HOWCROFT MEWS MANAGEMENT COMPANY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9RA

Company number 06420479
Status Active
Incorporation Date 7 November 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDSOR HOUSE, 103 WHITEHALL ROAD, COLCHESTER, ESSEX, CO4 9RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 November 2015 no member list. The most likely internet sites of HOWCROFT MEWS MANAGEMENT COMPANY LIMITED are www.howcroftmewsmanagementcompany.co.uk, and www.howcroft-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Howcroft Mews Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06420479. Howcroft Mews Management Company Limited has been working since 07 November 2007. The present status of the company is Active. The registered address of Howcroft Mews Management Company Limited is Windsor House 103 Whitehall Road Colchester Essex Co4 9ra. . PMS LEASEHOLD MANAGEMENT LTD is a Secretary of the company. ZHOU, Jing is a Director of the company. Secretary BENSON, Sheila Ruth has been resigned. Secretary GROVES, Robert Stanley has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director ALLANSON, Huw has been resigned. Director DANIELS, Hannah has been resigned. Director GROVES, Robert Stanley has been resigned. Director VIVIAN, Jeremy Hugh Anthony Sutherland has been resigned. Director CH NOMINEES (ONE) LIMITED has been resigned. Director CH NOMINEES (TWO) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMS LEASEHOLD MANAGEMENT LTD
Appointed Date: 10 May 2015

Director
ZHOU, Jing
Appointed Date: 13 May 2014
54 years old

Resigned Directors

Secretary
BENSON, Sheila Ruth
Resigned: 09 May 2015
Appointed Date: 01 July 2009

Secretary
GROVES, Robert Stanley
Resigned: 01 July 2009
Appointed Date: 03 February 2009

Secretary
C H REGISTRARS LIMITED
Resigned: 03 February 2009
Appointed Date: 07 November 2007

Director
ALLANSON, Huw
Resigned: 06 August 2012
Appointed Date: 07 March 2011
39 years old

Director
DANIELS, Hannah
Resigned: 18 March 2015
Appointed Date: 11 May 2014
49 years old

Director
GROVES, Robert Stanley
Resigned: 11 June 2014
Appointed Date: 03 February 2009
64 years old

Director
VIVIAN, Jeremy Hugh Anthony Sutherland
Resigned: 01 March 2011
Appointed Date: 03 February 2009
69 years old

Director
CH NOMINEES (ONE) LIMITED
Resigned: 03 February 2009
Appointed Date: 07 November 2007

Director
CH NOMINEES (TWO) LIMITED
Resigned: 03 February 2009
Appointed Date: 07 November 2007

HOWCROFT MEWS MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Confirmation statement made on 10 November 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 10 November 2015 no member list
30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Appointment of Pms Leasehold Management Ltd as a secretary on 10 May 2015
...
... and 35 more events
13 Feb 2009
Appointment terminated director ch nominees (two) LIMITED
13 Feb 2009
Appointment terminated director ch nominees (one) LIMITED
13 Feb 2009
Registered office changed on 13/02/2009 from 35 old queen street london SW1H 9JD
26 Nov 2008
Annual return made up to 07/11/08
07 Nov 2007
Incorporation