SUTTON MEWS (MANAGEMENT) LIMITED
MARKET PLACE THIRSK CLEARSAFE PROPERTY MANAGEMENT LIMITED

Hellopages » North Yorkshire » Hambleton » YO7 1HD

Company number 03487794
Status Active
Incorporation Date 2 January 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BANK CHAMBERS, 17 CENTRAL BUILDINGS, MARKET PLACE THIRSK, NORTH YORKSHIRE, YO7 1HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 no member list. The most likely internet sites of SUTTON MEWS (MANAGEMENT) LIMITED are www.suttonmewsmanagement.co.uk, and www.sutton-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Sutton Mews Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03487794. Sutton Mews Management Limited has been working since 02 January 1998. The present status of the company is Active. The registered address of Sutton Mews Management Limited is Bank Chambers 17 Central Buildings Market Place Thirsk North Yorkshire Yo7 1hd. . BARKER, Elizabeth Louise is a Director of the company. WALMSLEY, Rosemary Elizabeth is a Director of the company. YOUNG, David Antony is a Director of the company. Secretary CORDINGLEY, Rodney Lawrence has been resigned. Secretary HOWLAND, Edward has been resigned. Secretary SHAWCROSS, Colin Stuart, Doctor has been resigned. Secretary WATERHOUSE, David Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLUMDELL, Stephen John has been resigned. Director DARLEY, William Neil has been resigned. Director FAIRCLOUGH, Lesley Anne has been resigned. Director FIXTER, Pamela Ann has been resigned. Director FRANK, Benjamin Richard has been resigned. Director PARR, David John has been resigned. Director SHAWCROSS, Colin Stuart, Doctor has been resigned. Director TRIBE, Paul Roger has been resigned. Director WHITE, Tony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARKER, Elizabeth Louise
Appointed Date: 02 January 2013
53 years old

Director
WALMSLEY, Rosemary Elizabeth
Appointed Date: 18 November 2010
73 years old

Director
YOUNG, David Antony
Appointed Date: 30 January 2009
70 years old

Resigned Directors

Secretary
CORDINGLEY, Rodney Lawrence
Resigned: 31 July 2005
Appointed Date: 01 January 2002

Secretary
HOWLAND, Edward
Resigned: 31 August 1999
Appointed Date: 13 February 1998

Secretary
SHAWCROSS, Colin Stuart, Doctor
Resigned: 30 January 2009
Appointed Date: 07 December 2005

Secretary
WATERHOUSE, David Alan
Resigned: 01 January 2002
Appointed Date: 26 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1998
Appointed Date: 02 January 1998

Director
BLUMDELL, Stephen John
Resigned: 01 August 2001
Appointed Date: 09 March 2000
57 years old

Director
DARLEY, William Neil
Resigned: 08 July 2004
Appointed Date: 09 March 2000
80 years old

Director
FAIRCLOUGH, Lesley Anne
Resigned: 09 March 2000
Appointed Date: 13 February 1998
58 years old

Director
FIXTER, Pamela Ann
Resigned: 16 January 2012
Appointed Date: 12 September 2001
89 years old

Director
FRANK, Benjamin Richard
Resigned: 18 November 2010
Appointed Date: 12 April 2005
64 years old

Director
PARR, David John
Resigned: 09 March 2000
Appointed Date: 13 February 1998
80 years old

Director
SHAWCROSS, Colin Stuart, Doctor
Resigned: 30 January 2009
Appointed Date: 08 July 2004
75 years old

Director
TRIBE, Paul Roger
Resigned: 20 September 2002
Appointed Date: 09 March 2000
61 years old

Director
WHITE, Tony
Resigned: 02 January 2013
Appointed Date: 16 January 2012
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 February 1998
Appointed Date: 02 January 1998

SUTTON MEWS (MANAGEMENT) LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 2 January 2016 no member list
04 Jan 2016
Director's details changed for Mrs Elizabeth Louise Barker on 1 September 2015
23 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
15 Apr 1998
Registered office changed on 15/04/98 from: 1 mitchell lane bristol BS1 6BU
15 Apr 1998
New director appointed
15 Apr 1998
Secretary resigned
15 Apr 1998
Director resigned
02 Jan 1998
Incorporation