Company Information for 7-16 LYDGATE MEWS MANAGEMENT COMPANY LIMITED
49 HIGH WEST STREET, DORCHESTER, DORSET, DT1 1UT,
|
Company Registration Number
07033086
Private Limited Company
Active |
Company Name | |
---|---|
7-16 LYDGATE MEWS MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
49 HIGH WEST STREET DORCHESTER DORSET DT1 1UT Other companies in BA20 | |
Company Number | 07033086 | |
---|---|---|
Company ID Number | 07033086 | |
Date formed | 2009-09-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 16:08:06 |
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 |
---|---|---|
VALERIE CORNICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BNS SERVICE LIMITED |
Company Secretary | ||
JANET ANN DELVES |
Company Secretary | ||
BATTENS SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
BRYAN JOHN WHITE |
Director | ||
PHILIP GEORGE FRY |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Katrina Anna Maria Ciumei on 2022-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VALERIE CORNICK | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/21 FROM 1 East Farm Lane Owermoigne Dorchester Dorset DT2 8XP England | |
AP04 | Appointment of Templehill Property Management Limited as company secretary on 2021-07-01 | |
AP01 | DIRECTOR APPOINTED MRS CAROLYN ANN PLOWMAN | |
AP01 | DIRECTOR APPOINTED MISS SEZIN OSMAN | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 1 East Farm Lane Owermoigne Dorchester DT2 8XP England | |
TM02 | Termination of appointment of Bns Service Limited on 2017-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM 18 Badminton Road Downend Bristol BS16 6BQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
PSC07 | CESSATION OF VALERIE CORNICK AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/17 FROM Lupins Business Centre 1-3 Greenhill Weymouth DT4 7SS England | |
AP04 | Appointment of Bns Service Limited as company secretary on 2017-06-01 | |
TM02 | Termination of appointment of Janet Ann Delves on 2017-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM Coombe Farm Chapel Lane Weymouth Dorset DT3 5NB | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Janet Ann Delves as company secretary on 2015-03-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/15 FROM 1 East Farm Lane Owermoigne Dorchester Dorset DT2 8XP England | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM Mansion House Princes Street Yeovil Somerset BA20 1EP | |
TM02 | Termination of appointment of Battens Secretarial Services Limited on 2015-01-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHN WHITE | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VALERIE CORNICK | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 29/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
ANNOTATION | Replaced | |
SH06 | 07/03/12 STATEMENT OF CAPITAL GBP 1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 16/11/11 STATEMENT OF CAPITAL GBP 10 | |
AR01 | 29/09/11 FULL LIST | |
SH01 | 09/02/11 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 16/08/11 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 10/08/11 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 05/08/11 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 09/02/11 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 09/01/11 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN WHITE / 08/04/2011 | |
AR01 | 29/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTENS SECRETARIAL SERVICES LIMITED / 29/09/2010 | |
AP01 | DIRECTOR APPOINTED MR BRYAN JOHN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP FRY | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
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 7-16 LYDGATE MEWS MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 7-16 LYDGATE MEWS MANAGEMENT COMPANY LIMITED 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. |