YORK MEWS MANAGEMENT COMPANY LIMITED
SHEPTON MALLET

Hellopages » Somerset » Mendip » BA4 5AQ

Company number 05442514
Status Active
Incorporation Date 4 May 2005
Company Type Private Limited Company
Address 37 HIGH STREET, HIGH STREET, SHEPTON MALLET, ENGLAND, BA4 5AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Registered office address changed from 1a Christchurch Street West Frome Somerset BA11 1EA England to 37 High Street High Street Shepton Mallet BA4 5AQ on 16 August 2016; Appointment of Miss Joanna Galusik as a secretary on 16 August 2016. The most likely internet sites of YORK MEWS MANAGEMENT COMPANY LIMITED are www.yorkmewsmanagementcompany.co.uk, and www.york-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. York Mews Management Company Limited is a Private Limited Company. The company registration number is 05442514. York Mews Management Company Limited has been working since 04 May 2005. The present status of the company is Active. The registered address of York Mews Management Company Limited is 37 High Street High Street Shepton Mallet England Ba4 5aq. The company`s financial liabilities are £9.49k. It is £2.32k against last year. And the total assets are £9.57k, which is £2.41k against last year. GALUSIK, Joanna is a Secretary of the company. HEAL, Simon John is a Director of the company. Secretary ALDEN, Nicola has been resigned. Secretary PEARCE, Michael Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JESSOPP, Raymond has been resigned. Director JESSOPP, Ryan John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


york mews management company Key Finiance

LIABILITIES £9.49k
+32%
CASH n/a
TOTAL ASSETS £9.57k
+33%
All Financial Figures

Current Directors

Secretary
GALUSIK, Joanna
Appointed Date: 16 August 2016

Director
HEAL, Simon John
Appointed Date: 10 July 2011
64 years old

Resigned Directors

Secretary
ALDEN, Nicola
Resigned: 16 August 2016
Appointed Date: 10 July 2011

Secretary
PEARCE, Michael Philip
Resigned: 10 July 2011
Appointed Date: 04 May 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

Director
JESSOPP, Raymond
Resigned: 10 July 2011
Appointed Date: 04 May 2005
76 years old

Director
JESSOPP, Ryan John
Resigned: 10 July 2011
Appointed Date: 04 May 2005
47 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 May 2005
Appointed Date: 04 May 2005

YORK MEWS MANAGEMENT COMPANY LIMITED Events

11 Apr 2017
Micro company accounts made up to 31 May 2016
16 Aug 2016
Registered office address changed from 1a Christchurch Street West Frome Somerset BA11 1EA England to 37 High Street High Street Shepton Mallet BA4 5AQ on 16 August 2016
16 Aug 2016
Appointment of Miss Joanna Galusik as a secretary on 16 August 2016
16 Aug 2016
Termination of appointment of Nicola Alden as a secretary on 16 August 2016
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 18

...
... and 36 more events
20 May 2005
New director appointed
20 May 2005
New secretary appointed
20 May 2005
Director resigned
20 May 2005
Secretary resigned
04 May 2005
Incorporation