HEADFORD MEWS MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 7UJ
Company number 03052881
Status Active
Incorporation Date 3 May 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FAIRWAYS, 356 MEADOW HEAD, SHEFFIELD, ENGLAND, S8 7UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 May 2016 no member list; Director's details changed for Lynn Rishworth on 1 February 2016. The most likely internet sites of HEADFORD MEWS MANAGEMENT LIMITED are www.headfordmewsmanagement.co.uk, and www.headford-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Dronfield Rail Station is 1.9 miles; to Sheffield Rail Station is 3.5 miles; to Darnall Rail Station is 4.7 miles; to Rotherham Central Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headford Mews Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03052881. Headford Mews Management Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Headford Mews Management Limited is Fairways 356 Meadow Head Sheffield England S8 7uj. . MCDONALD, John Stephen is a Secretary of the company. COLDWELL, Richard James is a Director of the company. RISHWORTH, Lynn is a Director of the company. Secretary MASONS SECRETARIAL SERVICES LIMITED has been resigned. Secretary PINSEN MASONS SECRETARIAL LIMITED has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary PINSENT MASONS DIRECTOR LIMITED has been resigned. Director PINSEN MASONS SECRETARIAL LIMITED has been resigned. Director WOODBRIDGE HOUSE NOMINEES LIMITED has been resigned. Director CH NOMINEES (ONE) LIMITED has been resigned. Director CH NOMINEES (TWO) LIMITED has been resigned. Director MASONS NOMINEES LIMITED has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, John Stephen
Appointed Date: 01 October 2012

Director
COLDWELL, Richard James
Appointed Date: 23 January 2012
55 years old

Director
RISHWORTH, Lynn
Appointed Date: 18 May 2011
72 years old

Resigned Directors

Secretary
MASONS SECRETARIAL SERVICES LIMITED
Resigned: 26 June 2006
Appointed Date: 03 May 1995

Secretary
PINSEN MASONS SECRETARIAL LIMITED
Resigned: 29 January 2007
Appointed Date: 26 June 2006

Secretary
C H REGISTRARS LIMITED
Resigned: 22 January 2010
Appointed Date: 29 January 2007

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 28 September 2012
Appointed Date: 22 January 2010

Secretary
PINSENT MASONS DIRECTOR LIMITED
Resigned: 29 January 2007
Appointed Date: 26 June 2006

Director
PINSEN MASONS SECRETARIAL LIMITED
Resigned: 29 January 2007
Appointed Date: 26 June 2006

Director
WOODBRIDGE HOUSE NOMINEES LIMITED
Resigned: 26 June 2006
Appointed Date: 03 May 1995

Director
CH NOMINEES (ONE) LIMITED
Resigned: 18 May 2011
Appointed Date: 29 January 2007

Director
CH NOMINEES (TWO) LIMITED
Resigned: 18 May 2011
Appointed Date: 29 January 2007

Director
MASONS NOMINEES LIMITED
Resigned: 26 June 2006
Appointed Date: 03 May 1995

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 29 January 2007
Appointed Date: 26 June 2006

HEADFORD MEWS MANAGEMENT LIMITED Events

10 May 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 3 May 2016 no member list
01 Mar 2016
Director's details changed for Lynn Rishworth on 1 February 2016
01 Mar 2016
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Fairways 356 Meadow Head Sheffield S8 7UJ on 1 March 2016
22 Jan 2016
Registered office address changed from 356 Meadowhead Sheffield S8 7UJ to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
...
... and 57 more events
06 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

25 Apr 1996
Annual return made up to 03/05/96
03 May 1995
Incorporation