ST GEORGE'S MEWS MANAGEMENT COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1QX

Company number 05647788
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address 20 ST GEORGES LANE NORTH, WORCESTER, WORCESTERSHIRE, WR1 1QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 15 . The most likely internet sites of ST GEORGE'S MEWS MANAGEMENT COMPANY LIMITED are www.stgeorgesmewsmanagementcompany.co.uk, and www.st-george-s-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. St George S Mews Management Company Limited is a Private Limited Company. The company registration number is 05647788. St George S Mews Management Company Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of St George S Mews Management Company Limited is 20 St Georges Lane North Worcester Worcestershire Wr1 1qx. The company`s financial liabilities are £9.35k. It is £-2.03k against last year. The cash in hand is £14.8k. It is £-0.81k against last year. And the total assets are £12.79k, which is £-2.01k against last year. BENNETT, Valerie is a Secretary of the company. BENNETT, Valerie is a Director of the company. FULLER, Elizabeth is a Director of the company. STEPHENS, Marilyn is a Director of the company. Secretary BULLOCK, Lorna Elizabeth has been resigned. Secretary COOPER, John Trevor has been resigned. Secretary LONGLEY, David Neil has been resigned. Nominee Secretary ACI SECRETARIES LIMITED has been resigned. Director COOPER, John Trevor has been resigned. Director FLOWER, Barry Peter has been resigned. Director LONGLEY, David Neil has been resigned. Director SANMUGANATHAN, Philemon Sabapathy, Doctor has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


st george's mews management company Key Finiance

LIABILITIES £9.35k
-18%
CASH £14.8k
-6%
TOTAL ASSETS £12.79k
-14%
All Financial Figures

Current Directors

Secretary
BENNETT, Valerie
Appointed Date: 22 October 2014

Director
BENNETT, Valerie
Appointed Date: 22 October 2014
76 years old

Director
FULLER, Elizabeth
Appointed Date: 27 June 2013
38 years old

Director
STEPHENS, Marilyn
Appointed Date: 21 November 2011
73 years old

Resigned Directors

Secretary
BULLOCK, Lorna Elizabeth
Resigned: 31 October 2011
Appointed Date: 31 July 2011

Secretary
COOPER, John Trevor
Resigned: 31 July 2011
Appointed Date: 07 December 2005

Secretary
LONGLEY, David Neil
Resigned: 22 October 2014
Appointed Date: 01 November 2011

Nominee Secretary
ACI SECRETARIES LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Director
COOPER, John Trevor
Resigned: 07 September 2011
Appointed Date: 07 December 2005
90 years old

Director
FLOWER, Barry Peter
Resigned: 02 October 2006
Appointed Date: 07 December 2005
56 years old

Director
LONGLEY, David Neil
Resigned: 22 October 2014
Appointed Date: 07 December 2005
71 years old

Director
SANMUGANATHAN, Philemon Sabapathy, Doctor
Resigned: 27 June 2013
Appointed Date: 02 October 2006
64 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 07 December 2005
Appointed Date: 07 December 2005

Persons With Significant Control

Mrs Valerie Bennett
Notified on: 30 June 2016
76 years old
Nature of control: Has significant influence or control

Ms Elizabeth Fuller
Notified on: 30 June 2016
38 years old
Nature of control: Has significant influence or control

Mrs Marilyn Stephens
Notified on: 30 June 2016
73 years old
Nature of control: Has significant influence or control

ST GEORGE'S MEWS MANAGEMENT COMPANY LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 15

22 May 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 15

...
... and 41 more events
06 Mar 2006
Secretary resigned
06 Mar 2006
Director resigned
06 Mar 2006
New director appointed
06 Mar 2006
New director appointed
07 Dec 2005
Incorporation