ACACIA MEWS MANAGEMENT LIMITED
NORTHWOOD

Hellopages » Hertfordshire » Three Rivers » HA6 3DF

Company number 02005999
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address 6 THE ROUGHS, NORTHWOOD, MIDDLESEX, HA6 3DF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Termination of appointment of Nikki Kaur Gahunia as a director on 6 September 2016. The most likely internet sites of ACACIA MEWS MANAGEMENT LIMITED are www.acaciamewsmanagement.co.uk, and www.acacia-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Acacia Mews Management Limited is a Private Limited Company. The company registration number is 02005999. Acacia Mews Management Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Acacia Mews Management Limited is 6 The Roughs Northwood Middlesex Ha6 3df. The company`s financial liabilities are £0.17k. It is £-0.16k against last year. The cash in hand is £0.2k. It is £0.19k against last year. . MANSFIELD, Michael David is a Secretary of the company. MANSFIELD, Michael David is a Director of the company. WARBURTON, Edward is a Director of the company. Secretary COOKE, Denise Sylvia has been resigned. Secretary MATTHEW, Fred has been resigned. Secretary SOLLY, Wendy Christine has been resigned. Secretary TURNER, John George has been resigned. Secretary WARRY, Evelyn Muriel has been resigned. Director GAHUNIA, Nikki Kaur has been resigned. Director SIMPSON, Peter Anthony has been resigned. Director SOLLY, Christopher John has been resigned. Director THOMAS, Gavin Stephen has been resigned. Director THORNBER, Martin has been resigned. Director TURNER, Janet Dorothy has been resigned. Director TURNER, John George has been resigned. Director WALKER, Thomas Henry has been resigned. Director WHITEHEAD, Stephen Nicholas has been resigned. The company operates in "Residents property management".


acacia mews management Key Finiance

LIABILITIES £0.17k
-48%
CASH £0.2k
+2425%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MANSFIELD, Michael David
Appointed Date: 10 April 2006

Director
MANSFIELD, Michael David
Appointed Date: 10 April 2006
84 years old

Director
WARBURTON, Edward
Appointed Date: 01 April 2014
83 years old

Resigned Directors

Secretary
COOKE, Denise Sylvia
Resigned: 28 February 1999
Appointed Date: 20 November 1996

Secretary
MATTHEW, Fred
Resigned: 31 July 1992

Secretary
SOLLY, Wendy Christine
Resigned: 15 March 1993
Appointed Date: 31 July 1992

Secretary
TURNER, John George
Resigned: 10 April 2006
Appointed Date: 12 March 1999

Secretary
WARRY, Evelyn Muriel
Resigned: 20 November 1996
Appointed Date: 15 March 1993

Director
GAHUNIA, Nikki Kaur
Resigned: 06 September 2016
Appointed Date: 01 April 2016
47 years old

Director
SIMPSON, Peter Anthony
Resigned: 15 March 1993
90 years old

Director
SOLLY, Christopher John
Resigned: 15 March 1993
79 years old

Director
THOMAS, Gavin Stephen
Resigned: 01 November 2011
Appointed Date: 30 May 2000
61 years old

Director
THORNBER, Martin
Resigned: 01 October 1995
Appointed Date: 15 March 1993
66 years old

Director
TURNER, Janet Dorothy
Resigned: 01 April 2014
Appointed Date: 01 November 2011
83 years old

Director
TURNER, John George
Resigned: 10 April 2006
Appointed Date: 01 October 1995
99 years old

Director
WALKER, Thomas Henry
Resigned: 31 March 2016
Appointed Date: 01 October 1995
97 years old

Director
WHITEHEAD, Stephen Nicholas
Resigned: 01 October 1995
Appointed Date: 15 March 1993
70 years old

Persons With Significant Control

Mr Michael David Mansfield
Notified on: 31 August 2016
84 years old
Nature of control: Has significant influence or control

ACACIA MEWS MANAGEMENT LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 21 October 2016 with updates
12 Sep 2016
Termination of appointment of Nikki Kaur Gahunia as a director on 6 September 2016
15 Jul 2016
Appointment of Miss Nikki Kaur Gahunia as a director on 1 April 2016
15 Jul 2016
Termination of appointment of Thomas Henry Walker as a director on 31 March 2016
...
... and 86 more events
04 Jul 1989
Return made up to 19/10/88; full list of members

04 Jul 1989
Return made up to 19/10/88; full list of members

04 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1989
Registered office changed on 04/07/89 from: 12 wokingham road reading berkshire RG6 1JG