed Date: 02 August 2001

Secretary
TYSER GREENWOOD ESTATE MANAGEMENT
Resigned: 01 July 2009
Appointed Date: 01 January 2008

Director
AHEARNE, Sean Colin
Resigned: 01 January 2008
Appointed Date: 22 September 2006
54 years old

Director
BROMLEY, Kelvin John
Resigned: 23 February 2017
Appointed Date: 01 September 2008
71 years old

Director
MURPHY, James Victor
Resigned: 22 September 2006
Appointed Date: 02 August 2001
77 years old

Director
TRENDLE, Robert Anthony
Resigned: 01 September 2008
Appointed Date: 02 August 2001
79 years old

DENMARK MEWS MANAGEMENT LIMITED Events

16 Mar 2017
Termination of appointment of Kelvin John Bromley as a director on 23 February 2017
27 Jan 2017
Accounts for a dormant company made up to 31 December 2016
04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2015
Annual return made up to 2 August 2015 no member list
...
... and 45 more events
23 Jul 2003
Registered office changed on 23/07/03 from: 1 station court 411 london road mitcham surrey CR4 4BG
19 Sep 2002
Accounts for a dormant company made up to 31 August 2002
19 Sep 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

25 Jul 2002
Annual return made up to 02/08/02
02 Aug 2001
Incorporation