ST. ANNES MUMBLES MANAGEMENT LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8AS
Company number 06369661
Status Active
Incorporation Date 12 September 2007
Company Type Private Limited Company
Address ROWLAND JONES CHARTERED SURVEYORS, ETHOS KINGS ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8AS
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 fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ST. ANNES MUMBLES MANAGEMENT LIMITED are www.stannesmumblesmanagement.co.uk, and www.st-annes-mumbles-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. St Annes Mumbles Management Limited is a Private Limited Company. The company registration number is 06369661. St Annes Mumbles Management Limited has been working since 12 September 2007. The present status of the company is Active. The registered address of St Annes Mumbles Management Limited is Rowland Jones Chartered Surveyors Ethos Kings Road Sa1 Swansea Waterfront Swansea Sa1 8as. The company`s financial liabilities are £17.69k. It is £-2k against last year. And the total assets are £24.66k, which is £-0.46k against last year. BRIARIS, Denis Allen, Dr is a Secretary of the company. BRIARIS, Denis Allen, Dr is a Director of the company. COOPER, Pauline is a Director of the company. DIEHL, John Bertram Stuart, His Hon is a Director of the company. HUGHES, Rita Jean Carol is a Director of the company. THOMAS, Mark is a Director of the company. Secretary BRIARIS, Denis, Dr has been resigned. Secretary EVANS, Glynn David has been resigned. Secretary MORGAN, Jennifer has been resigned. Director BRIARIS, Denis Allen, Dr has been resigned. Director DAVIES, Jonathan has been resigned. Director EVANS, Glynn David has been resigned. Director HUGHES, Rita Jean Carol has been resigned. Director JONES, Richard David has been resigned. Director KIRKUP, Margaret Joan has been resigned. Director MORGAN, Richard John Cory has been resigned. Director MORSE, John Frederick has been resigned. Director POWER, Christopher John has been resigned. Director TOMBLIN, Gwyneth Anne has been resigned. Director WILLIAMS, Colin has been resigned. The company operates in "Management of real estate on a fee or contract basis".


st. annes mumbles management Key Finiance

LIABILITIES £17.69k
-11%
CASH n/a
TOTAL ASSETS £24.66k
-2%
All Financial Figures

Current Directors

Secretary
BRIARIS, Denis Allen, Dr
Appointed Date: 09 April 2013

Director
BRIARIS, Denis Allen, Dr
Appointed Date: 09 April 2013
77 years old

Director
COOPER, Pauline
Appointed Date: 27 February 2015
63 years old

Director
DIEHL, John Bertram Stuart, His Hon
Appointed Date: 27 February 2015
81 years old

Director
HUGHES, Rita Jean Carol
Appointed Date: 09 April 2013
72 years old

Director
THOMAS, Mark
Appointed Date: 09 April 2013
67 years old

Resigned Directors

Secretary
BRIARIS, Denis, Dr
Resigned: 10 July 2012
Appointed Date: 22 November 2011

Secretary
EVANS, Glynn David
Resigned: 09 April 2013
Appointed Date: 10 July 2012

Secretary
MORGAN, Jennifer
Resigned: 22 November 2011
Appointed Date: 12 September 2007

Director
BRIARIS, Denis Allen, Dr
Resigned: 18 June 2012
Appointed Date: 18 November 2011
77 years old

Director
DAVIES, Jonathan
Resigned: 04 February 2014
Appointed Date: 09 April 2013
63 years old

Director
EVANS, Glynn David
Resigned: 13 August 2013
Appointed Date: 10 July 2012
90 years old

Director
HUGHES, Rita Jean Carol
Resigned: 19 June 2012
Appointed Date: 13 December 2011
72 years old

Director
JONES, Richard David
Resigned: 20 November 2011
Appointed Date: 15 April 2010
62 years old

Director
KIRKUP, Margaret Joan
Resigned: 28 March 2014
Appointed Date: 13 December 2011
75 years old

Director
MORGAN, Richard John Cory
Resigned: 15 April 2010
Appointed Date: 12 September 2007
59 years old

Director
MORSE, John Frederick
Resigned: 09 April 2013
Appointed Date: 14 December 2011
81 years old

Director
POWER, Christopher John
Resigned: 06 December 2012
Appointed Date: 13 December 2011
78 years old

Director
TOMBLIN, Gwyneth Anne
Resigned: 07 August 2013
Appointed Date: 14 December 2011
83 years old

Director
WILLIAMS, Colin
Resigned: 09 April 2013
Appointed Date: 21 December 2011
86 years old

ST. ANNES MUMBLES MANAGEMENT LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 December 2016
16 Sep 2016
Confirmation statement made on 12 September 2016 with updates
20 Feb 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 19

03 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
25 Oct 2009
Current accounting period extended from 30 September 2009 to 31 December 2009
16 Jul 2009
Ad 15/06/09\gbp si 17@1=17\gbp ic 2/19\
01 Feb 2009
Accounts for a dormant company made up to 30 September 2008
03 Oct 2008
Return made up to 12/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed

12 Sep 2007
Incorporation