BOROUGH MEWS MANAGEMENT CO LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN

Company number 04201149
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Simon James Freytag as a director on 21 April 2017; Confirmation statement made on 18 April 2017 with updates; Appointment of Keemar Keemar as a director on 5 May 2016. The most likely internet sites of BOROUGH MEWS MANAGEMENT CO LIMITED are www.boroughmewsmanagementco.co.uk, and www.borough-mews-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Borough Mews Management Co Limited is a Private Limited Company. The company registration number is 04201149. Borough Mews Management Co Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Borough Mews Management Co Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. BIRCH, Emma is a Director of the company. CLARE, John Ross is a Director of the company. KEEMAR, Keemar is a Director of the company. MOOR, David Campbell is a Director of the company. PLEDGER, James Paul is a Director of the company. TURNER, Janette Kay is a Director of the company. Secretary MCDONALD, David Stuart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director BARKER, Stephen Dennis has been resigned. Director CAREY, Michael John has been resigned. Director DOWNHAM, Robert has been resigned. Director FLETCHER, William Simon, Dr has been resigned. Director FREYTAG, Simon James has been resigned. Director GIBBS, John Anthony has been resigned. Director GILDERSLEVE, Benjamin James has been resigned. Director MAYLAND, Alexandra Mary has been resigned. Director RAE, Keith has been resigned. Director RIHAL, Jatinder has been resigned. Director TAYLOR, Leon Roy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
BIRCH, Emma
Appointed Date: 25 March 2009
51 years old

Director
CLARE, John Ross
Appointed Date: 04 May 2011
45 years old

Director
KEEMAR, Keemar
Appointed Date: 05 May 2016
59 years old

Director
MOOR, David Campbell
Appointed Date: 20 February 2014
46 years old

Director
PLEDGER, James Paul
Appointed Date: 26 October 2006
71 years old

Director
TURNER, Janette Kay
Appointed Date: 26 February 2008
68 years old

Resigned Directors

Secretary
MCDONALD, David Stuart
Resigned: 03 May 2005
Appointed Date: 18 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 03 May 2005

Director
BARKER, Stephen Dennis
Resigned: 30 January 2003
Appointed Date: 18 April 2001
68 years old

Director
CAREY, Michael John
Resigned: 30 January 2003
Appointed Date: 18 April 2001
79 years old

Director
DOWNHAM, Robert
Resigned: 26 October 2006
Appointed Date: 09 June 2004
50 years old

Director
FLETCHER, William Simon, Dr
Resigned: 28 February 2008
Appointed Date: 30 January 2003
56 years old

Director
FREYTAG, Simon James
Resigned: 21 April 2017
Appointed Date: 20 February 2014
46 years old

Director
GIBBS, John Anthony
Resigned: 30 January 2003
Appointed Date: 18 April 2001
86 years old

Director
GILDERSLEVE, Benjamin James
Resigned: 10 October 2003
Appointed Date: 30 January 2003
49 years old

Director
MAYLAND, Alexandra Mary
Resigned: 28 February 2008
Appointed Date: 30 January 2003
52 years old

Director
RAE, Keith
Resigned: 28 February 2008
Appointed Date: 30 January 2003
79 years old

Director
RIHAL, Jatinder
Resigned: 24 September 2009
Appointed Date: 25 March 2009
46 years old

Director
TAYLOR, Leon Roy
Resigned: 26 January 2010
Appointed Date: 26 October 2006
47 years old

BOROUGH MEWS MANAGEMENT CO LIMITED Events

02 May 2017
Termination of appointment of Simon James Freytag as a director on 21 April 2017
19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
19 Oct 2016
Appointment of Keemar Keemar as a director on 5 May 2016
30 Aug 2016
Total exemption small company accounts made up to 25 March 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 43

...
... and 67 more events
03 Jan 2002
Accounting reference date shortened from 30/04/02 to 25/03/02
27 Jun 2001
Memorandum and Articles of Association
27 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Apr 2001
Secretary resigned
18 Apr 2001
Incorporation