12-14 CARRIAGE MEWS LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT4 6HY
Company number 04189510
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address ESCLEY CHURCH LANE, KINGSTON, CANTERBURY, KENT, CT4 6HY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 3 . The most likely internet sites of 12-14 CARRIAGE MEWS LIMITED are www.1214carriagemews.co.uk, and www.12-14-carriage-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. 12 14 Carriage Mews Limited is a Private Limited Company. The company registration number is 04189510. 12 14 Carriage Mews Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of 12 14 Carriage Mews Limited is Escley Church Lane Kingston Canterbury Kent Ct4 6hy. . HORE, Christopher is a Secretary of the company. HORE, Jillian Rosemary is a Director of the company. LYWARD, John Martin is a Director of the company. REEVE, Frederick Scott is a Director of the company. Secretary STEVENS, George Edward has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O FLYNN, Lisa Ann has been resigned. Director STEVENS, George Edward has been resigned. Director STEVENS, Jane Susan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HORE, Christopher
Appointed Date: 29 May 2007

Director
HORE, Jillian Rosemary
Appointed Date: 24 April 2007
67 years old

Director
LYWARD, John Martin
Appointed Date: 28 April 2001
92 years old

Director
REEVE, Frederick Scott
Appointed Date: 24 April 2007
68 years old

Resigned Directors

Secretary
STEVENS, George Edward
Resigned: 29 May 2007
Appointed Date: 29 March 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Director
O FLYNN, Lisa Ann
Resigned: 03 May 2002
Appointed Date: 28 April 2001
53 years old

Director
STEVENS, George Edward
Resigned: 24 April 2007
Appointed Date: 03 May 2002
77 years old

Director
STEVENS, Jane Susan
Resigned: 24 April 2007
Appointed Date: 29 March 2001
76 years old

Persons With Significant Control

Mrs Jillian Rosemary Hore
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Martin Lyward
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick Scott Reeve
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

12-14 CARRIAGE MEWS LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
03 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3

...
... and 42 more events
20 Apr 2001
Director resigned
20 Apr 2001
Secretary resigned
20 Apr 2001
New director appointed
20 Apr 2001
New secretary appointed
29 Mar 2001
Incorporation