NOTTAGE MEWS MANAGEMENT COMPANY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 4SJ

Company number 02032593
Status Active
Incorporation Date 30 June 1986
Company Type Private Limited Company
Address MISS Z LAWS, 7 NOTTAGE MEWS, NEWTON, SWANSEA, SA3 4SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 January 2017 with updates; Micro company accounts made up to 30 June 2015. The most likely internet sites of NOTTAGE MEWS MANAGEMENT COMPANY LIMITED are www.nottagemewsmanagementcompany.co.uk, and www.nottage-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Nottage Mews Management Company Limited is a Private Limited Company. The company registration number is 02032593. Nottage Mews Management Company Limited has been working since 30 June 1986. The present status of the company is Active. The registered address of Nottage Mews Management Company Limited is Miss Z Laws 7 Nottage Mews Newton Swansea Sa3 4sj. The company`s financial liabilities are £0.68k. It is £0.28k against last year. The cash in hand is £0.82k. It is £0.29k against last year. And the total assets are £0.82k, which is £0.29k against last year. LAWS, Zena Charlotte Elizabeth is a Secretary of the company. BISHOP, Jane Beck Ford is a Director of the company. EVANS, Carol Anne is a Director of the company. HEDGES, Jean is a Director of the company. LAWS, Zena Charlotte Elizabeth is a Director of the company. REES, Maria Anna Elisabeth is a Director of the company. SULLIVAN, Olive Jean is a Director of the company. THOMAS, Janette Denise is a Director of the company. Secretary WITT, Stephen Frank has been resigned. Director DEVONALD, Rosemary Ann has been resigned. Director HEDGES, Bernard has been resigned. Director LLEWELLYN, Marian has been resigned. Director LUCOCQ, Hilda Evelyn Mary has been resigned. Director SULLIVAN, Jack has been resigned. Director THOMAS, Bridget Aline has been resigned. Director WITT, Stephen Frank has been resigned. Director WORSTALL, Margaret Mary has been resigned. The company operates in "Residents property management".


nottage mews management company Key Finiance

LIABILITIES £0.68k
+68%
CASH £0.82k
+54%
TOTAL ASSETS £0.82k
+54%
All Financial Figures

Current Directors

Secretary
LAWS, Zena Charlotte Elizabeth
Appointed Date: 19 June 2003

Director
BISHOP, Jane Beck Ford
Appointed Date: 05 March 2016
93 years old

Director
EVANS, Carol Anne
Appointed Date: 05 March 1995
62 years old

Director
HEDGES, Jean
Appointed Date: 28 January 2014
93 years old

Director
LAWS, Zena Charlotte Elizabeth
Appointed Date: 01 October 2001
53 years old

Director
REES, Maria Anna Elisabeth
Appointed Date: 08 September 2013
66 years old

Director
SULLIVAN, Olive Jean
Appointed Date: 11 May 2009
82 years old

Director
THOMAS, Janette Denise
Appointed Date: 03 January 2014
67 years old

Resigned Directors

Secretary
WITT, Stephen Frank
Resigned: 29 May 2003

Director
DEVONALD, Rosemary Ann
Resigned: 04 March 1995
86 years old

Director
HEDGES, Bernard
Resigned: 31 January 2014
97 years old

Director
LLEWELLYN, Marian
Resigned: 09 August 1997
115 years old

Director
LUCOCQ, Hilda Evelyn Mary
Resigned: 30 June 2015
108 years old

Director
SULLIVAN, Jack
Resigned: 13 January 2000
107 years old

Director
THOMAS, Bridget Aline
Resigned: 31 May 2011
105 years old

Director
WITT, Stephen Frank
Resigned: 29 May 2003
77 years old

Director
WORSTALL, Margaret Mary
Resigned: 30 April 2009
Appointed Date: 19 June 2003
103 years old

NOTTAGE MEWS MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Mar 2016
Micro company accounts made up to 30 June 2015
17 Mar 2016
Director's details changed for Carol Anne Jones on 1 July 2015
05 Mar 2016
Appointment of Mrs Jane Beck Ford Bishop as a director on 5 March 2016
...
... and 87 more events
25 Nov 1986
Secretary resigned;new secretary appointed

24 Nov 1986
Accounting reference date notified as 30/06

07 Jul 1986
Secretary resigned;new secretary appointed

30 Jun 1986
Certificate of Incorporation

30 Jun 1986
Incorporation