SYDENHAM MEWS MANAGEMENT COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 8TH

Company number 03520182
Status Active
Incorporation Date 2 March 1998
Company Type Private Limited Company
Address STATION WORKS, BYRON ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 8TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 16 . The most likely internet sites of SYDENHAM MEWS MANAGEMENT COMPANY LIMITED are www.sydenhammewsmanagementcompany.co.uk, and www.sydenham-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Sydenham Mews Management Company Limited is a Private Limited Company. The company registration number is 03520182. Sydenham Mews Management Company Limited has been working since 02 March 1998. The present status of the company is Active. The registered address of Sydenham Mews Management Company Limited is Station Works Byron Road Crosby Liverpool Merseyside L23 8th. The company`s financial liabilities are £1.52k. It is £-7.45k against last year. And the total assets are £2.6k, which is £-8.73k against last year. BLUNDELLSANDS PROPERTIES LIMITED is a Secretary of the company. CHAUHAN, Rajesh is a Director of the company. COOPER, Helen Catherine is a Director of the company. JANSZ, Claire is a Director of the company. LEE, Christine Joyce is a Director of the company. MCDERMOTT, Collette is a Director of the company. Secretary PARKER, Gail has been resigned. Secretary SAFAR, Rosaline has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BRADBURY, Karen Ann has been resigned. Director SAFAR, Bassim Munir has been resigned. Director SAFAR, Rosaline has been resigned. Director SAFAR, Zayd Munir Patrick has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


sydenham mews management company Key Finiance

LIABILITIES £1.52k
-84%
CASH n/a
TOTAL ASSETS £2.6k
-78%
All Financial Figures

Current Directors

Secretary
BLUNDELLSANDS PROPERTIES LIMITED
Appointed Date: 01 May 2003

Director
CHAUHAN, Rajesh
Appointed Date: 01 June 2004
55 years old

Director
COOPER, Helen Catherine
Appointed Date: 17 June 2014
46 years old

Director
JANSZ, Claire
Appointed Date: 15 May 2002
52 years old

Director
LEE, Christine Joyce
Appointed Date: 01 June 2004
63 years old

Director
MCDERMOTT, Collette
Appointed Date: 01 June 2004
52 years old

Resigned Directors

Secretary
PARKER, Gail
Resigned: 01 May 2003
Appointed Date: 15 May 2002

Secretary
SAFAR, Rosaline
Resigned: 10 January 2002
Appointed Date: 02 March 1998

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

Director
BRADBURY, Karen Ann
Resigned: 21 May 2014
Appointed Date: 01 June 2004
60 years old

Director
SAFAR, Bassim Munir
Resigned: 07 February 2001
Appointed Date: 02 March 1998
80 years old

Director
SAFAR, Rosaline
Resigned: 10 January 2002
Appointed Date: 02 March 1998
77 years old

Director
SAFAR, Zayd Munir Patrick
Resigned: 10 January 2002
Appointed Date: 07 February 2001
46 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 March 1998
Appointed Date: 02 March 1998

SYDENHAM MEWS MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Dec 2016
Micro company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 16

04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 16

...
... and 54 more events
05 Mar 1998
New director appointed
04 Mar 1998
Secretary resigned
04 Mar 1998
Director resigned
04 Mar 1998
Registered office changed on 04/03/98 from: bridge house 181 queen victoria street, london EC4V 4DD
02 Mar 1998
Incorporation