HOME FARM MEWS MANAGEMENT COMPANY LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0EU

Company number 04698146
Status Active
Incorporation Date 14 March 2003
Company Type Private Limited Company
Address C/O LONGDEN & COOK REAL ESTATE LIMITED, VICTORIA BUILDINGS, SILVER STREET, BURY, LANCASHIRE, ENGLAND, BL9 0EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 9 . The most likely internet sites of HOME FARM MEWS MANAGEMENT COMPANY LIMITED are www.homefarmmewsmanagementcompany.co.uk, and www.home-farm-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Home Farm Mews Management Company Limited is a Private Limited Company. The company registration number is 04698146. Home Farm Mews Management Company Limited has been working since 14 March 2003. The present status of the company is Active. The registered address of Home Farm Mews Management Company Limited is C O Longden Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire England Bl9 0eu. And the total assets are £0.01k, which is £0k against last year. BAULSH, Glenys Hilary is a Director of the company. BISHOP, John Arthur is a Director of the company. MATTHEWS, Simon Philip is a Director of the company. WHITTAKER, Paul is a Director of the company. Secretary CARTER, Christopher Frederick has been resigned. Secretary P R GIBBS & CO LIMITED has been resigned. Director BARKER, Clifton has been resigned. Director BARKER, Daniel Richard Clifton has been resigned. Director HILTON, Mark Andrew has been resigned. Director JONES, Thomas Henry has been resigned. Director KENYON, David William has been resigned. Director MUIR, Trevor Alun has been resigned. Director RASBURN, Neil William has been resigned. Director RASBURN, Pauline has been resigned. Director WILKINSON, John Charles Edward has been resigned. The company operates in "Residents property management".


home farm mews management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Director
BAULSH, Glenys Hilary
Appointed Date: 01 March 2015
80 years old

Director
BISHOP, John Arthur
Appointed Date: 07 November 2007
77 years old

Director
MATTHEWS, Simon Philip
Appointed Date: 07 November 2007
61 years old

Director
WHITTAKER, Paul
Appointed Date: 09 May 2012
69 years old

Resigned Directors

Secretary
CARTER, Christopher Frederick
Resigned: 07 November 2007
Appointed Date: 14 March 2003

Secretary
P R GIBBS & CO LIMITED
Resigned: 07 May 2013
Appointed Date: 07 November 2007

Director
BARKER, Clifton
Resigned: 31 December 2013
Appointed Date: 08 November 2011
82 years old

Director
BARKER, Daniel Richard Clifton
Resigned: 31 December 2013
Appointed Date: 02 October 2007
51 years old

Director
HILTON, Mark Andrew
Resigned: 14 March 2009
Appointed Date: 07 November 2007
57 years old

Director
JONES, Thomas Henry
Resigned: 07 November 2007
Appointed Date: 14 March 2003
85 years old

Director
KENYON, David William
Resigned: 15 September 2014
Appointed Date: 07 November 2007
78 years old

Director
MUIR, Trevor Alun
Resigned: 31 December 2013
Appointed Date: 28 October 2005
74 years old

Director
RASBURN, Neil William
Resigned: 31 December 2013
Appointed Date: 07 November 2007
76 years old

Director
RASBURN, Pauline
Resigned: 31 December 2013
Appointed Date: 07 November 2007
76 years old

Director
WILKINSON, John Charles Edward
Resigned: 07 November 2007
Appointed Date: 15 September 2006
57 years old

HOME FARM MEWS MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9

17 Nov 2015
Registered office address changed from C/O C/O: Summermere Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU to C/O C/O Longden & Cook Real Estate Limited Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 17 November 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
07 Apr 2005
Return made up to 14/03/05; full list of members
27 Oct 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
06 Oct 2004
Total exemption small company accounts made up to 31 March 2004
08 Apr 2004
Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed

14 Mar 2003
Incorporation