BASING MEWS MANAGEMENT COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Winchester » SO32 1PA

Company number 02580281
Status Active
Incorporation Date 6 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MISS M SMITH, 3 BASING MEWS LOWER BASINGWELL STREET, BISHOPS WALTHAM, SOUTHAMPTON, HAMPSHIRE, SO32 1PA
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 no member list. The most likely internet sites of BASING MEWS MANAGEMENT COMPANY LIMITED are www.basingmewsmanagementcompany.co.uk, and www.basing-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Shawford Rail Station is 6.9 miles; to Fareham Rail Station is 7 miles; to Winchester Rail Station is 9.1 miles; to Cosham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Basing Mews Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02580281. Basing Mews Management Company Limited has been working since 06 February 1991. The present status of the company is Active. The registered address of Basing Mews Management Company Limited is Miss M Smith 3 Basing Mews Lower Basingwell Street Bishops Waltham Southampton Hampshire So32 1pa. . RIDLEY, Francesca is a Director of the company. SMITH, Moira Jane is a Director of the company. Secretary CHALK, Sophie Natasha has been resigned. Secretary NEW HAMPSHIRE REGISTRARS LIMITED has been resigned. Secretary PEARSON, Deborah has been resigned. Secretary RIDLEY, Franscesca has been resigned. Secretary SHERWIN OLIVER SOLICITORS has been resigned. Secretary SHERWIN OLIVER SOLICITORS has been resigned. Secretary TESTER, David George has been resigned. Secretary TESTER, Joanne Claire has been resigned. Director BRODIE, James Alfred has been resigned. Director CHALK, Sophie Natasha has been resigned. Director CLARKE, Andrew Richard has been resigned. Director CRAIG, Nigel Stuart has been resigned. Director FAY, Bernice has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director PEARSON, Deborah has been resigned. Director PENNEY, Mark John has been resigned. Director TESTER, David George has been resigned. Director TESTER, Joanne Claire has been resigned. Director WALTHAM ESTATES LIMITED has been resigned. Director WILLIAMS, Gill has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
RIDLEY, Francesca
Appointed Date: 22 May 2006
59 years old

Director
SMITH, Moira Jane
Appointed Date: 30 September 2010
55 years old

Resigned Directors

Secretary
CHALK, Sophie Natasha
Resigned: 02 May 2010
Appointed Date: 21 March 2003

Secretary
NEW HAMPSHIRE REGISTRARS LIMITED
Resigned: 11 February 1992
Appointed Date: 06 February 1991

Secretary
PEARSON, Deborah
Resigned: 31 July 2012
Appointed Date: 07 June 2012

Secretary
RIDLEY, Franscesca
Resigned: 05 May 2012
Appointed Date: 02 May 2010

Secretary
SHERWIN OLIVER SOLICITORS
Resigned: 08 April 1997
Appointed Date: 16 December 1993

Secretary
SHERWIN OLIVER SOLICITORS
Resigned: 08 April 1997
Appointed Date: 11 February 1992

Secretary
TESTER, David George
Resigned: 21 February 2003
Appointed Date: 01 October 2001

Secretary
TESTER, Joanne Claire
Resigned: 10 October 2001
Appointed Date: 08 April 1997

Director
BRODIE, James Alfred
Resigned: 31 March 2014
Appointed Date: 05 May 2002
77 years old

Director
CHALK, Sophie Natasha
Resigned: 01 June 2010
Appointed Date: 31 October 2002
50 years old

Director
CLARKE, Andrew Richard
Resigned: 13 December 2003
Appointed Date: 21 February 2003
51 years old

Director
CRAIG, Nigel Stuart
Resigned: 16 December 1993
Appointed Date: 21 January 1992
68 years old

Director
FAY, Bernice
Resigned: 08 September 2006
Appointed Date: 21 February 2003
55 years old

Nominee Director
HACKETT, Christopher
Resigned: 21 January 1992
Appointed Date: 06 February 1991
65 years old

Director
PEARSON, Deborah
Resigned: 30 January 2013
Appointed Date: 08 September 2006
60 years old

Director
PENNEY, Mark John
Resigned: 31 October 2002
Appointed Date: 08 April 1997
56 years old

Director
TESTER, David George
Resigned: 21 February 2003
Appointed Date: 01 October 2001
52 years old

Director
TESTER, Joanne Claire
Resigned: 10 October 2001
Appointed Date: 08 April 1997
56 years old

Director
WALTHAM ESTATES LIMITED
Resigned: 08 April 1997
Appointed Date: 16 December 1993

Director
WILLIAMS, Gill
Resigned: 24 April 2006
Appointed Date: 08 April 1997
85 years old

BASING MEWS MANAGEMENT COMPANY LIMITED Events

11 May 2017
Confirmation statement made on 12 April 2017 with updates
10 Jun 2016
Total exemption full accounts made up to 31 March 2016
06 May 2016
Annual return made up to 12 April 2016 no member list
28 Jul 2015
Total exemption full accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 12 April 2015 no member list
...
... and 88 more events
17 Feb 1992
Secretary resigned;new secretary appointed

17 Feb 1992
Annual return made up to 06/02/92
  • 363(288) ‐ Director's particulars changed

28 Jan 1992
Director resigned;new director appointed

11 Oct 1991
Accounting reference date notified as 31/03

06 Feb 1991
Incorporation