COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED - KENDAL
Company Profile | Company Filings |
Overview
COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from KENDAL ENGLAND and has the status: Active.
COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED was incorporated 35 years ago on 29/12/1988 and has the registered number: 02331231. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED was incorporated 35 years ago on 29/12/1988 and has the registered number: 02331231. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
COUNTY MEWS RESIDENTS' ASSOCIATION LIMITED - KENDAL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 BEACON BUILDINGS YARD 23
KENDAL
LA9 4BH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KAREN ANN FAITHFULL | Mar 1955 | British | Director | 2006-06-07 | CURRENT |
MR ALEXANDER WHITFORD WATT | Nov 1960 | British | Director | 2021-04-01 | CURRENT |
MS LAUREN MARY DAVIES | May 1992 | British | Director | 2021-04-01 | CURRENT |
MR ANDREW BRIAN COX | Secretary | 2023-08-30 | CURRENT | ||
MR JAMES MORRIS | Feb 1962 | British | Director | 2018-01-12 UNTIL 2022-12-27 | RESIGNED |
CUNSWICK LTD | Corporate Secretary | 2019-10-28 UNTIL 2023-08-30 | RESIGNED | ||
LEASECARELTD | Corporate Secretary | 2007-12-01 UNTIL 2009-01-15 | RESIGNED | ||
MICHAEL MASHITER | Secretary | 2009-01-13 UNTIL 2013-03-31 | RESIGNED | ||
ROBERT NICHOLAS MATTOCK | May 1968 | Secretary | 1994-01-25 UNTIL 1996-10-09 | RESIGNED | |
ERROL DUDLEY MAYER | May 1944 | British | Secretary | 1996-10-09 UNTIL 2007-12-01 | RESIGNED |
MR STEPHEN ROY SMEDLEY | Sep 1941 | British | Secretary | RESIGNED | |
MR DANIEL JOHN WILLIS | Secretary | 1992-11-27 UNTIL 1994-08-05 | RESIGNED | ||
MR PAUL ROBERT GREEN | Apr 1958 | British | Director | 1992-11-27 UNTIL 1994-01-25 | RESIGNED |
ALEXANDER MARK WADDINGTON | Apr 1958 | British | Director | 2007-08-21 UNTIL 2009-12-11 | RESIGNED |
JANET ANNE SMYTH | Dec 1947 | British | Director | 2000-10-10 UNTIL 2006-06-07 | RESIGNED |
MRS MARIAN SALISBURY | Jul 1954 | British | Director | 2018-09-04 UNTIL 2019-09-12 | RESIGNED |
COLIN RAMSDEN | Oct 1938 | British | Director | 1994-01-25 UNTIL 2014-10-17 | RESIGNED |
WESTWELL WATT LTD | Corporate Secretary | 2013-04-01 UNTIL 2019-10-28 | RESIGNED | ||
ROBERT NICHOLAS MATTOCK | May 1968 | Director | 1994-01-25 UNTIL 1996-10-09 | RESIGNED | |
WILLIAM DOUGLAS HAYTON | May 1950 | British | Director | 1996-10-09 UNTIL 2017-07-01 | RESIGNED |
ALICE HAMILTON | Jul 1917 | British | Director | 1994-01-25 UNTIL 1994-12-29 | RESIGNED |
HEATHER JANE BENNETT | Jul 1939 | British | Director | 2007-08-21 UNTIL 2018-01-07 | RESIGNED |
MRS SHEILA FARREN | Nov 1953 | British | Director | 2018-09-04 UNTIL 2020-11-17 | RESIGNED |
SUSAN MARY EVANS | Jun 1963 | British | Director | RESIGNED | |
JEAN DYSON | Jan 1969 | British | Director | 1996-10-09 UNTIL 2000-10-10 | RESIGNED |
MR PETER JAMES BATES | Nov 1958 | British | Director | RESIGNED | |
PAUL WILLIAM WATSON | Dec 1967 | British | Director | 1991-07-09 UNTIL 1996-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alex Whitford Watt | 2016-12-06 - 2019-11-01 | 11/1960 | Kendal | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
County Mews Residents' Association Limited | 2023-06-10 | 31-03-2023 | £53,824 equity |
County Mews Residents' Association Limited 31/03/2022 iXBRL | 2022-12-06 | 31-03-2022 | £56,079 equity |
County Mews Residents' Association Limited 31/03/2021 iXBRL | 2021-11-30 | 31-03-2021 | £46,458 equity |
County Mews Residents' Association Limited 31/03/2020 iXBRL | 2020-12-09 | 31-03-2020 | £39,579 equity |
County Mews Residents' Association Limited 31/03/2019 iXBRL | 2019-11-14 | 31-03-2019 | £25,892 equity |
County Mews Residents' Association Limited 31/03/2018 iXBRL | 2018-11-13 | 31-03-2018 | £17,272 equity |