HUNTING LODGE MEWS MANAGEMENT COMPANY LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW8 2LB

Company number 01981762
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address 7 HUNTING LODGE MEWS, NORLEY, ROAD, CUDDINGTON NORTHWICH, CHESHIRE, CW8 2LB
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 22 February 2017 with no updates; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of HUNTING LODGE MEWS MANAGEMENT COMPANY LIMITED are www.huntinglodgemewsmanagementcompany.co.uk, and www.hunting-lodge-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Hunting Lodge Mews Management Company Limited is a Private Limited Company. The company registration number is 01981762. Hunting Lodge Mews Management Company Limited has been working since 23 January 1986. The present status of the company is Active. The registered address of Hunting Lodge Mews Management Company Limited is 7 Hunting Lodge Mews Norley Road Cuddington Northwich Cheshire Cw8 2lb. The company`s financial liabilities are £6.12k. It is £1.06k against last year. And the total assets are £6.34k, which is £1.08k against last year. WARDLE, Dorothy Kay is a Secretary of the company. HILTON, Margaret is a Director of the company. WARDLE, Dorothy Kay is a Director of the company. Secretary DANISCHEWSKY, Regina has been resigned. Secretary NOCKELS, Harry has been resigned. Director BELL, Leslie has been resigned. Director BROWN, Charles Henry has been resigned. Director DANISCHEWSKY, Regina has been resigned. Director JONES, Maldwyn Trevor has been resigned. Director NOCKELS, Harry has been resigned. Director WESTWOOD, George has been resigned. Director WESTWOOD, Norah Raphael has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


hunting lodge mews management company Key Finiance

LIABILITIES £6.12k
+21%
CASH n/a
TOTAL ASSETS £6.34k
+20%
All Financial Figures

Current Directors

Secretary
WARDLE, Dorothy Kay
Appointed Date: 01 September 2006

Director
HILTON, Margaret
Appointed Date: 10 October 2009
98 years old

Director
WARDLE, Dorothy Kay
Appointed Date: 10 February 2005
76 years old

Resigned Directors

Secretary
DANISCHEWSKY, Regina
Resigned: 01 September 2006
Appointed Date: 28 November 1995

Secretary
NOCKELS, Harry
Resigned: 10 November 1995

Director
BELL, Leslie
Resigned: 12 April 2012
Appointed Date: 13 February 2000
93 years old

Director
BROWN, Charles Henry
Resigned: 01 February 1997
123 years old

Director
DANISCHEWSKY, Regina
Resigned: 01 September 2006
Appointed Date: 09 February 1993
104 years old

Director
JONES, Maldwyn Trevor
Resigned: 12 February 2000
Appointed Date: 28 November 1995
117 years old

Director
NOCKELS, Harry
Resigned: 10 November 1995
113 years old

Director
WESTWOOD, George
Resigned: 31 December 1993
116 years old

Director
WESTWOOD, Norah Raphael
Resigned: 10 February 2005
Appointed Date: 01 February 1997
106 years old

HUNTING LODGE MEWS MANAGEMENT COMPANY LIMITED Events

15 Mar 2017
Micro company accounts made up to 31 December 2016
22 Feb 2017
Confirmation statement made on 22 February 2017 with no updates
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 11

...
... and 87 more events
20 Jun 1988
Accounts made up to 31 March 1987

20 Jun 1988
Return made up to 03/04/87; full list of members

17 Jun 1988
Registered office changed on 17/06/88 from: 14 castle street liverpool L2 osg

25 Feb 1988
Accounting reference date shortened from 31/03 to 31/12

10 Jun 1986
Particulars of mortgage/charge

HUNTING LODGE MEWS MANAGEMENT COMPANY LIMITED Charges

27 May 1986
Legal charge
Delivered: 10 June 1986
Status: Satisfied on 4 June 1991
Persons entitled: Barclays Bank PLC
Description: Land on the north east side of norley road, cuddington…