Company number 04505325
Status Active
Incorporation Date 7 August 2002
Company Type Private Limited Company
Address ANDREWS LEASEHOLD MANAGEMENT, 133 ST GEORGES ROAD, HARBOURSIDE BRISTOL, BS15UW
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-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED are www.thelivingstonmewsmanagementcompany.co.uk, and www.the-livingston-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The Livingston Mews Management Company Limited is a Private Limited Company.
The company registration number is 04505325. The Livingston Mews Management Company Limited has been working since 07 August 2002.
The present status of the company is Active. The registered address of The Livingston Mews Management Company Limited is Andrews Leasehold Management 133 St Georges Road Harbourside Bristol Bs15uw. The company`s financial liabilities are £0.77k. It is £0k against last year. And the total assets are £0.77k, which is £0k against last year. TARR, James Daniel is a Secretary of the company. MACROW, Samantha is a Director of the company. MILLAR, Adam Francis is a Director of the company. WARREN, Jason Roy is a Director of the company. WILLIAMS, David Leslie is a Director of the company. Secretary PEET, Alastair Jonathan Taylor has been resigned. Director DARWALL, Anthony Hugh has been resigned. Director MEDFORD, Philiip James has been resigned. Director NUTTALL, Callum Laing has been resigned. Director RELPH, Gerard has been resigned. The company operates in "Management of real estate on a fee or contract basis".
the livingston mews management company Key Finiance
LIABILITIES
£0.77k
CASH
n/a
TOTAL ASSETS
£0.77k
All Financial Figures
Current Directors
Resigned Directors
Director
RELPH, Gerard
Resigned: 04 May 2005
Appointed Date: 07 August 2002
71 years old
Persons With Significant Control
Mr Adam Francis Millar
Notified on: 1 August 2016
48 years old
Nature of control: Has significant influence or control
THE LIVINGSTON MEWS MANAGEMENT COMPANY LIMITED Events
09 Apr 2017
Micro company accounts made up to 31 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 7 August 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
...
... and 41 more events
28 Oct 2002
Accounting reference date extended from 31/08/03 to 31/12/03
28 Oct 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Oct 2002
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Oct 2002
Resolutions
-
ELRES ‐
Elective resolution
07 Aug 2002
Incorporation