Company Information for MARMION MEWS MANAGEMENT LTD
C/O MANAGED PARTNERSHIPS UNIT 50 CHILDERDITCH INDUSTRIAL PARK, CHILDERDITCH HALL DRIVE, BRENTWOOD, ESSEX, CM13 3HD,
|
Company Registration Number
05994794
Private Limited Company
Active |
Company Name | |
---|---|
MARMION MEWS MANAGEMENT LTD | |
Legal Registered Office | |
C/O MANAGED PARTNERSHIPS UNIT 50 CHILDERDITCH INDUSTRIAL PARK CHILDERDITCH HALL DRIVE BRENTWOOD ESSEX CM13 3HD Other companies in DY5 | |
Company Number | 05994794 | |
---|---|---|
Company ID Number | 05994794 | |
Date formed | 2006-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-07 02:00:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LYNSEY JANE ADAMS |
||
KEVIN HUGH BUNTEN |
||
RUSSELL JEROME SIMOVE |
||
JOHN ROBERT WOOSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANDREW JOHN KAYE |
Director | ||
MATTHEW LYSTER |
Company Secretary | ||
KYRIACOS SPYROU |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXCITE RECRUITMENT LIMITED | Director | 2008-09-30 | CURRENT | 2008-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 06/03/24 FROM PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22 | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England | ||
REGISTERED OFFICE CHANGED ON 19/07/23 FROM C/O Dunwells 234 High Road Romford Essex RM6 6AP England | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE ADAMS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE ADAMS | |
REGISTERED OFFICE CHANGED ON 18/01/22 FROM 3 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE | ||
Appointment of Managed Partnerships Limited as company secretary on 2022-01-18 | ||
AP03 | Appointment of Managed Partnerships Limited as company secretary on 2022-01-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/22 FROM 3 Hagley Court South the Waterfront Level Street Brierley Hill West Midlands DY5 1XE | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL JEROME SIMOVE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RUSSELL SIMOVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW JOHN KAYE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16 | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14 | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/13 FROM C/O Griffiths & Pegg 42-43 Reddal Hill Road Cradley Heath West Midlands B64 5JS | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
SH01 | 28/02/12 STATEMENT OF CAPITAL GBP 9 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/12 FROM Unit 2 , Old Court Mews 311a Chase Road, Southgate London N14 6JS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MATTHEW LYSTER | |
AP01 | DIRECTOR APPOINTED KEVIN HUGH BUNTEN | |
AP01 | DIRECTOR APPOINTED RICHARD ANDREW JOHN KAYE | |
AP01 | DIRECTOR APPOINTED JOHN ROBERT WOOSLEY | |
AP01 | DIRECTOR APPOINTED LYNSEY JANE ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KYRIACOS SPYROU | |
AR01 | 10/11/11 FULL LIST | |
AR01 | 10/11/10 FULL LIST | |
AR01 | 10/11/09 FULL LIST | |
AR01 | 10/11/08 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363s | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/07/07--------- £ SI 8@1=8 £ IC 1/9 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARMION MEWS MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as MARMION MEWS MANAGEMENT LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |