SOUTHGATE MEWS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 6RL

Company number 01049500
Status Active
Incorporation Date 12 April 1972
Company Type Private Limited Company
Address S G & CO, EDEN POINT THREE ACRES LANE, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 6RL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 29 September 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of SOUTHGATE MEWS LIMITED are www.southgatemews.co.uk, and www.southgate-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Southgate Mews Limited is a Private Limited Company. The company registration number is 01049500. Southgate Mews Limited has been working since 12 April 1972. The present status of the company is Active. The registered address of Southgate Mews Limited is S G Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire Sk8 6rl. . NIX, Janet is a Secretary of the company. MARSHALL, Alison is a Director of the company. WEBSTER, Mark is a Director of the company. WESTWOOD, John is a Director of the company. Secretary GRAY, Margaret Anne has been resigned. Secretary WEBSTER, Leslie Stoney has been resigned. Director BARDSLEY, Teresa has been resigned. Director FOTHERGILL, Rupert Percy has been resigned. Director GRAY, Margaret Anne has been resigned. Director NIX, Janet has been resigned. Director NIX, Janet has been resigned. Director ROE, Christine has been resigned. Director WEBSTER, Leslie Stoney has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NIX, Janet
Appointed Date: 01 October 2010

Director
MARSHALL, Alison
Appointed Date: 01 October 2010
65 years old

Director
WEBSTER, Mark
Appointed Date: 15 February 2014
71 years old

Director
WESTWOOD, John
Appointed Date: 01 February 2013
76 years old

Resigned Directors

Secretary
GRAY, Margaret Anne
Resigned: 01 October 2010
Appointed Date: 28 July 2003

Secretary
WEBSTER, Leslie Stoney
Resigned: 28 July 2003

Director
BARDSLEY, Teresa
Resigned: 28 July 2003
Appointed Date: 24 May 2001
104 years old

Director
FOTHERGILL, Rupert Percy
Resigned: 17 January 1995
109 years old

Director
GRAY, Margaret Anne
Resigned: 30 September 1998
85 years old

Director
NIX, Janet
Resigned: 01 October 2010
Appointed Date: 30 September 1998
74 years old

Director
NIX, Janet
Resigned: 08 December 1992
74 years old

Director
ROE, Christine
Resigned: 01 December 2011
Appointed Date: 01 October 2010
69 years old

Director
WEBSTER, Leslie Stoney
Resigned: 28 July 2003
105 years old

SOUTHGATE MEWS LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 29 September 2016
05 Feb 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

21 Dec 2015
Total exemption small company accounts made up to 29 September 2015
19 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 82 more events
30 Dec 1986
Full accounts made up to 29 September 1986

30 Dec 1986
Return made up to 09/12/86; full list of members

17 Dec 1986
New director appointed

09 Dec 1986
New director appointed

12 Apr 1972
Incorporation