MANDERLEY MEWS MANAGEMENT COMPANY LIMITED
PORTADOWN


Company number NI047676
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address 7 MANDERLEY MEWS, PORTADOWN, CO. ARMAGH, BT63 5UX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 9 . The most likely internet sites of MANDERLEY MEWS MANAGEMENT COMPANY LIMITED are www.manderleymewsmanagementcompany.co.uk, and www.manderley-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Manderley Mews Management Company Limited is a Private Limited Company. The company registration number is NI047676. Manderley Mews Management Company Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Manderley Mews Management Company Limited is 7 Manderley Mews Portadown Co Armagh Bt63 5ux. . NEALE, Mark is a Secretary of the company. MCCUSKER, Anne-Louise is a Director of the company. MCCUSKER, Anne-Louise is a Director of the company. NEALE, Mark Wilson is a Director of the company. NEALE, Mark Wilson is a Director of the company. Secretary GIBSON, Joanne has been resigned. Secretary GORMAN, Sara Martha has been resigned. Secretary KANE, Geraldine has been resigned. Director ANNETT, David Hugh has been resigned. Director GIBSON, Joanne has been resigned. Director GORMAN, Sara Martha has been resigned. Director GORMAN, Sidney has been resigned. Director KANE, Michael Joseph has been resigned. Director TOAL, Wendy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEALE, Mark
Appointed Date: 21 March 2011

Director
MCCUSKER, Anne-Louise
Appointed Date: 22 March 2011
51 years old

Director
MCCUSKER, Anne-Louise
Appointed Date: 21 March 2011
51 years old

Director
NEALE, Mark Wilson
Appointed Date: 22 March 2011
60 years old

Director
NEALE, Mark Wilson
Appointed Date: 21 March 2011
60 years old

Resigned Directors

Secretary
GIBSON, Joanne
Resigned: 21 March 2011
Appointed Date: 25 November 2009

Secretary
GORMAN, Sara Martha
Resigned: 02 April 2008
Appointed Date: 26 August 2003

Secretary
KANE, Geraldine
Resigned: 26 November 2009
Appointed Date: 02 April 2003

Director
ANNETT, David Hugh
Resigned: 21 March 2011
Appointed Date: 19 May 2010
48 years old

Director
GIBSON, Joanne
Resigned: 21 March 2011
Appointed Date: 25 November 2009
56 years old

Director
GORMAN, Sara Martha
Resigned: 02 April 2008
Appointed Date: 26 August 2003
69 years old

Director
GORMAN, Sidney
Resigned: 01 April 2008
Appointed Date: 26 August 2003
71 years old

Director
KANE, Michael Joseph
Resigned: 26 November 2009
Appointed Date: 01 April 2008
56 years old

Director
TOAL, Wendy
Resigned: 20 May 2010
Appointed Date: 25 November 2009
50 years old

Persons With Significant Control

Mr Mark Wilson Neale
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

MANDERLEY MEWS MANAGEMENT COMPANY LIMITED Events

19 Sep 2016
Confirmation statement made on 26 August 2016 with updates
19 Sep 2016
Micro company accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9

15 Sep 2015
Micro company accounts made up to 31 December 2014
04 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9

...
... and 46 more events
21 Jun 2004
Change of ARD
26 Aug 2003
Pars re dirs/sit reg off
26 Aug 2003
Decln complnce reg new co
26 Aug 2003
Articles
26 Aug 2003
Memorandum